Company NameG & G Risk Services Ltd
Company StatusDissolved
Company Number07374257
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Suren Grigoryants
Date of BirthJune 1971 (Born 52 years ago)
NationalityRussian
StatusClosed
Appointed06 June 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11 Wallstrasse
Brandenburg An Der Havel
14770
Director NameMr Vadims Naumecs
Date of BirthAugust 1981 (Born 42 years ago)
NationalityLatvian
StatusClosed
Appointed06 June 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address4-55 Baltezera Street
Riga
Lv-1024
Director NameMr Colin Forster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Director NameMr Richard Maurice Dixon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 June 2012)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameTargus Managers Limited (Corporation)
StatusResigned
Appointed13 September 2010(same day as company formation)
Correspondence Address303 Aarti Chambers
Victoria
Mahe
N/A

Contact

Websiteggrisks.com

Location

Registered AddressSuite 4038 43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Suren Grigoryants
50.00%
Ordinary
1 at £1Vadims Naumecs
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,075
Cash£2
Current Liabilities£6,077

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Appointment of Mr Vadims Naumecs as a director (2 pages)
8 June 2012Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Targus Managers Limited as a director (1 page)
8 June 2012Termination of appointment of Richard Dixon as a director (1 page)
8 June 2012Appointment of Mr Suren Grigoryants as a director (2 pages)
8 June 2012Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 8 June 2012 (1 page)
7 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
4 August 2011Appointment of Mr. Richard Maurice Dixon as a director (2 pages)
4 August 2011Termination of appointment of Colin Forster as a director (1 page)
13 September 2010Incorporation (22 pages)