About

Registered Number: 03895636
Date of Incorporation: 16/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor Audrey House 16-20 Ely Place, London, EC1N 6SN

 

Having been setup in 1999, Forensic Risk Alliance Ltd have registered office in London, it's status is listed as "Active". This business has 3 directors listed as Mason, Gregory Malkin, Grahame, Katriona Alice, Wadley, Patricia. We do not know the number of employees at the organisation.

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.