About

Registered Number: 06445823
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

 

Verisk Advisory Services Ltd was founded on 05 December 2007, it has a status of "Active". The companies directors are Thompson, Kenneth, Anquillare, Mark, Grover, David, Thompson, Kenneth E., Aias Holding Company Llc, Mcconnell, Glenn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANQUILLARE, Mark 31 August 2012 - 1
GROVER, David 31 August 2012 - 1
THOMPSON, Kenneth E. 31 August 2012 - 1
AIAS HOLDING COMPANY LLC 10 December 2007 31 August 2012 1
MCCONNELL, Glenn 31 August 2012 19 May 2017 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Kenneth 31 August 2012 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 February 2020
CH01 - Change of particulars for director 10 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 20 April 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 16 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 23 January 2017
AUD - Auditor's letter of resignation 24 November 2016
AUD - Auditor's letter of resignation 08 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 10 July 2014
CH03 - Change of particulars for secretary 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 12 March 2014
AD01 - Change of registered office address 05 March 2014
CERTNM - Change of name certificate 12 June 2013
CONNOT - N/A 12 June 2013
AR01 - Annual Return 06 June 2013
DISS40 - Notice of striking-off action discontinued 04 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 07 September 2012
RESOLUTIONS - N/A 06 September 2012
AP03 - Appointment of secretary 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
AD01 - Change of registered office address 06 September 2012
AP01 - Appointment of director 09 August 2012
RP04 - N/A 02 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 02 February 2009
287 - Change in situation or address of Registered Office 25 June 2008
RESOLUTIONS - N/A 05 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
CERTNM - Change of name certificate 12 December 2007
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.