RISKAWARE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4XE

Company number 03812608
Status Active
Incorporation Date 23 July 1999
Company Type Private Limited Company
Address 9TH FLOOR COLSTON TOWER, COLSTON STREET, BRISTOL, BS1 4XE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RISKAWARE LIMITED are www.riskaware.co.uk, and www.riskaware.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and three months. Riskaware Limited is a Private Limited Company. The company registration number is 03812608. Riskaware Limited has been working since 23 July 1999. The present status of the company is Active. The registered address of Riskaware Limited is 9th Floor Colston Tower Colston Street Bristol Bs1 4xe. The company`s financial liabilities are £607.91k. It is £42.46k against last year. The cash in hand is £129.92k. It is £-29.67k against last year. And the total assets are £724.58k, which is £107.98k against last year. BISHOP, John Alistair, Dr is a Secretary of the company. BISHOP, John Alistair, Dr is a Director of the company. BULL, Martyn David, Dr is a Director of the company. GORDON, Robert, Dr is a Director of the company. Secretary GORDON, Robert, Dr has been resigned. Secretary HARGRAVE, Jonathan Mark has been resigned. Secretary SPANTON, Angela Margaret has been resigned. Secretary STEWART, David William has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director GRIFFITHS, Ian Howard has been resigned. Director HALL, David John, Doctor has been resigned. Director HAMER, Michael has been resigned. Director HARGRAVE, Jonathan Mark has been resigned. Director RANNER, David has been resigned. Director RANNER, David has been resigned. Director SPANTON, Angela Margaret has been resigned. Director STEWART, David William has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


riskaware Key Finiance

LIABILITIES £607.91k
+7%
CASH £129.92k
-19%
TOTAL ASSETS £724.58k
+17%
All Financial Figures

Current Directors

Secretary
BISHOP, John Alistair, Dr
Appointed Date: 01 December 2005

Director
BISHOP, John Alistair, Dr
Appointed Date: 12 January 2005
67 years old

Director
BULL, Martyn David, Dr
Appointed Date: 01 June 2000
63 years old

Director
GORDON, Robert, Dr
Appointed Date: 01 June 2000
52 years old

Resigned Directors

Secretary
GORDON, Robert, Dr
Resigned: 30 November 2005
Appointed Date: 23 May 2005

Secretary
HARGRAVE, Jonathan Mark
Resigned: 15 September 2003
Appointed Date: 01 June 2000

Secretary
SPANTON, Angela Margaret
Resigned: 01 June 2000
Appointed Date: 23 July 1999

Secretary
STEWART, David William
Resigned: 23 May 2005
Appointed Date: 15 September 2003

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 23 July 1999
Appointed Date: 23 July 1999

Director
GRIFFITHS, Ian Howard
Resigned: 10 September 2015
Appointed Date: 01 October 2007
56 years old

Director
HALL, David John, Doctor
Resigned: 17 July 2004
Appointed Date: 23 July 1999
83 years old

Director
HAMER, Michael
Resigned: 06 April 2005
Appointed Date: 01 June 2004
53 years old

Director
HARGRAVE, Jonathan Mark
Resigned: 01 June 2004
Appointed Date: 01 June 2000
55 years old

Director
RANNER, David
Resigned: 15 August 2014
Appointed Date: 01 September 2010
46 years old

Director
RANNER, David
Resigned: 06 April 2005
Appointed Date: 15 September 2003
46 years old

Director
SPANTON, Angela Margaret
Resigned: 17 July 2004
Appointed Date: 23 July 1999
69 years old

Director
STEWART, David William
Resigned: 31 July 2007
Appointed Date: 15 September 2003
57 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 23 July 1999
Appointed Date: 23 July 1999

Persons With Significant Control

Dr Robert Gordon
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Dr Martyn David Bull
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Dr John Alistair Bishop
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

RISKAWARE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Oct 2015
Termination of appointment of Ian Howard Griffiths as a director on 10 September 2015
14 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20

...
... and 79 more events
18 Aug 1999
Registered office changed on 18/08/99 from: 71 ashcroft road stopsley luton bedfordshire LU2 9AX
30 Jul 1999
Secretary resigned
30 Jul 1999
Director resigned
30 Jul 1999
Registered office changed on 30/07/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
23 Jul 1999
Incorporation

RISKAWARE LIMITED Charges

3 August 2007
Rent deposit deed
Delivered: 7 August 2007
Status: Satisfied on 19 May 2014
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: First fixed charge the deposit sum together with any…
12 September 2005
Debenture
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…