London
WC1A 1PB
Director Name | Philip Jeapes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Olivier Patrick Ghislain Bourrat |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Holland House 4 Bury Street London EC3A 5AW |
Director Name | Dominique Andree Dehin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Holland House 4 Bury Street London EC3A 5AW |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2013(1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Kevin Buehler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2019) |
Role | Senior Partner |
Country of Residence | United States |
Correspondence Address | 1 Jermyn Street London SW1Y 4UH |
Director Name | Mr Brian Waggoner Nocco |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(4 years after company formation) |
Appointment Duration | 2 years (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Jermyn Street London SW1Y 4UH |
Director Name | Mrs Cindy Levy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2022) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Website | riskdynamics.eu |
---|
Registered Address | The Post Building 100 Museum Street London WC1A 1PB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Risk Dynamics Sprl 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 21 February 2023 (overdue) |
23 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
28 August 2019 | Registered office address changed from 1 Jermyn Street London SW1Y 4UH England to The Post Building 100 Museum Street London WC1A 1PB on 28 August 2019 (1 page) |
5 July 2019 | Memorandum and Articles of Association (16 pages) |
5 July 2019 | Resolutions
|
21 June 2019 | Termination of appointment of Kevin Buehler as a director on 17 June 2019 (1 page) |
31 May 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
1 April 2019 | Termination of appointment of Brian Waggoner Nocco as a director on 12 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 April 2017 | Appointment of Mr Brian Waggoner Nocco as a director on 1 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Kevin Buehler as a director on 1 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Brian Waggoner Nocco as a director on 1 March 2017 (2 pages) |
6 April 2017 | Appointment of Cindy Levy as a director on 1 March 2017 (2 pages) |
6 April 2017 | Appointment of Cindy Levy as a director on 1 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Kevin Buehler as a director on 1 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Olivier Patrick Ghislain Bourrat as a director on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Myukoffice Ltd as a secretary on 1 March 2017 (1 page) |
4 April 2017 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW to 1 Jermyn Street London SW1Y 4UH on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Myukoffice Ltd as a secretary on 1 March 2017 (1 page) |
4 April 2017 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW to 1 Jermyn Street London SW1Y 4UH on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Olivier Patrick Ghislain Bourrat as a director on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Dominique Andree Dehin as a director on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Dominique Andree Dehin as a director on 1 March 2017 (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 125 Old Broad Street London EC2N 1AR to Holland House 4 Bury Street London EC3A 5AW on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 125 Old Broad Street London EC2N 1AR to Holland House 4 Bury Street London EC3A 5AW on 10 March 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Register inspection address has been changed (1 page) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Register inspection address has been changed (1 page) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
12 February 2014 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom on 12 February 2014 (1 page) |
26 March 2013 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
26 March 2013 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
22 March 2013 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
22 March 2013 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
20 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
20 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
7 February 2013 | Incorporation (35 pages) |
7 February 2013 | Incorporation (35 pages) |