Company NameIntegra Risk Services Limited
Company StatusActive
Company Number11178557
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 2 months ago)
Previous NameIntegra Group Holdings Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEwan Maclean Cresswell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Hall High Street
Bradwell-On-Sea
Southminster
Essex
CM0 7QL
Director NameMrs Kim Lorranne Cresswell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hall High Street
Bradwell-On-Sea
Southminster
Essex
CM0 7QL
Director NameMr Leo Seymour Dixon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH
Director NamePaul Harcourt Latimer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director, Integra Risk Services - Insuran
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Mark John Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 117 Houndsditch
London
EC3A 7BT

Location

Registered Address52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

29 March 2022Delivered on: 4 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2023Registered office address changed from 6th Floor 117 Houndsditch London EC3A 7BT United Kingdom to 52-54 Gracechurch Street London EC3V 0EH on 18 December 2023 (1 page)
3 April 2023Accounts for a small company made up to 30 June 2022 (11 pages)
6 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Mark John Hunter as a director on 31 October 2022 (1 page)
21 April 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
4 April 2022Registration of charge 111785570001, created on 29 March 2022 (16 pages)
9 March 2022Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
9 March 2022Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
8 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
18 November 2021Appointment of Paul Harcourt Latimer as a director on 1 November 2021 (2 pages)
17 November 2021Appointment of Mark John Hunter as a director on 1 November 2021 (2 pages)
17 November 2021Appointment of Mr Leo Seymour Dixon as a director on 1 November 2021 (2 pages)
26 October 2021Company name changed integra group holdings LTD\certificate issued on 26/10/21
  • CONNOT ‐ Change of name notice
(3 pages)
21 October 2021Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 6th Floor 117 Houndsditch London EC3A 7BT on 21 October 2021 (1 page)
26 March 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
14 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
11 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
6 June 2018Current accounting period shortened from 31 January 2019 to 30 June 2018 (1 page)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
(37 pages)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
(37 pages)