About

Registered Number: 08142321
Date of Incorporation: 13/07/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: C/O Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, E14 4HD,

 

Xact Risk Solutions Ltd was founded on 13 July 2012 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Barker, Ian Charles, Goodman, Paul Robin, Juniper, Stewart Edward, Osborn, Rupert Francis, Wilson, Andrew Edward are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Ian Charles 13 July 2012 - 1
GOODMAN, Paul Robin 01 January 2015 - 1
JUNIPER, Stewart Edward 13 July 2012 - 1
OSBORN, Rupert Francis 16 September 2013 - 1
WILSON, Andrew Edward 10 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
MR04 - N/A 25 February 2020
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 14 August 2019
RESOLUTIONS - N/A 07 August 2019
CS01 - N/A 15 July 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 21 September 2018
CH01 - Change of particulars for director 10 May 2018
CH01 - Change of particulars for director 10 May 2018
MR01 - N/A 05 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 September 2017
PSC04 - N/A 15 September 2017
PSC02 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC09 - N/A 15 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
MR05 - N/A 17 March 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 13 September 2016
SH01 - Return of Allotment of shares 18 August 2016
SH01 - Return of Allotment of shares 17 August 2016
SH01 - Return of Allotment of shares 16 August 2016
SH01 - Return of Allotment of shares 05 January 2016
SH01 - Return of Allotment of shares 05 January 2016
SH01 - Return of Allotment of shares 04 January 2016
AR01 - Annual Return 21 October 2015
SH01 - Return of Allotment of shares 19 October 2015
SH01 - Return of Allotment of shares 19 October 2015
SH01 - Return of Allotment of shares 16 October 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 20 January 2015
MR01 - N/A 31 December 2014
RESOLUTIONS - N/A 31 October 2014
AR01 - Annual Return 22 October 2014
SH01 - Return of Allotment of shares 22 October 2014
SH01 - Return of Allotment of shares 22 October 2014
SH01 - Return of Allotment of shares 21 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 22 April 2014
AD01 - Change of registered office address 13 February 2014
RP04 - N/A 19 December 2013
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 30 July 2013
AA01 - Change of accounting reference date 27 December 2012
SH01 - Return of Allotment of shares 20 November 2012
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

A registered charge 30 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.