About

Registered Number: 04640158
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Eagle House, 167 City Road, London, EC1V 1AW

 

Risklogix Solutions Ltd was registered on 17 January 2003, it has a status of "Active". There are 10 directors listed for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESTCHIAN, Peyman 01 February 2020 - 1
BORST, Michel Alfonsus Petrus 26 February 2018 11 September 2018 1
BURROWS, Richard James 23 May 2003 18 December 2003 1
HORNE, Ralph James 06 August 2010 26 February 2018 1
NASH, Joseph Leslie 06 August 2010 12 October 2016 1
ROBINSON WELSH, Phillip Dennis 14 February 2005 06 August 2010 1
SNISHMANIAN, Aram 14 November 2005 27 June 2008 1
SUBRAMANIUM, Gopala 12 October 2016 11 September 2018 1
WALMSLEY, Daryl Alan 04 February 2005 01 November 2007 1
WERE, Jason Bradley 08 July 2008 06 August 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 June 2020
CS01 - N/A 06 May 2020
CH01 - Change of particulars for director 06 May 2020
CH03 - Change of particulars for secretary 06 May 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 April 2019
MR01 - N/A 27 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 26 April 2018
PSC05 - N/A 23 April 2018
AA - Annual Accounts 19 April 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
MR04 - N/A 19 February 2018
MR04 - N/A 19 February 2018
MR04 - N/A 19 February 2018
AA - Annual Accounts 15 September 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
CS01 - N/A 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
CH01 - Change of particulars for director 05 May 2017
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 07 November 2016
AD01 - Change of registered office address 24 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 August 2014
RP04 - N/A 01 August 2014
RP04 - N/A 01 August 2014
RP04 - N/A 10 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 May 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 07 September 2010
SH08 - Notice of name or other designation of class of shares 07 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
TM01 - Termination of appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
DISS40 - Notice of striking-off action discontinued 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 30 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
395 - Particulars of a mortgage or charge 22 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
395 - Particulars of a mortgage or charge 21 April 2008
395 - Particulars of a mortgage or charge 18 December 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 13 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 2006
123 - Notice of increase in nominal capital 25 August 2006
RESOLUTIONS - N/A 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
123 - Notice of increase in nominal capital 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
395 - Particulars of a mortgage or charge 03 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
287 - Change in situation or address of Registered Office 18 October 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
AA - Annual Accounts 24 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 09 February 2005
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
169 - Return by a company purchasing its own shares 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
225 - Change of Accounting Reference Date 26 January 2003
287 - Change in situation or address of Registered Office 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2018 Outstanding

N/A

Debenture 20 November 2008 Fully Satisfied

N/A

Fixed & floating charge 11 April 2008 Fully Satisfied

N/A

Rent deposit deed 11 December 2007 Fully Satisfied

N/A

Debenture 18 November 2005 Fully Satisfied

N/A

Rent deposit deed 24 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.