RISKONNECT CLEARSIGHT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-26 with no updates

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

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

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 Eugene Rockvam as a director on 2024-02-06

View Document

03/04/243 April 2024 Change of details for Riskonnect, Ltd as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

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

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

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

08/08/238 August 2023 Secretary's details changed for Michael Ridgway Jones on 2023-08-01

View Document

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

View Document

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

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WETEKAMP / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN MCEVILY / 14/02/2020

View Document

11/02/2011 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISKONNECT, LTD

View Document

02/04/192 April 2019 CESSATION OF MMC UK GROUP LIMITED AS A PSC

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU

View Document

31/12/1831 December 2018 COMPANY NAME CHANGED MARSH CLEARSIGHT LIMITED CERTIFICATE ISSUED ON 31/12/18

View Document

18/10/1818 October 2018 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY WENDY MARSH

View Document

15/10/1815 October 2018 TERMINATE DIR APPOINTMENT

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PICKFORD

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONS

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GANZ

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED JAMES WETEKAMP

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED THERESA ANN MCEVILY

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN TOBIN

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 200001

View Document

26/09/1826 September 2018 STATEMENT BY DIRECTORS

View Document

26/09/1826 September 2018 SOLVENCY STATEMENT DATED 25/09/18

View Document

26/09/1826 September 2018 REDUCE ISSUED CAPITAL 25/09/2018

View Document

25/09/1825 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 3900001

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANET DELL

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ODDY

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR RICHARD GANZ

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR KEVIN FRANCIS TOBIN

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

05/12/175 December 2017 10/07/17 STATEMENT OF CAPITAL GBP 200001

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS JANET DELL

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SAWLE

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORE

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER ODDY

View Document

27/01/1727 January 2017 ADOPT ARTICLES 10/01/2017

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ANDREW PETER SIMMONS

View Document

21/12/1621 December 2016 COMPANY NAME CHANGED MARSH INVESTMENT SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/16

View Document

21/12/1621 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL SHORE

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR JAMES SAWLE

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR PAUL EDWARD BARNES

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE HAGGERTY

View Document

09/10/159 October 2015 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NASH

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HAGGERTY / 19/02/2015

View Document

30/08/1430 August 2014 ALTER ARTICLES 20/08/2014

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN FARRELL

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED DAVID NASH

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / WENDY PATRICIA MARSH / 06/03/2013

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL METHARAM

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

13/06/1113 June 2011 TERMINATE DIR APPOINTMENT

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ALTER ARTICLES 29/09/2008

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 24/12/06 TO 31/12/06

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 24/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/051 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 24/12/05

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 S366A DISP HOLDING AGM 12/08/04

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 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