About

Registered Number: 06145983
Date of Incorporation: 08/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Old Printers Yard 156 South Street, Dorking, Surrey, RH4 2HF

 

Established in 2007, 4sight Risk Management Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at 4sight Risk Management Ltd. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGHERTY, John 11 November 2019 - 1
FRYER, Howard Ian 20 December 2019 - 1
WOOLAM, Gary 10 January 2018 - 1
MADDOX, Nicholas 08 March 2007 23 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BISNAUTHSING, Leena 08 March 2007 23 July 2009 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
MR01 - N/A 12 December 2019
AP01 - Appointment of director 11 November 2019
AA - Annual Accounts 07 October 2019
RESOLUTIONS - N/A 14 June 2019
CC04 - Statement of companies objects 14 June 2019
MR01 - N/A 05 June 2019
MR04 - N/A 04 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 March 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 12 June 2015
AR01 - Annual Return 16 March 2015
MR01 - N/A 24 November 2014
TM01 - Termination of appointment of director 16 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 March 2012
AP01 - Appointment of director 14 February 2012
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 29 April 2010
MEM/ARTS - N/A 08 April 2010
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 25 March 2010
AA - Annual Accounts 21 December 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
395 - Particulars of a mortgage or charge 07 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
RESOLUTIONS - N/A 30 July 2009
MEM/ARTS - N/A 30 July 2009
225 - Change of Accounting Reference Date 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
287 - Change in situation or address of Registered Office 14 July 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
225 - Change of Accounting Reference Date 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

A registered charge 03 June 2019 Outstanding

N/A

A registered charge 19 November 2014 Fully Satisfied

N/A

A security debenture 23 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.