RISEMARK SERVICES LLP
LONDON

Hellopages » Greater London » Haringey » N22 6TZ

Company number OC363403
Status Active
Incorporation Date 4 April 2011
Company Type Limited Liability Partnership
Address UNIT 5, OLYMPIA INDUSTRIAL ESTATE, COBURG ROAD, LONDON, ENGLAND, N22 6TZ
Home Country United Kingdom
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Appointment of Convex Credit Ltd. as a member on 1 March 2017; Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ on 26 April 2017. The most likely internet sites of RISEMARK SERVICES LLP are www.risemarkservices.co.uk, and www.risemark-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Risemark Services Llp is a Limited Liability Partnership. The company registration number is OC363403. Risemark Services Llp has been working since 04 April 2011. The present status of the company is Active. The registered address of Risemark Services Llp is Unit 5 Olympia Industrial Estate Coburg Road London England N22 6tz. . CONVEX CREDIT LTD. is a LLP Designated Member of the company. FORMOND INC. is a LLP Designated Member of the company. PRIMECROSS INC. is a LLP Designated Member of the company. LLP Designated Member IRELAND & OVERSEAS ACQUISITIONS LTD. has been resigned. LLP Designated Member MILLTOWN CORPORATE SERVICES LTD has been resigned.


Current Directors

LLP Designated Member
CONVEX CREDIT LTD.
Appointed Date: 01 March 2017

LLP Designated Member
FORMOND INC.
Appointed Date: 01 May 2012

LLP Designated Member
PRIMECROSS INC.
Appointed Date: 01 May 2012

Resigned Directors

LLP Designated Member
IRELAND & OVERSEAS ACQUISITIONS LTD.
Resigned: 01 May 2012
Appointed Date: 04 April 2011

LLP Designated Member
MILLTOWN CORPORATE SERVICES LTD
Resigned: 01 May 2012
Appointed Date: 04 April 2011

Persons With Significant Control

Convex Credit Ltd.
Notified on: 4 April 2017
Nature of control: Right to appoint and remove members

RISEMARK SERVICES LLP Events

19 May 2017
Confirmation statement made on 4 April 2017 with updates
10 May 2017
Appointment of Convex Credit Ltd. as a member on 1 March 2017
26 Apr 2017
Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ on 26 April 2017
29 Jul 2016
Total exemption full accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 4 April 2016
...
... and 8 more events
19 May 2012
Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member
19 May 2012
Appointment of Formond Inc. as a member
19 May 2012
Appointment of Primecross Inc. as a member
16 May 2012
Annual return made up to 4 April 2012
04 Apr 2011
Incorporation of a limited liability partnership