BITA RISK LIMITED

73 Cornhill, London, EC3V 3QQ
StatusACTIVE
Company No.02790333
CategoryPrivate Limited Company
Incorporated16 Feb 1993
Age31 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

BITA RISK LIMITED is an active private limited company with number 02790333. It was incorporated 31 years, 4 months, 18 days ago, on 16 February 1993. The company address is 73 Cornhill, London, EC3V 3QQ.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Feb 2023

Category: Address

Type: AD02

Old address: 28-30 Cornhill 2nd Floor London EC3V 3NF United Kingdom

New address: 107 Cannon Street 5th Floor London EC4N 5AF

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jesahel Sarah Rufener Macario

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Humphry Armand Leue

Cessation date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cor Financial Solutions Limited

Notification date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Grant Gore

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maurice Paul Alain Emery

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olivier Amadio

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean-Maurice Emery

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Sidel Bailey

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian David Bolton

Cessation date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Sidel Bailey

Notification date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian David Bolton

Notification date: 2018-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Grant Gore

Notification date: 2018-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Selina Michelle O'neal

Cessation date: 2018-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Cawood Hobson

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Termination date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Joseph Mifsud

Cessation date: 2018-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Feb 2018

Category: Address

Type: AD03

New address: 28-30 Cornhill 2nd Floor London EC3V 3NF

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2018

Category: Address

Type: AD02

New address: 28-30 Cornhill 2nd Floor London EC3V 3NF

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Mr John Michael Donnelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: 25 Harley Street London W1G 9BR

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-29

Officer name: Dr Andrew Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change sail address company with old address

Date: 06 Mar 2013

Category: Address

Type: AD02

Old address: 88 Wood Street 14Th Floor London England EC2V 7RS United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 05 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2013

Action Date: 16 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-16

Officer name: Dr Andrew Smith

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-08

Officer name: Dr Andrew Smith

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorota Warren

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change sail address company with old address

Date: 16 Feb 2011

Category: Address

Type: AD02

Old address: 88 Wood Street 11Th Floor London England EC2V 7RS England

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Michael Donnelly

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Move registers to sail company

Date: 21 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew smith

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director montague koppel

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles rangecroft

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 16/08/04 from: 56 haymarket london SW1Y 4RN

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BFN SECURITY LTD

FLAT 1 2 CHIGWELL ROAD,LONDON,E18 1LS

Number:11197905
Status:ACTIVE
Category:Private Limited Company

CITY NETWORKING EVENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11643957
Status:ACTIVE
Category:Private Limited Company

CURRYHUNTER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10762354
Status:ACTIVE
Category:Private Limited Company

GOLDROCK INVESTMENTS LIMITED

8 CAMERON ROAD,BROMLEY,BR2 9AR

Number:10442877
Status:ACTIVE
Category:Private Limited Company

NRT MANAGEMENT LIMITED

11 CASTLE SQUARE,WALLINGFORD,OX10 6SD

Number:07671149
Status:ACTIVE
Category:Private Limited Company

ROBINSONS HAULAGE (SUSSEX) LIMITED

5 TUSCAN AVENUE,BOGNOR REGIS,PO22 7TE

Number:06766789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source