RISK FIRST MANAGEMENT SERVICES LIMITED
LONDON PENSIONS FIRST MANAGEMENT SERVICES LIMITED

Hellopages » Greater London » Camden » WC2B 6SR

Company number 06900300
Status Active
Incorporation Date 8 May 2009
Company Type Private Limited Company
Address SECOND FLOOR, 77 KINGSWAY, LONDON, WC2B 6SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Full accounts made up to 31 December 2016; Termination of appointment of Emma Tres Caldwell as a secretary on 30 January 2017. The most likely internet sites of RISK FIRST MANAGEMENT SERVICES LIMITED are www.riskfirstmanagementservices.co.uk, and www.risk-first-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Risk First Management Services Limited is a Private Limited Company. The company registration number is 06900300. Risk First Management Services Limited has been working since 08 May 2009. The present status of the company is Active. The registered address of Risk First Management Services Limited is Second Floor 77 Kingsway London Wc2b 6sr. . STUART, Robert is a Secretary of the company. BEST, Darren Paul is a Director of the company. Secretary CALDWELL, Emma Tres has been resigned. Director CALDWELL, Emma Tres has been resigned. Director GRAFF, Anthony Daniel has been resigned. Director PARR, Simon John has been resigned. Director ROGAN, Mary Patricia has been resigned. Director STUART, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STUART, Robert
Appointed Date: 01 September 2009

Director
BEST, Darren Paul
Appointed Date: 07 October 2014
48 years old

Resigned Directors

Secretary
CALDWELL, Emma Tres
Resigned: 30 January 2017
Appointed Date: 08 May 2009

Director
CALDWELL, Emma Tres
Resigned: 03 May 2011
Appointed Date: 18 April 2011
47 years old

Director
GRAFF, Anthony Daniel
Resigned: 07 October 2014
Appointed Date: 24 March 2014
64 years old

Director
PARR, Simon John
Resigned: 29 August 2014
Appointed Date: 01 September 2009
54 years old

Director
ROGAN, Mary Patricia
Resigned: 18 December 2009
Appointed Date: 08 May 2009
65 years old

Director
STUART, Robert
Resigned: 03 May 2011
Appointed Date: 18 April 2011
60 years old

Persons With Significant Control

Risk First (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RISK FIRST MANAGEMENT SERVICES LIMITED Events

18 May 2017
Confirmation statement made on 8 May 2017 with updates
20 Apr 2017
Full accounts made up to 31 December 2016
14 Feb 2017
Termination of appointment of Emma Tres Caldwell as a secretary on 30 January 2017
26 Jun 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

...
... and 35 more events
13 Jan 2010
Particulars of a mortgage or charge / charge no: 1
17 Sep 2009
Director appointed simon parr
17 Sep 2009
Secretary appointed robert stuart
15 Sep 2009
Accounting reference date extended from 31/05/2010 to 30/06/2010
08 May 2009
Incorporation

RISK FIRST MANAGEMENT SERVICES LIMITED Charges

20 February 2014
Charge code 0690 0300 0003
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 2011
Security agreement
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Eagle Properties (No. 9) Limited, William H. Reeves
Description: Any know-how patent trade mark, service mark, design…
23 December 2009
Security agreement
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Eagle Properties (No.9) Limited, William H. Reeves & Joseph Meyer
Description: Schedule 1 of the deed - specific intellectual property…