About

Registered Number: 05139124
Date of Incorporation: 27/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS

 

Established in 2004, Risc Insurance Services Ltd has its registered office in Shepperton in Middlesex, it has a status of "Active". There are 3 directors listed as Anderson, Paul Rex, Moore, Timothy David, Hunter, Keith Lindsay for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Timothy David 02 June 2004 - 1
HUNTER, Keith Lindsay 27 May 2004 23 May 2012 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Paul Rex 02 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 25 August 2013
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 18 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 31 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
AA - Annual Accounts 19 April 2006
CERTNM - Change of name certificate 24 October 2005
363a - Annual Return 11 July 2005
225 - Change of Accounting Reference Date 10 May 2005
395 - Particulars of a mortgage or charge 21 December 2004
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 2004
RESOLUTIONS - N/A 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
MEM/ARTS - N/A 28 July 2004
123 - Notice of increase in nominal capital 28 July 2004
225 - Change of Accounting Reference Date 20 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
MEM/ARTS - N/A 09 June 2004
CERTNM - Change of name certificate 02 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2004 Outstanding

N/A

Debenture 01 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.