UTILYX RISK MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
UTILYX RISK MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Liquidation.
UTILYX RISK MANAGEMENT LIMITED was incorporated 20 years ago on 18/12/2003 and has the registered number: 04999392. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
UTILYX RISK MANAGEMENT LIMITED was incorporated 20 years ago on 18/12/2003 and has the registered number: 04999392. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
UTILYX RISK MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
35120 - Transmission of electricity
35120 - Transmission of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
LEVEL 12 THE SHARD
LONDON
SE1 9SG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2022 | 14/10/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-01-09 | CURRENT | ||
MR JEREMY MARK WILLIAMS | Jun 1969 | British | Director | 2023-09-08 | CURRENT |
MR PETER JOHN GODDARD DICKINSON | Mar 1962 | British | Director | 2020-06-17 | CURRENT |
MR JONATHAN PAUL SCOTT | Dec 1961 | British | Secretary | 2006-07-27 UNTIL 2008-04-06 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2003-12-18 UNTIL 2003-12-18 | RESIGNED | ||
ANGELA DENISE PARRY | Secretary | 2004-11-02 UNTIL 2006-07-27 | RESIGNED | ||
MR PHILIP GRAEME RAND | Apr 1952 | British | Secretary | 2003-12-18 UNTIL 2004-11-02 | RESIGNED |
MR JAMES IAN CLARKE | Mar 1975 | British | Director | 2012-01-09 UNTIL 2013-04-16 | RESIGNED |
MR PHILIP GRAEME RAND | Apr 1952 | British | Director | 2003-12-18 UNTIL 2004-11-02 | RESIGNED |
MR JAMIE HALL | Jun 1986 | British | Director | 2018-06-26 UNTIL 2020-04-16 | RESIGNED |
ALEX PAYNE | Jun 1978 | British | Director | 2020-06-17 UNTIL 2023-09-08 | RESIGNED |
PETER NISBET | Jul 1973 | British | Director | 2013-05-21 UNTIL 2020-06-30 | RESIGNED |
MR IAN ROBERT IRVINE | Jul 1972 | British | Director | 2013-08-27 UNTIL 2014-04-02 | RESIGNED |
MR MARTIN JOHN HOLT | Aug 1965 | British | Director | 2012-01-09 UNTIL 2012-09-30 | RESIGNED |
JOANNA LOUISE BUTLIN | Aug 1968 | British | Director | 2012-09-13 UNTIL 2015-10-31 | RESIGNED |
MR JAMES IAN CLARKE | Mar 1975 | British | Director | 2015-11-30 UNTIL 2017-03-31 | RESIGNED |
MR JUSTIN SAMUEL STOKES | Sep 1974 | British | Director | 2006-07-27 UNTIL 2013-04-16 | RESIGNED |
SCOTT JOHN BRADLEY | Dec 1969 | New Zealander | Director | 2003-12-18 UNTIL 2006-04-11 | RESIGNED |
MR CHRISTOPHER SPENCER BOWDEN | Sep 1966 | British | Director | 2003-12-18 UNTIL 2012-08-06 | RESIGNED |
ROBERT JAMES WALL | Jun 1978 | British | Director | 2012-09-13 UNTIL 2013-08-27 | RESIGNED |
MR JONATHAN PAUL SCOTT | Dec 1961 | British | Director | 2006-03-30 UNTIL 2008-04-06 | RESIGNED |
QA NOMINEES LIMITED | Corporate Nominee Director | 2003-12-18 UNTIL 2003-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mitie Technical Facilities Management Holdings Limited | 2023-03-22 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Utilyx Holdings Limited | 2016-04-06 - 2023-03-22 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |