RISK PROFILES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 04195845
Status Liquidation
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Secretary's details changed for Cripps Secretaries Limited on 31 January 2017; Declaration of solvency; Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Acre House 11-15 William Road London NW1 3ER on 11 November 2016. The most likely internet sites of RISK PROFILES LIMITED are www.riskprofiles.co.uk, and www.risk-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Risk Profiles Limited is a Private Limited Company. The company registration number is 04195845. Risk Profiles Limited has been working since 06 April 2001. The present status of the company is Liquidation. The registered address of Risk Profiles Limited is Acre House 11 15 William Road London Nw1 3er. . CRIPPS SECRETARIES LIMITED is a Secretary of the company. GLEDHILL, Timothy James is a Director of the company. SWALLOW, John Reynold is a Director of the company. Secretary GLEDHILL, Jane Christine has been resigned. Secretary WHERRY, Simon David has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WHERRY, Simon David has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CRIPPS SECRETARIES LIMITED
Appointed Date: 27 May 2010

Director
GLEDHILL, Timothy James
Appointed Date: 02 May 2002
58 years old

Director
SWALLOW, John Reynold
Appointed Date: 25 September 2008
67 years old

Resigned Directors

Secretary
GLEDHILL, Jane Christine
Resigned: 27 May 2010
Appointed Date: 29 November 2001

Secretary
WHERRY, Simon David
Resigned: 29 November 2001
Appointed Date: 17 May 2001

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 17 May 2001
Appointed Date: 06 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Director
WHERRY, Simon David
Resigned: 05 April 2010
Appointed Date: 17 May 2001
59 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 29 November 2001
Appointed Date: 06 April 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

RISK PROFILES LIMITED Events

12 Apr 2017
Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
29 Nov 2016
Declaration of solvency
11 Nov 2016
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Acre House 11-15 William Road London NW1 3ER on 11 November 2016
09 Nov 2016
Appointment of a voluntary liquidator
09 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31

...
... and 77 more events
11 Apr 2001
New director appointed
11 Apr 2001
New secretary appointed
10 Apr 2001
Secretary resigned
10 Apr 2001
Director resigned
06 Apr 2001
Incorporation

RISK PROFILES LIMITED Charges

31 October 2011
Security deed
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Heronden Trustee Company Limited
Description: By way of first floating charge the portfolio and the…