RISKONNECT ACTIVE RISK GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Pinsent Masons Secretarial Limited as a secretary on 2025-06-11

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/03/2526 March 2025

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-08 with updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

13/06/2413 June 2024 Appointment of Peter Reynolds Vlerick as a director on 2024-06-10

View Document

13/06/2413 June 2024 Termination of appointment of David Rockvam as a director on 2024-02-06

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to 3rd Floor 70 Gracechurch Street London EC3V 0XL on 2024-03-28

View Document

20/03/2420 March 2024 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2nd Floor 70 Gracechurch Street London EC3V 0HR on 2024-03-20

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

21/09/2321 September 2023 Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN to 1 Park Row Leeds LS1 5AB on 2023-09-21

View Document

07/08/237 August 2023 Director's details changed for Mr. James Wetekamp on 2023-08-01

View Document

04/08/234 August 2023 Director's details changed for Mr David Rockvam on 2023-08-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

11/05/2211 May 2022 Notification of Riskonnect Ltd as a person with significant control on 2022-04-21

View Document

09/05/229 May 2022 Withdrawal of a person with significant control statement on 2022-05-09

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Appointment of Mr David Rockvam as a director on 2022-04-21

View Document

22/04/2222 April 2022 Appointment of Mr James Wetekamp as a director on 2022-04-21

View Document

22/04/2222 April 2022 Termination of appointment of Jacques Francois Mottard as a director on 2022-04-21

View Document

22/04/2222 April 2022 Termination of appointment of Frédéric Maurice Joseph Goosse as a director on 2022-04-21

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

21/10/1921 October 2019 COMPANY NAME CHANGED ACTIVE RISK GROUP LIMITED CERTIFICATE ISSUED ON 21/10/19

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR FRÉDÉRIC MAURICE JOSEPH GOOSSE

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 13/02/18 STATEMENT OF CAPITAL GBP 342389.63497

View Document

27/04/1827 April 2018 ADOPT ARTICLES 13/02/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY ALISON BERRY

View Document

24/04/1524 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ADOPT ARTICLES 20/11/2014

View Document

20/01/1520 January 2015 30/10/14 STATEMENT OF CAPITAL GBP 372715.46

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA

View Document

22/04/1422 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 237-DIR INDEM

View Document

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

15/10/1315 October 2013 SECTION 519

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR STUART ANTONY ALLEN

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNSTON

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARBY

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR LYNTON BARKER

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR JACQUES FRANCOIS MOTTARD

View Document

02/09/132 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 342311.71

View Document

02/09/132 September 2013 ARTICLES OF ASSOCIATION

View Document

29/08/1329 August 2013 28/08/13 STATEMENT OF CAPITAL GBP 342311.71

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 0.01

View Document

29/08/1329 August 2013 23/08/13 STATEMENT OF CAPITAL GBP 333467.7

View Document

29/08/1329 August 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/08/1329 August 2013 RED ISS CAP & MIN OC

View Document

29/08/1329 August 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

29/08/1329 August 2013 SCHEME OF ARRANGEMENT 14/08/2013

View Document

29/08/1329 August 2013 ALTER ARTICLES 14/08/2013

View Document

29/08/1329 August 2013 SCHEME OF ARRANGEMENT

View Document

29/08/1329 August 2013 ARTICLES OF ASSOCIATION

View Document

13/08/1313 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

17/04/1317 April 2013 14/04/13 NO MEMBER LIST

View Document

12/07/1212 July 2012 APRROVED 27/06/2012

View Document

09/07/129 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL GORDON / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON KENNETH BARKER / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMISH DARBY / 17/05/2012

View Document

08/05/128 May 2012 SAIL ADDRESS CHANGED FROM: C/O EQUINITI HOLM OAK HOLM OAK BUSINESS PAR WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE UNITED KINGDOM

View Document

08/05/128 May 2012 14/04/12 NO MEMBER LIST

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR IAIN BARRIE JOHNSTON

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON KENNETH BARKER / 01/10/2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE ROSE

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM LLOYD MORGAN / 01/10/2011

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MRS ALISON KATHARINE BERRY

View Document

09/08/119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED STRATEGIC THOUGHT GROUP PLC CERTIFICATE ISSUED ON 29/06/11

View Document

16/06/1116 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 303902.89

View Document

16/06/1116 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 303902.89

View Document

16/06/1116 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 303902.89

View Document

16/06/1116 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 303902.89

View Document

09/05/119 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 20 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH UNITED KINGDOM

View Document

08/07/108 July 2010 RE GENERAL AGM BUSINESS 30/06/2010

View Document

01/07/101 July 2010 24/05/10 STATEMENT OF CAPITAL GBP 289608.00

View Document

25/06/1025 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 289608

View Document

11/06/1011 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN METCALF

View Document

15/10/0915 October 2009 SAIL ADDRESS CHANGED FROM: STAR HOUSE 20 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH UNITED KINGDOM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 237-DIR INDEM

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/09/0913 September 2009 AUDITOR'S RESIGNATION

View Document

07/09/097 September 2009 AUDITOR'S RESIGNATION

View Document

05/09/095 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON RICKETTS

View Document

08/07/098 July 2009 APPR ACCTS RE APT AUD 29/06/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED LYNTON KENNETH BARKER LOGGED FORM

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED ALASTAIR NEIL GORDON LOGGED FORM

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR LYNTON BARKER

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR ALASTAIR NEIL GORDON

View Document

09/10/089 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 COMPANY BUSINESS 16/09/2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM, THE OLD TOWN HALL, 4 QUEENS ROAD, LONDON, SW19 8YA

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/079 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/09/061 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/064 May 2006 RETURN MADE UP TO 14/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

30/09/0530 September 2005 ACCOUNTING PERIOD ENDIN 21/09/05

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 £ NC 250000/400000 01/07/05

View Document

08/07/058 July 2005 SHARES AGREEMENT OTC

View Document

08/07/058 July 2005 SHARES AGREEMENT OTC

View Document

22/06/0522 June 2005 APPLICATION COMMENCE BUSINESS

View Document

22/06/0522 June 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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