THE RISK ADVISORY GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

01/04/251 April 2025 Appointment of Mr Patrick Michael Jervis Lord as a director on 2025-03-31

View Document

02/12/242 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Appointment of Mr Alan Thomas Hartley as a director on 2024-10-22

View Document

05/08/245 August 2024 Termination of appointment of Christopher Samuel Rowley as a director on 2024-08-02

View Document

05/08/245 August 2024 Appointment of Major General Walter James Courage as a director on 2024-08-02

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Director's details changed for Mr Adam Geoffrey Lancaster on 2023-09-01

View Document

21/12/2321 December 2023 Secretary's details changed for Mr Adam Geoffrey Lancaster on 2023-09-01

View Document

29/09/2329 September 2023 Notification of a person with significant control statement

View Document

29/09/2329 September 2023 Cessation of William Francis Waite as a person with significant control on 2023-09-28

View Document

01/09/231 September 2023 Registered office address changed from 3 More London Riverside London SE1 2AQ to The Skipper Building 83 Clerkenwell Road London EC1R 5AR on 2023-09-01

View Document

04/08/234 August 2023 Termination of appointment of Mark Smeeth Harris as a director on 2023-07-28

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

12/05/2312 May 2023 Termination of appointment of Mark Smeeth Harris as a secretary on 2023-05-04

View Document

11/05/2311 May 2023 Appointment of Mr Adam Geoffrey Lancaster as a secretary on 2023-05-04

View Document

11/05/2311 May 2023 Appointment of Mr Adam Geoffrey Lancaster as a director on 2023-05-04

View Document

01/02/231 February 2023 Termination of appointment of David Stewart Claridge as a director on 2023-01-27

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Director's details changed for Mr Richard Damian Prior on 2021-10-21

View Document

03/02/223 February 2022 Appointment of Mrs Pauline Anne Caldwell as a director on 2022-01-28

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

16/06/2116 June 2021 Statement of capital on 2021-06-16

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EYLES

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE FERRAR

View Document

29/05/1929 May 2019 28/05/19 STATEMENT OF CAPITAL GBP 959368.2

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR TIMOTHY GEORGE EYLES

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051884680002

View Document

23/04/1923 April 2019 04/03/19 STATEMENT OF CAPITAL GBP 735353.6

View Document

23/04/1923 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 901743.7

View Document

06/03/196 March 2019 ARTICLES OF ASSOCIATION

View Document

06/03/196 March 2019 ADOPT ARTICLES 15/02/2019

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MR JOSU BERISTAIN

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM WAITE

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

06/02/186 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/04/1710 April 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/04/1710 April 2017 REREG PLC TO PRI; RES02 PASS DATE:10/04/2017

View Document

23/03/1723 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 735113.6

View Document

02/02/172 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 734303.6

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR OLEG BABINOV

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR RICHARD NEIL AUSTIN

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR JOSU BERISTAIN

View Document

20/04/1620 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 731443.6

View Document

01/03/161 March 2016 SECOND FILING FOR FORM SH01

View Document

04/02/164 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 730823.6

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

27/07/1527 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE DAVIES

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY PUGH

View Document

03/11/143 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 728823.6

View Document

29/07/1429 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP KEEVIL

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR HENRY RICHARD MAITLAND PUGH

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR DAVID STEWART CLARIDGE

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR GRAHAM JAMES WOOD

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR OLEG BABINOV

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER SAMUEL ROWLEY

View Document

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM RUSSELL SQUARE HOUSE 10 -12 RUSSELL SQUARE LONDON WC1B 5EH

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MISS LESLIE JANE FERRAR

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MS GERALDINE ANN DAVIES

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNBULL

View Document

16/08/1216 August 2012 19/01/12 STATEMENT OF CAPITAL GBP 728823.6

View Document

16/08/1216 August 2012 12/07/12 STATEMENT OF CAPITAL GBP 728823.6

View Document

16/08/1216 August 2012 30/03/12 STATEMENT OF CAPITAL GBP 728823.6

View Document

14/08/1214 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY TOBY COTTON

View Document

01/08/121 August 2012 SECRETARY APPOINTED MR WILLIAM FRANCIS WAITE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY TOBY COTTON

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTERHAM

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR JOHN ANTHONY SMITH

View Document

20/01/1220 January 2012 SECRETARY APPOINTED MR TOBY COTTON

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY TOBY COTTON

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARIDGE

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY COTTON

View Document

02/08/112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 30/11/10 STATEMENT OF CAPITAL GBP 725573.6

View Document

30/07/1030 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 08/02/10 STATEMENT OF CAPITAL GBP 724823.6

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY COTTON / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TOBY COTTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VICTOR TURNBULL / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID CLARIDGE / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS WAITE / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VICTOR TURNBULL / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BATTERHAM / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAMIAN PRIOR / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CLEMENT KEEVIL / 04/11/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM RUSSELL SQUARE HOUSE 10-12RUSSELL SQUARE LONDON WC1B 5EH

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 ALTER ARTICLES 24/04/2008

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MIKE JACKSON

View Document

18/05/0918 May 2009 ARTICLES OF ASSOCIATION

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 AUDITORS' REPORT

View Document

25/01/0625 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/01/0625 January 2006 REREG PRI-PLC 15/06/05

View Document

25/01/0625 January 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/01/0625 January 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/01/0625 January 2006 BALANCE SHEET

View Document

25/01/0625 January 2006 AUDITORS' STATEMENT

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5EH

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 S-DIV 19/10/04

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED 19/10/04

View Document

28/10/0428 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0428 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/0428 October 2004 £ NC 10000/1000000 19/1

View Document

28/10/0428 October 2004 SUBDIVING SHARES 19/10/04

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 COMPANY NAME CHANGED SECKLOE 222 LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

23/07/0423 July 2004 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