About

Registered Number: 06414736
Date of Incorporation: 01/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU,

 

Established in 2007, Riskalliance Group Ltd has its registered office in Norwich. The companies directors are listed as Wilson, Stuart Garth, Wilson, Stuart Garth, Pearson, Geoffrey Stuart, Atkinson, David Mark. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Stuart Garth 01 January 2018 - 1
ATKINSON, David Mark 01 November 2007 23 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Stuart Garth 01 July 2014 - 1
PEARSON, Geoffrey Stuart 01 October 2011 01 July 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
AD01 - Change of registered office address 02 March 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 10 February 2020
CH03 - Change of particulars for secretary 07 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 14 January 2020
CS01 - N/A 03 January 2020
SH06 - Notice of cancellation of shares 02 January 2020
AP01 - Appointment of director 24 December 2019
SH03 - Return of purchase of own shares 05 December 2019
AA01 - Change of accounting reference date 21 October 2019
PSC02 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 05 July 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
CS01 - N/A 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 19 February 2018
CH01 - Change of particulars for director 18 January 2018
PSC04 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 28 December 2017
SH06 - Notice of cancellation of shares 06 November 2017
AD01 - Change of registered office address 23 October 2017
AD01 - Change of registered office address 21 September 2017
AD01 - Change of registered office address 14 August 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 24 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 August 2016
RESOLUTIONS - N/A 29 July 2016
SH06 - Notice of cancellation of shares 29 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2016
SH19 - Statement of capital 29 July 2016
CAP-SS - N/A 29 July 2016
SH01 - Return of Allotment of shares 26 July 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
MR04 - N/A 08 March 2016
RESOLUTIONS - N/A 22 February 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 01 February 2016
SH01 - Return of Allotment of shares 18 November 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 16 June 2015
SH06 - Notice of cancellation of shares 05 June 2015
AR01 - Annual Return 13 February 2015
SH01 - Return of Allotment of shares 03 November 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AP03 - Appointment of secretary 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 29 January 2014
SH01 - Return of Allotment of shares 12 December 2013
AUD - Auditor's letter of resignation 04 November 2013
SH01 - Return of Allotment of shares 27 August 2013
SH01 - Return of Allotment of shares 27 August 2013
SH01 - Return of Allotment of shares 27 August 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 04 January 2013
RESOLUTIONS - N/A 16 August 2012
CERT10 - Re-registration of a company from public to private 16 August 2012
RR02 - Application by a public company for re-registration as a private limited company 16 August 2012
MAR - Memorandum and Articles - used in re-registration 16 August 2012
TM02 - Termination of appointment of secretary 18 July 2012
AA - Annual Accounts 07 June 2012
CH03 - Change of particulars for secretary 22 March 2012
AR01 - Annual Return 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AP03 - Appointment of secretary 19 October 2011
SH01 - Return of Allotment of shares 18 March 2011
AA - Annual Accounts 02 March 2011
AUD - Auditor's letter of resignation 11 January 2011
SH01 - Return of Allotment of shares 07 January 2011
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 22 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2010
SH01 - Return of Allotment of shares 14 October 2010
SH01 - Return of Allotment of shares 09 July 2010
AA - Annual Accounts 26 May 2010
MG01 - Particulars of a mortgage or charge 17 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
SH01 - Return of Allotment of shares 11 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AP01 - Appointment of director 13 November 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 04 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
225 - Change of Accounting Reference Date 31 March 2009
SA - Shares agreement 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
CERTNM - Change of name certificate 22 November 2008
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
SA - Shares agreement 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
RESOLUTIONS - N/A 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
NEWINC - New incorporation documents 01 November 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.