London
EC3A 7BA
Director Name | Mr Simon Christopher Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Ian David Packer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Mike Lobb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Us Risk (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,670 |
Net Worth | £20,031 |
Cash | £31,031 |
Current Liabilities | £27,440 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
15 June 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Ian David Packer as a director on 30 June 2017 (1 page) |
12 October 2017 | Termination of appointment of Ian David Packer as a director on 30 June 2017 (1 page) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 June 2017 | Appointment of Mr Randall George Goss as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Randall George Goss as a director on 19 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (9 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 June 2015 | Termination of appointment of Mike Lobb as a director on 12 December 2014 (1 page) |
29 June 2015 | Termination of appointment of Mike Lobb as a director on 12 December 2014 (1 page) |
29 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 September 2014 | Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page) |
28 August 2014 | Registered office address changed from 32 Lombard Street London EC3V 9BQ to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 32 Lombard Street London EC3V 9BQ to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page) |
5 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 May 2014 | Appointment of Mr Mike Lobb as a director (2 pages) |
19 May 2014 | Appointment of Mr Mike Lobb as a director (2 pages) |
13 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|