THE RISK MANAGEMENT GROUP HOLDING LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Declaration of solvency

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-06-26

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

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

View Accounts

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GUILLAUME PIEYRE / 07/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 23-24 BERKELEY SQUARE LONDON W1J 6HE ENGLAND

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR IOANNIS CHARALAMBOUS

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR HENNA PAIVATIE-CLEARY

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR IOANNIS CHARALAMBOUS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR GILLES THIEFFRY

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENNA JOHANNA PAIVATIE-CLEARY / 23/11/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 19 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/04/1618 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 SAIL ADDRESS CREATED

View Document

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MRS HENNA JOHANNA PAIVATIE-CLEARY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROCHETTE

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK ROCHETTE / 12/08/2013

View Document

02/05/132 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GUILLAUME PIEYRE / 07/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES JEAN YVES THIEFFRY / 07/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROCHETTE / 07/04/2010

View Document

19/11/0919 November 2009 SELLING 63 ORD SHARES 02/09/2008

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY BRANDER INVESTMENTS LIMITED

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 AUDITOR'S RESIGNATION

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIEYRE / 18/04/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

06/06/076 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

21/10/0521 October 2005 S366A DISP HOLDING AGM 07/04/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

25/04/0525 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0417 June 2004 NC INC ALREADY ADJUSTED 13/04/04

View Document

17/06/0417 June 2004 £ NC 1000/100000 13/04/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED RMG HOLDING (UK) LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

07/04/047 April 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