Advanced company searchLink opens in new window

G4S RISK CONSULTING LIMITED

Company number 04047630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2014 TM01 Termination of appointment of Timothy Holman Mitchell as a director on 3 October 2014
01 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,500
04 Jun 2014 TM01 Termination of appointment of Julian Hartley as a director
03 Jun 2014 TM01 Termination of appointment of Edward Cowell as a director
03 Jun 2014 TM01 Termination of appointment of Julian Hartley as a director
07 May 2014 AP01 Appointment of Ms Anne Tiedemann as a director
09 Apr 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AP01 Appointment of Mr Timothy Holman Mitchell as a director
19 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,500
22 May 2013 AP01 Appointment of Mr Edward William John Cowell as a director
08 May 2013 TM01 Termination of appointment of Christopher Chapple as a director
27 Mar 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2012
08 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/03/2013
08 Aug 2012 CH01 Director's details changed for Mr Julian Mark Hartley on 2 April 2012
08 Aug 2012 CH01 Director's details changed for Mr Christopher Jonathan Charles Chapple on 2 April 2012
29 Mar 2012 AD01 Registered office address changed from , Sutton Park House 15 Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom on 29 March 2012
21 Mar 2012 AA Full accounts made up to 31 December 2011
20 Oct 2011 CERTNM Company name changed phoenix cp LTD.\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
  • NM01 ‐ Change of name by resolution
23 Sep 2011 AP01 Appointment of Mr Christopher Jonathan Charles Chapple as a director
23 Sep 2011 TM01 Termination of appointment of Nigel Billingham as a director
25 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
21 Jun 2011 AP01 Appointment of Mr Julian Mark Hartley as a director
13 May 2011 AA Full accounts made up to 31 December 2010