About

Registered Number: 02775367
Date of Incorporation: 04/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB

 

Global Risk Consultants Ltd was established in 1993. Marsh, James, Cowlard, Janis Laura Elisabeth, Maclachlan, Sandra Gay, Miles, Teresa, Sandford, Kiran, Sears, Helen, Bradburn, Gareth Gurney, Di Mauro, Gennaro, Douglas, Derek, Giles, Glenn, Groenendyk, Arie, How, Frank Alfred Frederick, Janmohamed, Noor-ud-din, Mcgowan, Dennis, Milsom, Anthony, Nehls Iii, William Frederick, Ramonas, William Francis are listed as directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, James 12 May 2017 - 1
BRADBURN, Gareth Gurney 09 March 1993 20 November 1997 1
DI MAURO, Gennaro 01 December 2002 23 October 2007 1
DOUGLAS, Derek 18 August 1998 03 October 2000 1
GILES, Glenn 01 December 2002 11 May 2010 1
GROENENDYK, Arie 01 July 1994 14 September 1995 1
HOW, Frank Alfred Frederick 04 June 1997 18 August 1998 1
JANMOHAMED, Noor-Ud-Din 19 January 1993 09 March 1993 1
MCGOWAN, Dennis 01 April 2012 12 May 2017 1
MILSOM, Anthony 03 October 2000 12 April 2002 1
NEHLS III, William Frederick 09 March 1993 16 December 1997 1
RAMONAS, William Francis 16 December 1997 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
COWLARD, Janis Laura Elisabeth 09 March 1993 17 March 2000 1
MACLACHLAN, Sandra Gay 28 April 2000 09 February 2001 1
MILES, Teresa 17 March 2000 28 April 2000 1
SANDFORD, Kiran 19 January 1993 09 March 1993 1
SEARS, Helen 10 February 2001 30 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 27 January 2016
MR01 - N/A 23 December 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 16 February 2011
AD01 - Change of registered office address 16 February 2011
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 02 December 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 24 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
AA - Annual Accounts 27 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 27 March 2002
AUD - Auditor's letter of resignation 27 February 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
395 - Particulars of a mortgage or charge 06 September 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 13 December 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
CERTNM - Change of name certificate 17 October 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 06 January 1999
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
CERTNM - Change of name certificate 15 May 1998
AA - Annual Accounts 12 May 1998
CERTNM - Change of name certificate 27 March 1998
363s - Annual Return 02 February 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 11 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 29 September 1994
288 - N/A 28 July 1994
363s - Annual Return 16 June 1994
288 - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
MEM/ARTS - N/A 02 April 1993
RESOLUTIONS - N/A 23 March 1993
MEM/ARTS - N/A 23 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1993
287 - Change in situation or address of Registered Office 23 March 1993
CERTNM - Change of name certificate 05 March 1993
RESOLUTIONS - N/A 17 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
287 - Change in situation or address of Registered Office 10 February 1993
MISC - Miscellaneous document 04 January 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Outstanding

N/A

Deed of charge over credit balances 20 March 2006 Outstanding

N/A

Rental deposit deed 03 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.