RISKSOL CONSULTING LTD - MANCHESTER
Company Profile | Company Filings |
Overview
RISKSOL CONSULTING LTD is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
RISKSOL CONSULTING LTD was incorporated 24 years ago on 28/01/2000 and has the registered number: 03915179. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RISKSOL CONSULTING LTD was incorporated 24 years ago on 28/01/2000 and has the registered number: 03915179. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RISKSOL CONSULTING LTD - MANCHESTER
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
11TH FLOOR
MANCHESTER
M1 3BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN MARCUS HYDE | May 1967 | British | Director | 2017-07-05 | CURRENT |
MR CHRISTOPHER JOHN REES | Jan 1966 | British | Director | 2017-07-05 | CURRENT |
DR HELEN LOUISE WILKINSON | Aug 1962 | British | Director | 2001-06-27 | CURRENT |
ELEANOR BAKER | Aug 1968 | British | Director | 2017-07-05 | CURRENT |
DR VERNON PAUL BRAND | Sep 1964 | British | Director | 2017-07-05 | CURRENT |
MR PETER WATSON | Jan 1944 | British | Director | 2001-04-01 UNTIL 2001-12-21 | RESIGNED |
RAYMOND PROCTOR | Mar 1945 | British | Director | 2001-04-29 UNTIL 2004-09-30 | RESIGNED |
PHILIP ROPER | Dec 1954 | British | Director | 2005-05-16 UNTIL 2005-10-07 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2000-01-28 UNTIL 2000-01-28 | RESIGNED | ||
RALPH NICHOLAS FORSTER | May 1944 | British | Secretary | 2005-10-20 UNTIL 2006-11-24 | RESIGNED |
KEITH JOHN RUSSELL | Apr 1955 | British | Secretary | 2000-01-28 UNTIL 2005-10-20 | RESIGNED |
MR MICHAEL IAN ROBERTSON | Oct 1962 | British | Director | 2001-06-27 UNTIL 2017-04-06 | RESIGNED |
KEITH JOHN RUSSELL | Apr 1955 | British | Director | 2000-01-28 UNTIL 2004-09-30 | RESIGNED |
ANDREW ROBERT KROK PASZKOWSKI | Jun 1956 | British | Director | 2005-10-07 UNTIL 2006-11-24 | RESIGNED |
DAVID ROY HARRIS | Aug 1957 | British | Director | 2000-05-22 UNTIL 2001-03-31 | RESIGNED |
MR ANTHONY RICHARD TAIG | Aug 1955 | British | Director | 2000-03-10 UNTIL 2001-06-27 | RESIGNED |
ALISTAIR KENNEDY | Nov 1962 | British | Secretary | 2006-11-24 UNTIL 2011-09-09 | RESIGNED |
CLIFFORD EDWARD PERRY | Oct 1945 | British | Director | 2001-01-24 UNTIL 2001-03-31 | RESIGNED |
JOHN FRANCIS SIDNEY MILSOM | Oct 1947 | British | Director | 2005-10-07 UNTIL 2006-02-22 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-01-28 UNTIL 2000-01-28 | RESIGNED | ||
ALISTAIR KENNEDY | Nov 1962 | British | Director | 2001-06-27 UNTIL 2011-09-09 | RESIGNED |
MR JONATHAN MARK GOODRIDGE | Jun 1950 | British | Director | 2002-01-21 UNTIL 2004-09-30 | RESIGNED |
MR LESLIE GLYN HAMPSON | Jun 1947 | British | Director | 2004-09-30 UNTIL 2005-10-07 | RESIGNED |
RALPH NICHOLAS FORSTER | May 1944 | British | Director | 2005-10-20 UNTIL 2006-11-24 | RESIGNED |
JANET MARY BRYER | Oct 1961 | British | Director | 2000-03-21 UNTIL 2001-08-31 | RESIGNED |
CHRISTOPHER MARCUS BRAY | Sep 1963 | British | Director | 2000-03-15 UNTIL 2000-12-01 | RESIGNED |
NORMAN JOHN BOLAM | Nov 1956 | British | Director | 2004-09-30 UNTIL 2005-04-26 | RESIGNED |
MRS MICHELLE BOATH | Jun 1964 | British | Director | 2017-07-05 UNTIL 2021-04-21 | RESIGNED |
DR LOUISE VICTORIA BENNETT | Jan 1947 | British | Director | 2000-03-10 UNTIL 2001-06-27 | RESIGNED |
DR CHRISTOPHER JOHN WRIGHT | Dec 1947 | British | Director | 2000-01-28 UNTIL 2000-05-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Michelle Boath | 2017-07-25 - 2017-07-25 | 6/1964 | Significant influence or control | |
Mr Jonathan Marcus Hyde | 2017-07-25 - 2017-07-25 | 5/1967 | Significant influence or control | |
Mr Christopher John Rees | 2017-07-25 - 2017-07-25 | 1/1966 | Significant influence or control | |
Mrs Eleanor Baker | 2017-07-25 - 2017-07-25 | 8/1968 | Significant influence or control | |
Dr Vernon Paul Brand | 2017-07-25 - 2017-07-25 | 9/1964 | Significant influence or control | |
Mr Michael Ian Robertson | 2016-04-07 - 2017-04-01 | 10/1962 | Significant influence or control | |
Dr Helen Louise Wilkinson | 2016-04-07 - 2016-04-07 | 8/1962 | Significant influence or control | |
Risk Solutions 2006 Limited | 2016-04-07 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RISKSOL_CONSULTING_LIMITE - Accounts | 2023-12-21 | 31-03-2023 | £334,311 Cash £777,553 equity |
RISKSOL_CONSULTING_LIMITE - Accounts | 2022-12-08 | 31-03-2022 | £278,782 Cash £774,433 equity |
RISKSOL_CONSULTING_LIMITE - Accounts | 2021-12-04 | 31-03-2021 | £299,898 Cash £751,812 equity |
RISKSOL_CONSULTING_LIMITE - Accounts | 2020-11-17 | 31-03-2020 | £372,837 Cash £739,914 equity |
RISKSOL_CONSULTING_LIMITE - Accounts | 2019-12-04 | 31-03-2019 | £250,436 Cash £681,058 equity |