Company NameFinancial & Risk Organisation Limited
Company StatusActive
Company Number11273377
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Timothy David Knowland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameCarla O'Hanlon
StatusCurrent
Appointed16 August 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameHayley Michelle Bobrige
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed08 May 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleFinance Executive/Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameStuart James Wilkie Brown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Head Of Enterprise Data
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameSandra Lee
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed23 December 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Geoffrey William James Bailhache
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Martin Brand
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
Ny 10154
United States
Director NameMr Vijay Vithal Bharadia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(4 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr David William Ian Craig
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(6 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameJan Coos Geesink
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2018(6 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 December 2018)
RoleGlobal Head Of Sales Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr John Finch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(6 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 03 September 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Ben Shepherd
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2022)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Philip James Wellard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2021)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameMs Gayatri Sehdev
StatusResigned
Appointed30 September 2019(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 02 October 2022)
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameAndrea Gayle Remyn Stone
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2021(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2022)
RoleGroup Head, Data & Analytics Division, Lseg
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameRitu Khanna
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2023)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed23 March 2018(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

4 October 2023Full accounts made up to 31 December 2022 (41 pages)
5 April 2023Termination of appointment of Gayatri Sehdev as a secretary on 2 October 2022 (1 page)
5 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
17 January 2023Appointment of Ritu Khanna as a director on 1 January 2023 (2 pages)
6 January 2023Appointment of Sandra Lee as a director on 23 December 2022 (2 pages)
9 November 2022Appointment of Stuart James Wilkie Brown as a director on 26 August 2022 (2 pages)
3 October 2022Termination of appointment of Andrea Gayle Remyn Stone as a director on 1 July 2022 (1 page)
4 August 2022Full accounts made up to 31 December 2021 (35 pages)
20 July 2022Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages)
17 May 2022Termination of appointment of Ben Shepherd as a director on 29 April 2022 (1 page)
5 April 2022Confirmation statement made on 22 March 2022 with updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (43 pages)
12 August 2021Appointment of Andrea Gayle Remyn Stone as a director on 12 July 2021 (2 pages)
19 July 2021Change of share class name or designation (2 pages)
12 July 2021Termination of appointment of Philip James Wellard as a director on 9 July 2021 (1 page)
14 May 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
14 May 2021Director's details changed for Philip James Wellard on 7 May 2021 (2 pages)
6 April 2021Redenomination of shares. Statement of capital 18 March 2021
  • GBP 123.00
(6 pages)
3 April 2021Particulars of variation of rights attached to shares (2 pages)
3 April 2021Sub-division of shares on 18 March 2021 (6 pages)
3 April 2021Memorandum and Articles of Association (25 pages)
3 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2021Solvency Statement dated 28/01/21 (1 page)
12 February 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 29/01/2021
(1 page)
12 February 2021Statement of capital on 12 February 2021
  • GBP 51.02
  • USD 100
(5 pages)
12 February 2021Statement by Directors (1 page)
4 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2021Memorandum and Articles of Association (28 pages)
26 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 51.02
  • USD 100
(4 pages)
1 December 2020Resolutions
  • RES13 ‐ Sahre premium account cancelled 20/11/2020
(1 page)
1 December 2020Solvency Statement dated 19/11/20 (1 page)
1 December 2020Statement by Directors (1 page)
1 December 2020Statement of capital on 1 December 2020
  • GBP 51.02
(3 pages)
17 November 2020Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (39 pages)
14 April 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
4 October 2019Appointment of Philip James Wellard as a director on 30 September 2019 (2 pages)
4 October 2019Appointment of Ms Gayatri Sehdev as a secretary on 30 September 2019 (2 pages)
3 September 2019Termination of appointment of John Finch as a director on 3 September 2019 (1 page)
24 July 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 51.02
(3 pages)
4 June 2019Resolutions
  • RES13 ‐ Authorise the directors of the company 07/05/2019
(1 page)
30 May 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 51.01
(3 pages)
15 May 2019Appointment of Hayley Michelle Bobrige as a director on 8 May 2019 (2 pages)
14 May 2019Termination of appointment of Justin Scott as a director on 8 May 2019 (1 page)
14 May 2019Termination of appointment of David William Ian Craig as a director on 8 May 2019 (1 page)
14 May 2019Termination of appointment of Philip James Wellard as a director on 8 May 2019 (1 page)
5 April 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
5 April 2019Change of details for Financial & Risk Uk Parent Limited as a person with significant control on 14 February 2019 (2 pages)
10 December 2018Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to Five Canada Square Canary Wharf London England E14 5AQ on 10 December 2018 (1 page)
4 December 2018Termination of appointment of Jan Coos Geesink as a director on 3 December 2018 (1 page)
4 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
30 November 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 51
(3 pages)
12 November 2018Appointment of Mr John Finch as a director on 5 October 2018 (2 pages)
12 November 2018Appointment of Jan Coos Geesink as a director on 5 October 2018 (2 pages)
9 November 2018Appointment of Mr David William Ian Craig as a director on 5 October 2018 (2 pages)
9 November 2018Appointment of Philip James Wellard as a director on 5 October 2018 (2 pages)
9 November 2018Appointment of Mr Ben Shepherd as a director on 5 October 2018 (2 pages)
7 September 2018Appointment of Carla O'hanlon as a secretary on 16 August 2018 (2 pages)
7 September 2018Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 August 2018 (1 page)
23 August 2018Termination of appointment of Geoffrey William James Bailhache as a director on 16 August 2018 (1 page)
23 August 2018Termination of appointment of Martin Brand as a director on 16 August 2018 (1 page)
23 August 2018Termination of appointment of Vijay Vithal Bharadia as a director on 16 August 2018 (1 page)
23 August 2018Appointment of Mr Timothy David Knowland as a director on 16 August 2018 (2 pages)
23 August 2018Appointment of Mr Justin Scott as a director on 16 August 2018 (2 pages)
21 August 2018Change of details for Financial & Risk Uk Parent Limited as a person with significant control on 16 August 2018 (2 pages)
20 August 2018Cessation of Stephen Allen Schwarzman as a person with significant control on 16 August 2018 (1 page)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1
(39 pages)