Company NameRisk Alliance Holdings (2021) Ltd
Company StatusActive
Company Number12822184
CategoryPrivate Limited Company
Incorporation Date18 August 2020(3 years, 8 months ago)
Previous NameC & C Gb Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Benjamin Ariel Caspi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaster Accounting Limited The Stables, Ashley Cour
Ashley
Market Harborough
Leicestershire
LE16 8HF
Director NameMr Avichayil Barak Geller
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
Director NameMr Maurice Geller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
Director NameMr Sitki Gelmen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
Director NameMr David John Ratledge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
Director NameMr Mohammed Niraz Buhari
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaster Accounting Limited The Stables, Ashley Cour
Ashley
Market Harborough
Leicestershire
LE16 8HF
Director NameMr Kumar Chetan Mankar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilmington Close
Watford
WD18 0FQ

Location

Registered AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

28 November 2022Delivered on: 30 November 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

31 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
12 January 2023Notification of Fawn Hold Co (Two) Limited as a person with significant control on 12 January 2023 (2 pages)
12 January 2023Cessation of Wallenberg and Schindler Limited as a person with significant control on 12 January 2023 (1 page)
30 November 2022Registration of charge 128221840001, created on 28 November 2022 (36 pages)
29 November 2022Registered office address changed from Unit 4 Wilmington Close Watford WD18 0FQ England to 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022 (1 page)
29 November 2022Current accounting period extended from 31 August 2023 to 30 September 2023 (1 page)
29 November 2022Director's details changed for Mr Sitki Gelmen on 29 November 2022 (2 pages)
29 November 2022Director's details changed for Mr David John Ratledge on 29 November 2022 (2 pages)
29 November 2022Appointment of Mr Sitki Gelmen as a director on 28 November 2022 (2 pages)
29 November 2022Appointment of Mr David John Ratledge as a director on 28 November 2022 (2 pages)
29 November 2022Registered office address changed from 1-3 Whittington Avenue London EC3V 1LE England to Landmark, 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022 (1 page)
26 October 2022Registered office address changed from 4 Wilmington Close Watford WD18 0FQ England to Unit 4 Wilmington Close Watford WD18 0FQ on 26 October 2022 (1 page)
20 October 2022Memorandum and Articles of Association (9 pages)
20 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 September 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
25 August 2022Appointment of Mr Maurice Geller as a director on 12 August 2022 (2 pages)
25 August 2022Company name changed c & c GB holdings LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
(3 pages)
25 August 2022Appointment of Mr Avichayil Barak Geller as a director on 12 August 2022 (2 pages)
24 August 2022Termination of appointment of Mohammed Niraz Buhari as a director on 11 August 2022 (1 page)
11 August 2022Cessation of Yarab Holdings Ltd as a person with significant control on 10 August 2022 (1 page)
11 August 2022Change of details for Wallenberg and Schindler Limited as a person with significant control on 10 August 2022 (2 pages)
11 August 2022Registered office address changed from Master Accounting Limited 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF England to 4 Wilmington Close Watford WD18 0FQ on 11 August 2022 (1 page)
11 August 2022Termination of appointment of Kumar Chetan Mankar as a director on 10 August 2022 (1 page)
19 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
6 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
17 June 2021Appointment of Mr Kumar Chetan Mankar as a director on 17 June 2021 (2 pages)
4 November 2020Registered office address changed from Master Accounting Limited the Stables, Ashley Court, 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF England to Master Accounting Limited 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF on 4 November 2020 (1 page)
18 August 2020Incorporation
Statement of capital on 2020-08-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)