London
N20 9AT
Director Name | Mr Alexander Holden Allan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr Paul Edward Barrow |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr James Ward |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr Peter Vernon Charles Cass |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rivermead Close Teddington Middlesex TW11 9NL |
Secretary Name | Mr Peter Vernon Charles Cass |
---|---|
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Rivermead Close Teddington Middlesex TW11 9NL |
Director Name | Mr Simon Ashley Wilkins |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 October 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rivermead Close Teddington Middlesex TW11 9NL |
Director Name | Mr Gerald Murphy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 27 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Director Name | Mr Richard Peter Mill |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Website | solvrisk.com |
---|---|
Telephone | 020 33849563 |
Telephone region | London |
Registered Address | 47 Oakleigh Park North London N20 9AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Solvrisk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,108 |
Cash | £1,581 |
Current Liabilities | £5,091 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
8 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ England to 47 Oakleigh Park North London N20 9AT on 1 May 2019 (1 page) |
26 November 2018 | Appointment of Mr Paul Edward Barrow as a director on 1 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr James Ward as a director on 1 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Richard Peter Mill as a director on 1 November 2018 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 October 2018 | Termination of appointment of Gerald Murphy as a director on 5 October 2018 (1 page) |
18 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 June 2018 | Appointment of Mr Gerald Murphy as a director on 15 June 2018 (2 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
14 September 2017 | Change of details for Solvrisk Holdings Limited as a person with significant control on 15 December 2016 (2 pages) |
14 September 2017 | Change of details for Solvrisk Holdings Limited as a person with significant control on 15 December 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
4 May 2017 | Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 4 May 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 October 2016 | Termination of appointment of Simon Ashley Wilkins as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Peter Vernon Charles Cass as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Ashley Wilkins as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Peter Vernon Charles Cass as a director on 25 October 2016 (1 page) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 December 2013 | Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN England on 10 December 2013 (1 page) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
15 September 2013 | Statement of capital following an allotment of shares on 15 September 2013
|
15 September 2013 | Statement of capital following an allotment of shares on 15 September 2013
|
24 October 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 October 2012 | Secretary's details changed for Mr Peter Vernon Charles Cass on 19 October 2012 (1 page) |
19 October 2012 | Director's details changed for Mr Peter Vernon Charles Cass on 19 October 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Mr Peter Vernon Charles Cass on 19 October 2012 (1 page) |
19 October 2012 | Director's details changed for Mr Graham Kennedy Twaddle on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Peter Vernon Charles Cass on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Graham Kennedy Twaddle on 19 October 2012 (2 pages) |
8 October 2012 | Appointment of Mr Simon Ashley Wilkins as a director (2 pages) |
8 October 2012 | Appointment of Mr Simon Ashley Wilkins as a director (2 pages) |
1 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
31 October 2011 | Appointment of Mr Alexander Howden Allan as a director (2 pages) |
31 October 2011 | Appointment of Mr Alexander Howden Allan as a director (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
1 September 2011 | Incorporation (24 pages) |
1 September 2011 | Incorporation (24 pages) |