IDRISK LIMITED
LONDON PITCOMP 278 LIMITED

Hellopages » City of London » City of London » EC3V 1LP

Company number 04390574
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 11 LEADENHALL STREET, LONDON, ENGLAND, EC3V 1LP
Home Country United Kingdom
Nature of Business 66210 - Risk and damage evaluation, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Termination of appointment of Sylvia Oleary as a secretary on 3 January 2017; Registered office address changed from 21 West Park Road Richmond Surrey TW9 4DB to 11 Leadenhall Street London EC3V 1LP on 19 October 2016. The most likely internet sites of IDRISK LIMITED are www.idrisk.co.uk, and www.idrisk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idrisk Limited is a Private Limited Company. The company registration number is 04390574. Idrisk Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Idrisk Limited is 11 Leadenhall Street London England Ec3v 1lp. The company`s financial liabilities are £27.95k. It is £-17.88k against last year. The cash in hand is £2.11k. It is £1.02k against last year. And the total assets are £10.14k, which is £-4.07k against last year. HALL, David Ian is a Director of the company. MOONEY, Stephen Dermot is a Director of the company. WHITE, John Lee is a Director of the company. Secretary OLEARY, Sylvia has been resigned. Secretary PITSEC LIMITED has been resigned. Director O LEARY, Dion Taylor has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Risk and damage evaluation".


idrisk Key Finiance

LIABILITIES £27.95k
-40%
CASH £2.11k
+94%
TOTAL ASSETS £10.14k
-29%
All Financial Figures

Current Directors

Director
HALL, David Ian
Appointed Date: 24 February 2003
68 years old

Director
MOONEY, Stephen Dermot
Appointed Date: 01 December 2013
63 years old

Director
WHITE, John Lee
Appointed Date: 13 May 2002
73 years old

Resigned Directors

Secretary
OLEARY, Sylvia
Resigned: 03 January 2017
Appointed Date: 17 December 2002

Secretary
PITSEC LIMITED
Resigned: 17 December 2002
Appointed Date: 08 March 2002

Director
O LEARY, Dion Taylor
Resigned: 19 November 2015
Appointed Date: 13 May 2002
81 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 13 May 2002
Appointed Date: 08 March 2002

Persons With Significant Control

Mr David Ian Hall
Notified on: 4 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IDRISK LIMITED Events

04 Mar 2017
Confirmation statement made on 4 March 2017 with updates
03 Jan 2017
Termination of appointment of Sylvia Oleary as a secretary on 3 January 2017
19 Oct 2016
Registered office address changed from 21 West Park Road Richmond Surrey TW9 4DB to 11 Leadenhall Street London EC3V 1LP on 19 October 2016
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 32,500

...
... and 59 more events
01 Jun 2002
New director appointed
01 Jun 2002
New director appointed
01 Jun 2002
Ad 22/05/02--------- £ si 2@1=2 £ ic 1/3
07 May 2002
Company name changed pitcomp 278 LIMITED\certificate issued on 07/05/02
08 Mar 2002
Incorporation

IDRISK LIMITED Charges

25 November 2005
Charge of deposit
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
17 February 2004
Debenture
Delivered: 21 February 2004
Status: Satisfied on 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…