Company NameSciens Group Risk Services Limited
Company StatusActive
Company Number08174467
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Ioannis Rigas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed23 January 2015(2 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York 10065
United States
Director NameMr Roberto Botero
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address34 Bruton Street
2nd Floor
London
W1J 6QX
Director NameMr Joshua James Pickford
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleDirector Of Product Management
Country of ResidenceEngland
Correspondence Address34 Bruton Street
2nd Floor
London
W1J 6QX
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDr Stavros Siokos
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed10 August 2012(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
25 Berkeley Square
London
W1J 6HN
Secretary NameDouglas David Sharp
StatusResigned
Appointed10 August 2012(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2014)
RoleCompany Director
Correspondence Address4th Floor
25 Berkeley Square
London
W1J 6HN
Secretary NameChristopher Paul Meyering
NationalityBritish
StatusResigned
Appointed17 April 2014(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address34 Bruton Street
2nd Floor
London
W1J 6QX
Director NameMrs Judith Read
Date of BirthMay 1969 (Born 55 years ago)
NationalityUs/Canadian/Uk
StatusResigned
Appointed07 March 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2018)
RoleLegal And Compliance Officer
Country of ResidenceUnited States
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 August 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteairconditioningmaintenance365.com
Telephone0800 7720558
Telephone regionFreephone

Location

Registered Address34 Bruton Street
2nd Floor
London
W1J 6QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

160k at £1Sciens Fund Of Funds Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£734,439
Net Worth-£20,722
Current Liabilities£420,014

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months from now)

Filing History

9 October 2023Termination of appointment of Ioannis Rigas as a director on 9 October 2023 (1 page)
25 August 2023Confirmation statement made on 25 August 2023 with updates (3 pages)
26 April 2023Full accounts made up to 31 December 2022 (24 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
26 August 2022Director's details changed for Mr John Ioannis Rigas on 26 August 2022 (2 pages)
26 August 2022Change of details for Mr Ioannis (John) P Rigas as a person with significant control on 26 August 2022 (2 pages)
17 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 31 December 2021 (23 pages)
16 September 2021Full accounts made up to 31 December 2020 (23 pages)
20 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Christopher Paul Meyering as a secretary on 31 July 2021 (1 page)
2 February 2021Registered office address changed from 6 Arlington Street London SW1A 1RE England to 34 Bruton Street 2nd Floor London W1J 6QX on 2 February 2021 (1 page)
12 August 2020Full accounts made up to 31 December 2019 (23 pages)
12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (20 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Judith Read as a director on 9 October 2018 (1 page)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (23 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Appointment of Mrs Judith Read as a director on 7 March 2017 (2 pages)
23 August 2017Appointment of Mrs Judith Read as a director on 7 March 2017 (2 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (21 pages)
22 August 2017Full accounts made up to 31 December 2016 (21 pages)
22 August 2017Appointment of Mr Joshua James Pickford as a director on 7 March 2017 (2 pages)
22 August 2017Appointment of Mr Joshua James Pickford as a director on 7 March 2017 (2 pages)
23 February 2017Registered office address changed from 4th Floor 25 Berkeley Square London W1J 6HN to 6 Arlington Street London SW1A 1RE on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 4th Floor 25 Berkeley Square London W1J 6HN to 6 Arlington Street London SW1A 1RE on 23 February 2017 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (19 pages)
9 September 2016Full accounts made up to 31 December 2015 (19 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 160,001
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 160,001
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 160,001
(4 pages)
7 July 2015Appointment of Mr Roberto Botero as a director on 2 July 2015 (2 pages)
7 July 2015Appointment of Mr Roberto Botero as a director on 2 July 2015 (2 pages)
7 July 2015Appointment of Mr Roberto Botero as a director on 2 July 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (17 pages)
29 May 2015Full accounts made up to 31 December 2014 (17 pages)
17 February 2015Appointment of Mr John Ioannis Rigas as a director on 23 January 2015 (2 pages)
17 February 2015Appointment of Mr John Ioannis Rigas as a director on 23 January 2015 (2 pages)
29 January 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 160,001
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 160,001
(3 pages)
27 January 2015Termination of appointment of Stavros Siokos as a director on 19 January 2015 (1 page)
27 January 2015Termination of appointment of Stavros Siokos as a director on 19 January 2015 (1 page)
29 September 2014Director's details changed for Dr Stavros Siokos on 15 September 2014 (2 pages)
29 September 2014Director's details changed for Dr Stavros Siokos on 15 September 2014 (2 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
13 May 2014Full accounts made up to 31 December 2013 (19 pages)
13 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Termination of appointment of Douglas Sharp as a secretary (2 pages)
29 April 2014Termination of appointment of Douglas Sharp as a secretary (2 pages)
22 April 2014Appointment of Christopher Paul Meyering as a secretary (3 pages)
22 April 2014Appointment of Christopher Paul Meyering as a secretary (3 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
5 September 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
5 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
5 September 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
5 September 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page)
5 September 2012Appointment of Dr Stavros Siokos as a director (2 pages)
5 September 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page)
5 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
5 September 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page)
5 September 2012Appointment of Douglas David Sharp as a secretary (2 pages)
5 September 2012Appointment of Dr Stavros Siokos as a director (2 pages)
5 September 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
5 September 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page)
5 September 2012Termination of appointment of Richard Bursby as a director (1 page)
5 September 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
5 September 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page)
5 September 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
5 September 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
5 September 2012Termination of appointment of Richard Bursby as a director (1 page)
5 September 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page)
5 September 2012Appointment of Douglas David Sharp as a secretary (2 pages)
9 August 2012Incorporation (53 pages)
9 August 2012Incorporation (53 pages)