Company NameControl Risks Holdings Management Limited
DirectorsSally Kathleen McNair Scott and Nicholas James Allan
Company StatusActive
Company Number09993896
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Sally Kathleen McNair Scott
StatusCurrent
Appointed01 April 2016(1 month, 3 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
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
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 NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleCo Secretary
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
Appointed09 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
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Crawford Scott Gillies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 March 2017)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitewww.controlrisks.net

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 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages)
8 February 2019Cessation of Richard Fenning as a person with significant control on 8 February 2019 (1 page)
8 February 2019Notification of a person with significant control statement (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 November 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
22 November 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Crawford Scott Gillies as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2016 (2 pages)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Crawford Scott Gillies as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2016 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 June 2016Appointment of Mr Richard John Fenning as a director on 1 June 2016 (2 pages)
13 June 2016Appointment of Mr Richard John Fenning as a director on 1 June 2016 (2 pages)
10 June 2016Appointment of Mr Crawford Scott Gillies as a director on 1 June 2016 (2 pages)
10 June 2016Appointment of Mr Crawford Scott Gillies as a director on 1 June 2016 (2 pages)
11 February 2016Termination of appointment of Clive Weston as a director on 9 February 2016 (1 page)
11 February 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 February 2016 (1 page)
11 February 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 February 2016 (1 page)
11 February 2016Termination of appointment of Clive Weston as a director on 9 February 2016 (1 page)
11 February 2016Appointment of Mr John Stafford Conyngham as a secretary on 9 February 2016 (2 pages)
11 February 2016Appointment of Mr John Stafford Conyngham as a secretary on 9 February 2016 (2 pages)
9 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-09
  • GBP 1
(16 pages)
9 February 2016Appointment of Mr John Stafford Conyngham as a director on 9 February 2016 (2 pages)
9 February 2016Registered 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 2016Registered 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 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-09
  • GBP 1
(16 pages)
9 February 2016Appointment of Mr John Stafford Conyngham as a director on 9 February 2016 (2 pages)