About

Registered Number: 03895636
Date of Incorporation: 16/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor Audrey House 16-20 Ely Place, London, EC1N 6SN

 

Forensic Risk Alliance Ltd was founded on 16 December 1999, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Mason, Gregory Malkin, Grahame, Katriona Alice, Wadley, Patricia in the Companies House registry. 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
MASON, Gregory Malkin 16 December 1999 - 1
GRAHAME, Katriona Alice 16 December 1999 06 December 2000 1
WADLEY, Patricia 05 December 2001 01 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 22 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR01 - N/A 24 February 2020
CH01 - Change of particulars for director 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 11 March 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 01 October 2018
RESOLUTIONS - N/A 27 February 2018
CS01 - N/A 12 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC05 - N/A 08 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 09 August 2017
RESOLUTIONS - N/A 22 March 2017
CC04 - Statement of companies objects 22 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 13 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 15 September 2016
CH01 - Change of particulars for director 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 08 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 18 December 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
363s - Annual Return 18 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 04 July 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 18 December 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
CERTNM - Change of name certificate 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2020 Outstanding

N/A

A registered charge 08 March 2017 Fully Satisfied

N/A

A registered charge 08 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.