Established in 2002, Sotera Risk Solutions Ltd have registered office in Kent, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Christopher Philip | 30 August 2002 | - | 1 |
DRAY, Peter | 30 August 2002 | - | 1 |
HARRIS, David John, Dr | 30 August 2002 | - | 1 |
PETTITT, Glenn Nigel, Dr | 07 April 2003 | 05 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAY, Rachel | 30 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 10 September 2017 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 08 September 2015 | |
RESOLUTIONS - N/A | 13 April 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 April 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
TM01 - Termination of appointment of director | 23 July 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 27 September 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
AA - Annual Accounts | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
363s - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2003 | |
RESOLUTIONS - N/A | 10 April 2003 | |
RESOLUTIONS - N/A | 10 April 2003 | |
RESOLUTIONS - N/A | 10 April 2003 | |
RESOLUTIONS - N/A | 10 April 2003 | |
123 - Notice of increase in nominal capital | 10 April 2003 | |
225 - Change of Accounting Reference Date | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
NEWINC - New incorporation documents | 30 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 September 2002 | Outstanding |
N/A |
Debenture | 12 September 2002 | Outstanding |
N/A |
Debenture | 12 September 2002 | Outstanding |
N/A |