Company NameSullivan Risk Management (UK) Limited
Company StatusDissolved
Company Number05473452
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameThe Sullivan Risk Management (UK) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDaniel Sullivan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2005(2 months after company formation)
Appointment Duration10 years, 5 months (closed 02 February 2016)
RolePhysician
Country of ResidenceUnited States
Correspondence AddressWolf Creek Ranch 8376 E.Aspen Ridge Rd
Woodland
Ut 84036
United States
Director NameSean Eric Parrish
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 02 February 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 S450 Summit Avenue Suite 320
Oakbrook Terrace
Ii 60181
United States
Secretary NameSean Eric Parrish
NationalityAmerican
StatusClosed
Appointed12 November 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 02 February 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 S450 Summit Avenue Suite 320
Oakbrook Terrace
Ii 60181
United States
Director NameBrian Timothy Ball
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleBusinessman
Correspondence Address46 Bis Rue De L`Ecluse
Croissy-Sur-Seine
78290
France
Director NameDel Ashley Magner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Beacon
Mount Beacon
Bath
Avon
BA1 5QS
Secretary NameDel Ashley Magner
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beacon
Mount Beacon
Bath
Avon
BA1 5QS

Contact

Websitesullivanriskmanagement.co.uk
Email address[email protected]
Telephone020 72972057
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Patient Safety International Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Director's details changed for Daniel Sullivan on 16 June 2014 (2 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Secretary's details changed for Sean Eric Parrish on 14 June 2013 (1 page)
16 June 2014Director's details changed for Daniel Sullivan on 16 June 2014 (2 pages)
16 June 2014Secretary's details changed for Sean Eric Parrish on 14 June 2013 (1 page)
16 June 2014Director's details changed for Sean Eric Parrish on 14 June 2013 (2 pages)
16 June 2014Director's details changed for Sean Eric Parrish on 14 June 2013 (2 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
27 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 June 2013Secretary's details changed for Sean Erric Parrish on 14 June 2013 (1 page)
14 June 2013Director's details changed for Sean Eric Parrish on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Sean Eric Parrish on 14 June 2013 (2 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 June 2013Secretary's details changed for Sean Erric Parrish on 14 June 2013 (1 page)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 May 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
2 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Daniel Sullivan on 9 June 2011 (2 pages)
5 July 2011Director's details changed for Daniel Sullivan on 9 June 2011 (2 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Daniel Sullivan on 9 June 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Sean Erric Parrish on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Sean Erric Parrish on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Sean Erric Parrish on 7 June 2010 (2 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 June 2009Location of register of members (1 page)
25 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 June 2008Return made up to 07/06/08; full list of members (3 pages)
24 June 2008Return made up to 07/06/08; full list of members (3 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from 2ND floor mutual house 70 conduit street london W15 2GF (1 page)
23 June 2008Registered office changed on 23/06/2008 from 2ND floor mutual house 70 conduit street london W15 2GF (1 page)
1 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007Secretary resigned;director resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: liberty house 222 regent street london W1B 5TR (1 page)
19 October 2007Registered office changed on 19/10/07 from: liberty house 222 regent street london W1B 5TR (1 page)
8 September 2007Form 391 remove auditor (1 page)
8 September 2007Form 391 remove auditor (1 page)
26 June 2007Return made up to 07/06/07; full list of members (2 pages)
26 June 2007Return made up to 07/06/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
29 May 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
3 March 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
3 March 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 July 2006Return made up to 07/06/06; full list of members (7 pages)
20 July 2006Return made up to 07/06/06; full list of members (7 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
5 September 2005Registered office changed on 05/09/05 from: 70 conduit street london W1S 2GF (1 page)
5 September 2005Registered office changed on 05/09/05 from: 70 conduit street london W1S 2GF (1 page)
1 July 2005Memorandum and Articles of Association (3 pages)
1 July 2005Memorandum and Articles of Association (3 pages)
24 June 2005Company name changed the sullivan risk management (uk ) LIMITED\certificate issued on 24/06/05 (5 pages)
24 June 2005Company name changed the sullivan risk management (uk ) LIMITED\certificate issued on 24/06/05 (5 pages)
7 June 2005Incorporation (12 pages)
7 June 2005Incorporation (12 pages)