Company NameRisk Dynamics Ltd
DirectorsAlexander John Geddes and Philip Jeapes
Company StatusLiquidation
Company Number08393875
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Alexander John Geddes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NamePhilip Jeapes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameOlivier Patrick Ghislain Bourrat
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHolland House 4 Bury Street
London
EC3A 5AW
Director NameDominique Andree Dehin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHolland House 4 Bury Street
London
EC3A 5AW
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2013(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Kevin Buehler
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2019)
RoleSenior Partner
Country of ResidenceUnited States
Correspondence Address1 Jermyn Street
London
SW1Y 4UH
Director NameMr Brian Waggoner Nocco
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(4 years after company formation)
Appointment Duration2 years (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Jermyn Street
London
SW1Y 4UH
Director NameMrs Cindy Levy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2022)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Contact

Websiteriskdynamics.eu

Location

Registered AddressThe Post Building
100 Museum Street
London
WC1A 1PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Risk Dynamics Sprl
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2022 (2 years, 2 months ago)
Next Return Due21 February 2023 (overdue)

Filing History

23 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
28 August 2019Registered 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 2019Memorandum and Articles of Association (16 pages)
5 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 June 2019Termination of appointment of Kevin Buehler as a director on 17 June 2019 (1 page)
31 May 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 329,000
(3 pages)
1 April 2019Termination of appointment of Brian Waggoner Nocco as a director on 12 March 2019 (1 page)
19 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 April 2017Appointment of Mr Brian Waggoner Nocco as a director on 1 March 2017 (2 pages)
6 April 2017Appointment of Mr Kevin Buehler as a director on 1 March 2017 (2 pages)
6 April 2017Appointment of Mr Brian Waggoner Nocco as a director on 1 March 2017 (2 pages)
6 April 2017Appointment of Cindy Levy as a director on 1 March 2017 (2 pages)
6 April 2017Appointment of Cindy Levy as a director on 1 March 2017 (2 pages)
6 April 2017Appointment of Mr Kevin Buehler as a director on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Olivier Patrick Ghislain Bourrat as a director on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Myukoffice Ltd as a secretary on 1 March 2017 (1 page)
4 April 2017Registered 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 2017Termination of appointment of Myukoffice Ltd as a secretary on 1 March 2017 (1 page)
4 April 2017Registered 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 2017Termination of appointment of Olivier Patrick Ghislain Bourrat as a director on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Dominique Andree Dehin as a director on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Dominique Andree Dehin as a director on 1 March 2017 (1 page)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Register inspection address has been changed (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Register inspection address has been changed (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Register(s) moved to registered inspection location (1 page)
12 February 2014Register(s) moved to registered inspection location (1 page)
12 February 2014Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom on 12 February 2014 (1 page)
26 March 2013Termination of appointment of Michel Vanhoonacker as a director (1 page)
26 March 2013Termination of appointment of Michel Vanhoonacker as a director (1 page)
22 March 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
22 March 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
20 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
20 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
7 February 2013Incorporation (35 pages)
7 February 2013Incorporation (35 pages)