RISK FIRST LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Matthew Seymour as a director on 2025-06-09

View Document

06/05/256 May 2025 Appointment of Mr Marco Fabrizio Marchini as a director on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Mr Timothy Herring as a director on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Helen Marie Rider as a director on 2025-05-02

View Document

27/03/2527 March 2025 Termination of appointment of Andrew Frepp as a director on 2025-03-27

View Document

03/02/253 February 2025 Registered office address changed from C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX England to One Canada Square One Canada Square Canary Wharf London E14 5FA on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from One Canada Square One Canada Square Canary Wharf London E14 5FA England to One Canada Square Canary Wharf London E14 5FA on 2025-02-03

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Current accounting period extended from 2023-12-29 to 2023-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Notification of Moody's Analytics Uk Limited as a person with significant control on 2022-12-14

View Document

07/08/237 August 2023 Cessation of Risk First (Holdings) Limited as a person with significant control on 2022-12-14

View Document

08/03/238 March 2023 Change of details for Risk First (Holdings) Limited as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-03-08

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY EMMA CALDWELL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/10/159 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL BEST / 07/10/2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR DARREN PAUL BEST

View Document

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

15/09/1415 September 2014 CURRSHO FROM 30/12/2014 TO 29/12/2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON PARR

View Document

08/05/148 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/148 May 2014 COMPANY NAME CHANGED PENSIONS FIRST ANALYTICS LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059539890001

View Document

31/01/1431 January 2014 AUDITOR'S RESIGNATION

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF

View Document

14/10/1314 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARR / 03/10/2012

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA TRES CALDWELL / 03/10/2011

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 SECOND FILING WITH MUD 03/10/10 FOR FORM AR01

View Document

11/07/1111 July 2011 15/11/09 STATEMENT OF CAPITAL GBP 5046369.00

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT, SIXTH FLOOR 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA CALDWELL

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED EMMA TRES CALDWELL

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR ROBERT STUART

View Document

02/12/102 December 2010 SECTION 519

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 CURREXT FROM 30/06/2010 TO 30/12/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARY ROGAN

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STUART / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 CHANGE OF NAME 14/10/2009

View Document

14/10/0914 October 2009 COMPANY NAME CHANGED CERAS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/10/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARR / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA ROGAN / 01/10/2009

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED SIMON PARR

View Document

18/09/0918 September 2009 SECRETARY APPOINTED ROBERT STUART

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA CALDWELL / 12/09/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0822 August 2008 COMPANY NAME CHANGED GP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/08/08

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

18/07/0718 July 2007 NC INC ALREADY ADJUSTED 29/06/07

View Document

18/07/0718 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

19/02/0719 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED SANDBLUE LIMITED CERTIFICATE ISSUED ON 18/10/06

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information