RISXCEL (UK) LIMITED
STRATFORD

Hellopages » Greater London » Newham » E15 1XH

Company number 05550577
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address 44 THE BROADWAY, STRATFORD, LONDON, E15 1XH
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Appointment of Mr Mohammed Jabil Rahman as a director on 14 November 2016; Termination of appointment of Shaik Fazil Saleem as a director on 1 November 2016. The most likely internet sites of RISXCEL (UK) LIMITED are www.risxceluk.co.uk, and www.risxcel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Risxcel Uk Limited is a Private Limited Company. The company registration number is 05550577. Risxcel Uk Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of Risxcel Uk Limited is 44 The Broadway Stratford London E15 1xh. . RAHMAN, Mohammed Jabil is a Director of the company. Secretary DAGLEY, David has been resigned. Secretary OGIEHOR, Iyi has been resigned. Secretary OGIEHOR, Lyi has been resigned. Secretary SMITH, Jonathan has been resigned. Director AHONSI, Rosemary has been resigned. Director AHONSI, Sunny has been resigned. Director AHONSI, Sunny has been resigned. Director AHONSI, Sunny has been resigned. Director BELL, Cedric Desmond has been resigned. Director DAGLEY, David has been resigned. Director OGIEHOR, Iyi has been resigned. Director OGIEHOR, Lyi has been resigned. Director ROBSON, Robert Arnett has been resigned. Director SALEEM, Shaik Fazil has been resigned. Director SMITH, Jonathan has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Director
RAHMAN, Mohammed Jabil
Appointed Date: 14 November 2016
48 years old

Resigned Directors

Secretary
DAGLEY, David
Resigned: 31 August 2010
Appointed Date: 22 September 2008

Secretary
OGIEHOR, Iyi
Resigned: 01 March 2007
Appointed Date: 31 August 2005

Secretary
OGIEHOR, Lyi
Resigned: 22 September 2008
Appointed Date: 24 July 2007

Secretary
SMITH, Jonathan
Resigned: 24 July 2007
Appointed Date: 01 March 2007

Director
AHONSI, Rosemary
Resigned: 01 October 2008
Appointed Date: 31 August 2005
59 years old

Director
AHONSI, Sunny
Resigned: 01 June 2016
Appointed Date: 01 March 2009
64 years old

Director
AHONSI, Sunny
Resigned: 01 October 2008
Appointed Date: 24 July 2007
64 years old

Director
AHONSI, Sunny
Resigned: 01 March 2007
Appointed Date: 31 August 2005
64 years old

Director
BELL, Cedric Desmond
Resigned: 01 June 2016
Appointed Date: 29 January 2016
73 years old

Director
DAGLEY, David
Resigned: 01 March 2007
Appointed Date: 31 August 2005
78 years old

Director
OGIEHOR, Iyi
Resigned: 01 March 2007
Appointed Date: 31 August 2005
62 years old

Director
OGIEHOR, Lyi
Resigned: 22 September 2008
Appointed Date: 24 July 2007
62 years old

Director
ROBSON, Robert Arnett
Resigned: 01 March 2007
Appointed Date: 31 August 2005
67 years old

Director
SALEEM, Shaik Fazil
Resigned: 01 November 2016
Appointed Date: 01 June 2016
36 years old

Director
SMITH, Jonathan
Resigned: 10 October 2014
Appointed Date: 01 March 2007
58 years old

Persons With Significant Control

Shaik Fazil Saleem
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

RISXCEL (UK) LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
16 Nov 2016
Appointment of Mr Mohammed Jabil Rahman as a director on 14 November 2016
16 Nov 2016
Termination of appointment of Shaik Fazil Saleem as a director on 1 November 2016
26 Jul 2016
Appointment of Mr Shaik Fazil Saleem as a director on 1 June 2016
25 Jul 2016
Termination of appointment of Sunny Ahonsi as a director on 1 June 2016
...
... and 40 more events
24 Jul 2007
Secretary resigned;director resigned
23 Jul 2007
New secretary appointed;new director appointed
22 Dec 2006
Return made up to 31/08/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06

17 Nov 2005
Registered office changed on 17/11/05 from: 1ST floor, bristol & west house 100 crossbrook street cheshunt herts EN8 8JJ
31 Aug 2005
Incorporation

Similar Companies

RISX PROPERTIES LTD RISX VENTURES LTD RISXCEL GLOBAL EDUCATION LTD RISY LTD RISYNERGY LIMITED RISZ LTD RIT ASSOCIATES LTD