Company NameU-R Risk International Limited
DirectorsLeticia Paola Canal Reyes and Natan Rosen
Company StatusActive
Company Number08490793
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NameNfqrisk International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeticia Paola Canal Reyes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityMexican
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Villalar 7 5to Exterior Izquierda
Madrid
28001
Spain
Secretary NameMr Alexander Trager-Lewis
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Natan Rosen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed23 December 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCommercial Director
Country of ResidenceCanada
Correspondence Address35 Windhaven Terrace
Thornhill
Ontario L4j-7n9
Canada
Director NameMr Alexander Trager-Lewis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameBenito Alvarez Fernandez
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Nfoque Advisory Services 78 Claudio Coello
Madrid
Spain

Location

Registered AddressCH. Hausmann & Co.
5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

23 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
24 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
22 March 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
22 March 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
2 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
20 January 2016Company name changed nfqrisk international LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
20 January 2016Company name changed nfqrisk international LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Appointment of Mr Natan Rosen as a director on 23 December 2014 (2 pages)
15 January 2015Termination of appointment of Benito Alvarez Fernandez as a director on 23 December 2014 (1 page)
15 January 2015Appointment of Mr Natan Rosen as a director on 23 December 2014 (2 pages)
15 January 2015Termination of appointment of Benito Alvarez Fernandez as a director on 23 December 2014 (1 page)
15 May 2014Director's details changed for Leticia Paola Canal Reyes on 15 May 2014 (2 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Director's details changed for Leticia Paola Canal Reyes on 15 May 2014 (2 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
4 June 2013Registered office address changed from 5 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 5 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 5 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom on 4 June 2013 (1 page)
22 April 2013Appointment of Mr Alexander Trager-Lewis as a secretary (1 page)
22 April 2013Termination of appointment of Alexander Trager-Lewis as a director (1 page)
22 April 2013Termination of appointment of Alexander Trager-Lewis as a director (1 page)
22 April 2013Appointment of Mr Alexander Trager-Lewis as a secretary (1 page)
16 April 2013Incorporation (29 pages)
16 April 2013Incorporation (29 pages)