RISK POLICY ADMINISTRATION LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 NewApplication to strike the company off the register

View Document

04/06/254 June 2025 Appointment of Mr Graeme Robert Manning as a secretary on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of Emma Louise Snooks as a secretary on 2025-05-27

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Termination of appointment of Owen Trevor Davies as a director on 2023-11-22

View Document

06/10/236 October 2023 Satisfaction of charge 079314260003 in full

View Document

05/10/235 October 2023 Satisfaction of charge 079314260004 in full

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

28/09/2328 September 2023 Change of details for Hx Group Limited as a person with significant control on 2023-04-15

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Director's details changed for Toby Pollard on 2022-09-29

View Document

16/09/2216 September 2022 Statement of capital on 2022-09-16

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

07/10/217 October 2021 Registration of charge 079314260004, created on 2021-10-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/09/2128 September 2021 Change of details for Hyperion X Limited as a person with significant control on 2020-12-01

View Document

05/08/215 August 2021 Termination of appointment of Angus Kenneth Cameron as a director on 2020-10-27

View Document

13/07/2113 July 2021 Termination of appointment of Nicola Dunderdale as a director on 2021-06-30

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

29/01/2029 January 2020 AUDITOR'S RESIGNATION

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SERGE THIERIET

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES JOHNSTON / 01/02/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / PUNTER SOUTHALL HEALTH AND PROTECTION HOLDINGS LIMITED / 12/09/2019

View Document

21/08/1921 August 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR OWEN TREVOR DAVIES

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079314260003

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 SECRETARY APPOINTED ANDREW JOHN MOORE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY IAN NASH

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR GLENN THOMAS

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKELVEY

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUNTER

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 11 STRAND LONDON WC2N 5HR

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR SERGE ROBERT THIERIET

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / PUNTER SOUTHALL HEALTH AND PROTECTION HOLDINGS LIMITED / 01/02/2019

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BATTING

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079314260002

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079314260002

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BATTING / 01/06/2012

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 FACILITIES AGREEMENT 23/01/2013

View Document

22/03/1322 March 2013 ARTICLES OF ASSOCIATION

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 126 JERMYN STREET LONDON SW1Y 4UJ UNITED KINGDOM

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR JOHN MARK DEAN

View Document

06/02/126 February 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company