RISK LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AQ

Company number 02680327
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address 3 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 23 January 2017 with updates; Secretary's details changed for Susan Margaret Mcgrory on 28 September 2016. The most likely internet sites of RISK LIMITED are www.risk.co.uk, and www.risk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Risk Limited is a Private Limited Company. The company registration number is 02680327. Risk Limited has been working since 23 January 1992. The present status of the company is Active. The registered address of Risk Limited is 3 More London Riverside London England Se1 2aq. . MCGRORY, Susan Margaret is a Secretary of the company. NADER, Joanna Elizabeth is a Director of the company. WREFORD, Matthew Thomas Yardley is a Director of the company. Secretary NICOLLE, Timothy has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CREED, Simon has been resigned. Director JAMES, David Rhodri Stephen has been resigned. Director JEFFREY JEROME, Prosinski has been resigned. Director KERLE, Phillip Lindsay has been resigned. Director LAWSON, Warren Adam has been resigned. Director NICOLLE, Timothy has been resigned. Director POTTER, Simon Dean has been resigned. Director SUGARMAN, Peter Michael has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MCGRORY, Susan Margaret
Appointed Date: 16 October 2002

Director
NADER, Joanna Elizabeth
Appointed Date: 13 November 2014
55 years old

Director
WREFORD, Matthew Thomas Yardley
Appointed Date: 27 March 2015
50 years old

Resigned Directors

Secretary
NICOLLE, Timothy
Resigned: 24 July 2002
Appointed Date: 04 February 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 February 1992
Appointed Date: 23 January 1992

Director
CREED, Simon
Resigned: 30 April 2008
Appointed Date: 01 November 2003
70 years old

Director
JAMES, David Rhodri Stephen
Resigned: 25 September 2000
Appointed Date: 08 August 2000
61 years old

Director
JEFFREY JEROME, Prosinski
Resigned: 31 July 2014
Appointed Date: 30 April 2008
61 years old

Director
KERLE, Phillip Lindsay
Resigned: 26 December 2014
Appointed Date: 01 November 2003
73 years old

Director
LAWSON, Warren Adam
Resigned: 30 July 2015
Appointed Date: 13 November 2014
47 years old

Director
NICOLLE, Timothy
Resigned: 01 November 2003
Appointed Date: 04 February 1992
60 years old

Director
POTTER, Simon Dean
Resigned: 16 October 2002
Appointed Date: 04 February 1992
60 years old

Director
SUGARMAN, Peter Michael
Resigned: 15 December 2015
Appointed Date: 30 July 2015
65 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 February 1992
Appointed Date: 23 January 1992

Persons With Significant Control

Mr Matthew Thomas Yardley Wreford
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Eric Schwartz
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Noam Gottesman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dem Acqusition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RISK LIMITED Events

09 May 2017
Accounts for a dormant company made up to 31 December 2016
08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
28 Sep 2016
Secretary's details changed for Susan Margaret Mcgrory on 28 September 2016
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000

...
... and 82 more events
24 Feb 1992
Secretary resigned;new secretary appointed

24 Feb 1992
Registered office changed on 24/02/92 from: temple house 20 holywell row london EC2A 4JB

20 Feb 1992
Company name changed success is our aim LIMITED\certificate issued on 21/02/92

20 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Jan 1992
Incorporation