London
SE1 2QG
Director Name | Mrs Sally Kathleen McNair Scott |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(1 year, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Lawyer |
Country of Residence | Singapore |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Nicholas James Allan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(3 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr John Stafford Conyngham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Employed Barrister |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Crawford Scott Gillies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 March 2017) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Richard John Fenning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | www.controlrisks.net |
---|
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages) |
8 February 2019 | Cessation of Richard Fenning as a person with significant control on 8 February 2019 (1 page) |
8 February 2019 | Notification of a person with significant control statement (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 November 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
22 November 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Crawford Scott Gillies as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2016 (2 pages) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Crawford Scott Gillies as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2016 (2 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 June 2016 | Appointment of Mr Richard John Fenning as a director on 1 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Richard John Fenning as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Crawford Scott Gillies as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Crawford Scott Gillies as a director on 1 June 2016 (2 pages) |
11 February 2016 | Termination of appointment of Clive Weston as a director on 9 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Clive Weston as a director on 9 February 2016 (1 page) |
11 February 2016 | Appointment of Mr John Stafford Conyngham as a secretary on 9 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr John Stafford Conyngham as a secretary on 9 February 2016 (2 pages) |
9 February 2016 | Incorporation
Statement of capital on 2016-02-09
|
9 February 2016 | Appointment of Mr John Stafford Conyngham as a director on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on 9 February 2016 (1 page) |
9 February 2016 | Incorporation
Statement of capital on 2016-02-09
|
9 February 2016 | Appointment of Mr John Stafford Conyngham as a director on 9 February 2016 (2 pages) |