CI CONSULTANCY LTD - MAIDENHEAD
Company Profile | Company Filings |
Overview
CI CONSULTANCY LTD is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
CI CONSULTANCY LTD was incorporated 11 years ago on 17/10/2012 and has the registered number: 08256684. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CI CONSULTANCY LTD was incorporated 11 years ago on 17/10/2012 and has the registered number: 08256684. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CI CONSULTANCY LTD - MAIDENHEAD
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
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
LILLIBROOKE MANOR
MAIDENHEAD
SL6 3LP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LONDON BELGRAVIA WEALTH MANAGEMENT LIMITED (until 07/09/2023)
LONDON BELGRAVIA WEALTH MANAGEMENT LIMITED (until 07/09/2023)
RRISK LIMITED (until 09/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GILES FALLAN | Aug 1966 | British | Director | 2023-04-12 | CURRENT |
MISS LEAH BRAY | Oct 1991 | British | Director | 2023-04-12 | CURRENT |
MRS CHARLOTTE MARY ALBERTO | Feb 1970 | British | Director | 2017-06-13 UNTIL 2019-09-25 | RESIGNED |
MR DAVID ARTHUR VERE ALBERTO | Nov 1968 | British | Director | 2019-06-30 UNTIL 2023-04-12 | RESIGNED |
MR ROBERT WILLIAM BEST | Aug 1963 | British | Director | 2012-10-17 UNTIL 2017-06-13 | RESIGNED |
MR GILES FALLAN | Aug 1966 | British | Director | 2017-06-13 UNTIL 2019-09-25 | RESIGNED |
MR JAMES HENRY CONNOLLY | Aug 1968 | British | Director | 2017-06-13 UNTIL 2018-02-05 | RESIGNED |
MR JAMES MOLE | Oct 1989 | British | Director | 2019-05-01 UNTIL 2021-06-04 | RESIGNED |
ROB BEST | Secretary | 2012-10-17 UNTIL 2016-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Giles Patrick Fallan | 2023-07-14 | 8/1968 | Maidenhead | Ownership of shares 75 to 100 percent |
Mr David Arthur Vere Alberto | 2019-09-25 - 2023-07-14 | 11/1968 | Maidenhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Charlotte Mary Alberto | 2017-06-02 - 2019-09-25 | 2/1970 | Walton-On-Thames | Ownership of shares 25 to 50 percent |
Mr Giles Fallan | 2017-06-02 - 2019-09-25 | 8/1966 | Great Missenden | Ownership of shares 25 to 50 percent |
Rrob Ltd | 2016-04-06 - 2017-06-02 | Hertford Hertfordshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-12-26 | 31-03-2023 | £-47,618 equity |
Accounts Submission | 2022-12-24 | 31-03-2022 | £-47,107 equity |
Accounts Submission | 2022-04-01 | 31-03-2021 | £-46,125 equity |
Accounts Submission | 2020-12-22 | 31-03-2020 | £-50,375 equity |
Accounts Submission | 2020-01-31 | 31-03-2019 | £-50,346 equity |
Accounts Submission | 2018-10-18 | 31-03-2018 | £-50,255 equity |
Companies House iXbrl | 2017-12-28 | 31-03-2017 | |
Rrisk Limited - Abbreviated accounts | 2016-12-30 | 31-03-2016 | £2,021 Cash |
Rrisk Limited - Abbreviated accounts 16.1 | 2016-05-07 | 31-03-2015 | £7,608 Cash £-84,751 equity |
Rrisk Limited - Limited company - abbreviated - 11.6 | 2014-12-24 | 31-03-2014 | £682 Cash £-118,146 equity |