RISK CAPITAL ADVISORS LIMITED

Third Floor Third Floor, London, EC4M 9BR, United Kingdom
StatusACTIVE
Company No.07834636
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 8 months
JurisdictionEngland Wales

SUMMARY

RISK CAPITAL ADVISORS LIMITED is an active private limited company with number 07834636. It was incorporated 12 years, 8 months ago, on 03 November 2011. The company address is Third Floor Third Floor, London, EC4M 9BR, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ronald Glover

Termination date: 2022-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Richard Ronald Glover

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-16

Capital : 1,000 GBP

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 05 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/03/21

Documents

View document PDF

Resolution

Date: 30 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 21 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-21

Officer name: Richard Ronald Glover

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2020

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Benjamin Brindle

Notification date: 2017-12-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-08

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-15

Officer name: Janine Elizabeth Fenwick

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-15

Officer name: Richard Ronald Glover

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-15

Officer name: John Benjamin Brindle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: 1 King Street London EC2V 8AU

New address: Third Floor 30 Watling Street London EC4M 9BR

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Richard Ronald Glover

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Janine Elizabeth Fenwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Nov 2018

Category: Address

Type: AD02

Old address: Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom

New address: Magma House Castle Mound Way Rugby CV23 0UZ

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 484,443 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Stubbings

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Miller

Termination date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Elizabeth Fenwick

Appointment date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-31

Officer name: John Benjamin Brindle

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: 1 Cornhill London EC3V 3ND England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-06-30

Documents

View document PDF

Move registers to sail company

Date: 06 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: C/O Grant Thornton Uk Llp 1 Gilders Way Kingfisher House, St James Place Norwich Norfolk NR3 1UB

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Benjamin Brindle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-22

Officer name: Guy Miller

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-22

Officer name: Richard Ronald Glover

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREI F LTD

GLENCONNER LUDBOROUGH ROAD,GRIMSBY,DN36 5RF

Number:10969821
Status:ACTIVE
Category:Private Limited Company

ASSIMA R&D UK LIMITED

5TH FLOOR,LONDON,EC3N 1LJ

Number:07469706
Status:ACTIVE
Category:Private Limited Company

DARIOLO RECRUITS LTD

FLAT 1 53 ST. PETERS ROAD,BIRMINGHAM,B20 3RP

Number:11922407
Status:ACTIVE
Category:Private Limited Company

MARBLESHIELD LIMITED

1 GOODISON ROAD,SPALDING,PE12 6FY

Number:06503528
Status:ACTIVE
Category:Private Limited Company

MATRICULATE LTD

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:09883666
Status:ACTIVE
Category:Private Limited Company

S & S NEWS LTD

100 HIGHER SWAN LANE,BOLTON,BL3 3AT

Number:10249629
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