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.
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 |
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 |
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 |