Washington
98052- 6399
United States
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Chris Kiernan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 22 Battery Street 10th Floor San Francisco California 94111 |
Director Name | Mr Elias Manousos |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 22 Battery Street 10th Floor San Francisco California 94111 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Riskiq Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 December 2021 (18 pages) |
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
9 September 2021 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 9 September 2021 (1 page) |
9 September 2021 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2 September 2021 (2 pages) |
2 September 2021 | Appointment of Mr Benjamin Owen Orndorff as a director on 18 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Elias Manousos as a director on 18 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Keith Ranger Dolliver as a director on 18 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Chris Kiernan as a director on 18 August 2021 (1 page) |
2 August 2021 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to The Broadgate Tower 20 Primrose Street London EC2A 2RS (1 page) |
30 July 2021 | Register(s) moved to registered office address The Broadgate Tower 20 Primrose Street London EC2A 2RS (1 page) |
30 July 2021 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to The Broadgate Tower 20 Primrose Street London EC2A 2RS on 30 July 2021 (1 page) |
7 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
22 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
8 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
18 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
21 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 November 2014 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
24 November 2014 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
17 July 2014 | Termination of appointment of Oval Nominees Limited as a director on 17 July 2014 (1 page) |
17 July 2014 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
17 July 2014 | Termination of appointment of Oval Nominees Limited as a director on 17 July 2014 (1 page) |
17 July 2014 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
17 July 2014 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
17 July 2014 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |