RISK IDS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5DS
Company number 05026181
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address 40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 March 2017; Termination of appointment of Abogado Nominees Limited as a secretary on 14 March 2017; Registered office address changed from 100 New Bridge Street London EC4V 6JA to 40 Bank Street Level 29 London E14 5DS on 21 March 2017. The most likely internet sites of RISK IDS LIMITED are www.riskids.co.uk, and www.risk-ids.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Risk Ids Limited is a Private Limited Company. The company registration number is 05026181. Risk Ids Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Risk Ids Limited is 40 Bank Street Level 29 London England E14 5ds. . CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. HOYT, Mark Stephen is a Director of the company. HUNT, Thomas Kendall is a Director of the company. Secretary CHURCHMAN, Lisa Ann has been resigned. Secretary CHURCHMAN, Mariana has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BOWN, Clifford Keith has been resigned. Director CHURCHMAN, Richard Paul has been resigned. Director VALCKE, Jan Ernest Alois Cyrille has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 14 March 2017

Director
HOYT, Mark Stephen
Appointed Date: 28 October 2015
58 years old

Director
HUNT, Thomas Kendall
Appointed Date: 27 May 2014
82 years old

Resigned Directors

Secretary
CHURCHMAN, Lisa Ann
Resigned: 28 June 2005
Appointed Date: 26 January 2004

Secretary
CHURCHMAN, Mariana
Resigned: 01 February 2010
Appointed Date: 28 June 2005

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 14 March 2017
Appointed Date: 27 May 2014

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Director
BOWN, Clifford Keith
Resigned: 03 November 2015
Appointed Date: 27 May 2014
74 years old

Director
CHURCHMAN, Richard Paul
Resigned: 27 May 2014
Appointed Date: 26 January 2004
46 years old

Director
VALCKE, Jan Ernest Alois Cyrille
Resigned: 24 January 2017
Appointed Date: 27 May 2014
71 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Vasco Data Security International, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RISK IDS LIMITED Events

21 Mar 2017
Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 March 2017
21 Mar 2017
Termination of appointment of Abogado Nominees Limited as a secretary on 14 March 2017
21 Mar 2017
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 40 Bank Street Level 29 London E14 5DS on 21 March 2017
14 Feb 2017
Termination of appointment of Jan Ernest Alois Cyrille Valcke as a director on 24 January 2017
07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
...
... and 51 more events
06 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
05 Feb 2004
Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW
26 Jan 2004
Incorporation