Company NameControl Risks Capital Limited
Company StatusActive
Company Number09986167
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Sally Kathleen McNair Scott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(1 year, 1 month after company formation)
Appointment Duration7 years
RoleLawyer
Country of ResidenceSingapore
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMrs Sally Kathleen McNair Scott
StatusCurrent
Appointed01 April 2017(1 year, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Nicholas James Allan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(3 years, 1 month after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMs Kathryn Elizabeth Fleming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleCo Sec Assistant
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr John Stafford Conyngham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleEmployed Barrister
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr John Stafford Conyngham
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Gary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitewww.controlrisks.com
Email address[email protected]

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

18 September 2020Delivered on: 25 September 2020
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 March 2022 (93 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (86 pages)
22 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
16 March 2021Accounts for a small company made up to 31 March 2020 (81 pages)
8 October 2020Satisfaction of charge 099861670001 in full (4 pages)
25 September 2020Registration of charge 099861670002, created on 18 September 2020 (27 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (79 pages)
13 September 2019Termination of appointment of Stuart John Bridges as a director on 6 September 2019 (1 page)
13 September 2019Appointment of Miss Kathryn Elizabeth Fleming as a director on 9 September 2019 (2 pages)
5 April 2019Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page)
8 February 2019Notification of a person with significant control statement (2 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 31 March 2018 (79 pages)
24 September 2018Termination of appointment of Gary Boyd Carpenter as a director on 24 September 2018 (1 page)
24 September 2018Cessation of Gary Boyd Carpenter as a person with significant control on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Stuart John Bridges as a director on 24 September 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 January 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
8 January 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
5 January 2018Full accounts made up to 28 February 2017 (20 pages)
5 January 2018Full accounts made up to 28 February 2017 (20 pages)
11 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
11 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
11 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
11 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
11 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
11 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
22 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1,000,000
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement by Directors (1 page)
16 June 2016Solvency Statement dated 06/06/16 (1 page)
16 June 2016Solvency Statement dated 06/06/16 (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1,000,000
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 10,000,000
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 10,000,000
(4 pages)
8 March 2016Registration of charge 099861670001, created on 4 March 2016 (31 pages)
8 March 2016Registration of charge 099861670001, created on 4 March 2016 (31 pages)
9 February 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 3 February 2016 (1 page)
9 February 2016Appointment of Mr Gary Boyd Carpenter as a director on 4 February 2016 (2 pages)
9 February 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 3 February 2016 (1 page)
9 February 2016Appointment of Mr Richard John Fenning as a director on 4 February 2016 (2 pages)
9 February 2016Appointment of Mr Gary Boyd Carpenter as a director on 4 February 2016 (2 pages)
9 February 2016Appointment of Mr Richard John Fenning as a director on 4 February 2016 (2 pages)
5 February 2016Appointment of Mr John Stafford Conyngham as a secretary on 3 February 2016 (2 pages)
5 February 2016Termination of appointment of Thomas James Vince as a director on 3 February 2016 (1 page)
5 February 2016Appointment of Mr John Stafford Conyngham as a secretary on 3 February 2016 (2 pages)
5 February 2016Appointment of Mr John Stafford Conyngham as a director on 3 February 2016 (2 pages)
5 February 2016Appointment of Mr John Stafford Conyngham as a director on 3 February 2016 (2 pages)
5 February 2016Termination of appointment of Thomas James Vince as a director on 3 February 2016 (1 page)
4 February 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on 4 February 2016 (1 page)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)