Company NameRisk Based Investment Solutions Limited
Company StatusDissolved
Company Number08818161
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)
Previous NameRisk Based Investments Solutions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Alan Powell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Marc Francois Andre Romano
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameN.M. Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed20 December 2013(3 days after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2021)
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameThibaud De Vitry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameJean-Louis Laurens
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleDirector & Chairman
Country of ResidenceFrance
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMichael John Woods
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2016(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rothschild Et Compagnie Gestion
100.00%
Ordinary

Financials

Year2014
Turnover£36,178
Net Worth£1,530,656
Cash£1,498,240
Current Liabilities£142,734

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2021Final Gazette dissolved following liquidation (1 page)
2 March 2021Return of final meeting in a members' voluntary winding up (8 pages)
29 September 2020Registered office address changed from New Court St. Swithin's Lane London EC4N 8AL to 30 Finsbury Square London EC2A 1AG on 29 September 2020 (2 pages)
29 September 2020Register inspection address has been changed to New Court St. Swithin's Lane London EC4N 8AL (2 pages)
25 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-25
(1 page)
25 September 2020Appointment of a voluntary liquidator (3 pages)
25 September 2020Declaration of solvency (6 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
14 August 2019Full accounts made up to 31 December 2018 (19 pages)
17 December 2018Termination of appointment of Michael John Woods as a director on 31 October 2018 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (21 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Cessation of Rothschilds Continuation Holdings Ag as a person with significant control on 6 April 2016 (1 page)
18 December 2017Cessation of Rothschilds Continuation Holdings Ag as a person with significant control on 6 April 2016 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Notification of Rothschild & Co Sca as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Rothschild & Co Sca as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 November 2017Full accounts made up to 31 March 2017 (20 pages)
13 November 2017Full accounts made up to 31 March 2017 (20 pages)
12 January 2017Appointment of Michael John Woods as a director on 15 December 2016 (2 pages)
12 January 2017Appointment of Michael John Woods as a director on 15 December 2016 (2 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 August 2016Full accounts made up to 31 March 2016 (19 pages)
19 August 2016Full accounts made up to 31 March 2016 (19 pages)
15 July 2016Termination of appointment of Jean-Louis Laurens as a director on 30 June 2016 (1 page)
15 July 2016Termination of appointment of Jean-Louis Laurens as a director on 30 June 2016 (1 page)
17 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 10,700,001
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 10,700,001
(3 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,700,001
(5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,700,001
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 3,700,001.0
(4 pages)
17 November 2015Resolutions
  • RES13 ‐ Increase share cap 26/10/2015
(2 pages)
17 November 2015Resolutions
  • RES13 ‐ Increase share cap 26/10/2015
  • RES13 ‐ Increase share cap 26/10/2015
(2 pages)
17 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 3,700,001.0
(4 pages)
29 September 2015Full accounts made up to 31 March 2015 (15 pages)
29 September 2015Full accounts made up to 31 March 2015 (15 pages)
22 September 2015Director's details changed for Mr Marc Francois Andre Romano on 18 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Marc Francois Andre Romano on 18 September 2015 (2 pages)
8 July 2015Resolutions
  • RES13 ‐ Inc nom cap by £2000000 31/03/2015
(1 page)
1 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,200,000
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,200,000
(3 pages)
12 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
7 November 2014Termination of appointment of Thibaud De Vitry as a director on 16 October 2014 (1 page)
7 November 2014Termination of appointment of Thibaud De Vitry as a director on 16 October 2014 (1 page)
22 January 2014Statement of fact - name correction - risk based investments solutions LIMITED - risk based investment solutions LIMITED (1 page)
22 January 2014Statement of fact - name correction - risk based investments solutions LIMITED - risk based investment solutions LIMITED (1 page)
21 January 2014Company name changed risk based investments solutions LTD\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
  • ANNOTATION Changed its name on 21ST january 2014 to risk based investment solutions LIMITED and not the name risk based investments solutions LIMITED as incorrectly shown on the face of the certificate of name issued on that date.
(3 pages)
21 January 2014Company name changed risk based investments solutions LTD\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
  • ANNOTATION Changed its name on 21ST january 2014 to risk based investment solutions LIMITED and not the name risk based investments solutions LIMITED as incorrectly shown on the face of the certificate of name issued on that date.
(3 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Change of name notice (2 pages)
13 January 2014Appointment of N.M. Rothschild & Sons Limited as a secretary (2 pages)
13 January 2014Appointment of N.M. Rothschild & Sons Limited as a secretary (2 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(24 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(24 pages)