Advanced company searchLink opens in new window

DUFF & PHELPS RISK SERVICES LIMITED

Company number 07028150

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 AD01 Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019
13 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
07 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 29 November 2017
21 Dec 2016 4.70 Declaration of solvency
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
05 Dec 2016 AD01 Registered office address changed from C/O C/O Citco London Limited 7 Albemarle Street London W1S 4HQ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 5 December 2016
28 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 23/09/2016
24 Oct 2016 RP04AP01 Second filing for the appointment of Patrick Michael Puzzuoli as a director
06 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 28/11/2016
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
04 Jan 2016 CERTNM Company name changed kinetic partners risk and valuation services LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
11 Dec 2015 AP01 Appointment of Mr Edward Forman as a director on 25 November 2015
11 Dec 2015 AP01 Appointment of Mr Patrick Michael Puzzuoli as a director on 26 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2016
11 Dec 2015 TM01 Termination of appointment of Andrew Shrimpton as a director on 26 November 2015
11 Dec 2015 TM01 Termination of appointment of Julian Witold Korek as a director on 26 November 2015
12 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
12 Oct 2015 CH01 Director's details changed for Andrew Shrimpton on 20 September 2015
12 Oct 2015 CH01 Director's details changed for Julian Witold Korek on 2 October 2015
06 Aug 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
11 Jun 2015 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 25 May 2015
11 Jun 2015 AD01 Registered office address changed from One London Wall Level 10 London EC2Y 5HB to C/O C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 11 June 2015
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014