Download leads from Nexok and grow your business. Find out more

4Sight Risk Management Limited

Documents

Total Documents138
Total Pages871

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates
9 October 2023Accounts for a dormant company made up to 31 December 2022
25 April 2023Termination of appointment of Diana Marie Bratt as a director on 5 April 2023
25 April 2023Termination of appointment of John Dougherty as a director on 5 April 2023
25 April 2023Termination of appointment of Gary Woolam as a director on 5 April 2023
25 April 2023Termination of appointment of Howard Ian Fryer as a director on 5 April 2023
8 March 2023Confirmation statement made on 8 March 2023 with no updates
1 March 2023Change of details for Seventeen Group Limited as a person with significant control on 1 March 2023
6 October 2022Full accounts made up to 31 December 2021
27 July 2022Satisfaction of charge 061459830005 in full
27 July 2022Satisfaction of charge 061459830003 in full
7 July 2022Satisfaction of charge 061459830004 in full
8 March 2022Confirmation statement made on 8 March 2022 with no updates
6 October 2021Full accounts made up to 31 December 2020
17 May 2021Registration of charge 061459830005, created on 6 May 2021
10 March 2021Confirmation statement made on 8 March 2021 with no updates
30 December 2020Full accounts made up to 31 December 2019
16 March 2020Confirmation statement made on 8 March 2020 with no updates
20 December 2019Termination of appointment of David Gabriel Allori as a director on 20 December 2019
20 December 2019Appointment of Mr Howard Ian Fryer as a director on 20 December 2019
12 December 2019Registration of charge 061459830004, created on 9 December 2019
11 November 2019Appointment of Mr John Dougherty as a director on 11 November 2019
7 October 2019Full accounts made up to 31 December 2018
14 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 June 2019Statement of company's objects
5 June 2019Registration of charge 061459830003, created on 3 June 2019
4 June 2019Satisfaction of charge 061459830002 in full
8 March 2019Confirmation statement made on 8 March 2019 with updates
24 September 2018Full accounts made up to 31 December 2017
12 March 2018Confirmation statement made on 8 March 2018 with updates
16 January 2018Appointment of Gary Woolam as a director on 10 January 2018
20 September 2017Total exemption full accounts made up to 31 December 2016
20 September 2017Total exemption full accounts made up to 31 December 2016
16 March 2017Confirmation statement made on 8 March 2017 with updates
16 March 2017Confirmation statement made on 8 March 2017 with updates
7 March 2017Satisfaction of charge 1 in full
7 March 2017Satisfaction of charge 1 in full
30 September 2016Full accounts made up to 31 December 2015
30 September 2016Full accounts made up to 31 December 2015
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
28 September 2015Full accounts made up to 31 December 2014
28 September 2015Full accounts made up to 31 December 2014
12 June 2015Director's details changed for Paul Anthony Anscombe on 28 April 2015
12 June 2015Director's details changed for Paul Anthony Anscombe on 28 April 2015
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
24 November 2014Registration of charge 061459830002, created on 19 November 2014
24 November 2014Registration of charge 061459830002, created on 19 November 2014
16 August 2014Termination of appointment of David Noble as a director on 4 August 2014
16 August 2014Termination of appointment of David Noble as a director on 4 August 2014
16 August 2014Termination of appointment of David Noble as a director on 4 August 2014
1 May 2014Full accounts made up to 31 December 2013
1 May 2014Full accounts made up to 31 December 2013
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
12 August 2013Full accounts made up to 31 December 2012
12 August 2013Full accounts made up to 31 December 2012
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
14 February 2012Appointment of Mrs Diana Marie Bratt as a director
14 February 2012Appointment of Mrs Diana Marie Bratt as a director
14 November 2011Director's details changed for Paul Anthony Anscombe on 9 November 2011
14 November 2011Director's details changed for Paul Anthony Anscombe on 9 November 2011
14 November 2011Director's details changed for Paul Anthony Anscombe on 9 November 2011
27 April 2011Full accounts made up to 31 December 2010
27 April 2011Full accounts made up to 31 December 2010
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
18 March 2011Appointment of David Gabriel Allori as a director
18 March 2011Appointment of David Gabriel Allori as a director
7 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
7 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
7 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
29 April 2010Full accounts made up to 31 December 2009
29 April 2010Full accounts made up to 31 December 2009
8 April 2010Memorandum and Articles of Association
8 April 2010Memorandum and Articles of Association
25 March 2010Change of name notice
25 March 2010Company name changed lm risk LTD\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
25 March 2010Company name changed lm risk LTD\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
25 March 2010Change of name notice
21 December 2009Total exemption small company accounts made up to 28 February 2009
21 December 2009Total exemption small company accounts made up to 28 February 2009
12 August 2009Director appointed paul andrew turner
12 August 2009Director appointed paul andrew turner
7 August 2009Particulars of a mortgage or charge / charge no: 1
7 August 2009Particulars of a mortgage or charge / charge no: 1
1 August 2009Appointment terminated secretary leena bisnauthsing
1 August 2009Director appointed andrew david swann
1 August 2009Appointment terminated director nicholas maddox
1 August 2009Director appointed andrew david swann
1 August 2009Director appointed paul anthony anscombe
1 August 2009Appointment terminated director nicholas maddox
1 August 2009Director appointed paul anthony anscombe
1 August 2009Appointment terminated secretary leena bisnauthsing
30 July 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2009Registered office changed on 30/07/2009 from finance house 19 craven road london W2 3BP
30 July 2009Registered office changed on 30/07/2009 from finance house 19 craven road london W2 3BP
30 July 2009Memorandum and Articles of Association
30 July 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2009Memorandum and Articles of Association
25 March 2009Return made up to 08/03/09; full list of members
25 March 2009Return made up to 08/03/09; full list of members
8 December 2008Total exemption small company accounts made up to 29 February 2008
8 December 2008Total exemption small company accounts made up to 29 February 2008
20 May 2008Secretary's change of particulars / leela bisnauthsing / 01/03/2008
20 May 2008Secretary's change of particulars / leela bisnauthsing / 01/03/2008
20 May 2008Return made up to 08/03/08; full list of members
20 May 2008Return made up to 08/03/08; full list of members
14 July 2007Registered office changed on 14/07/07 from: trinity house, foxes parade waltham abbey essex EN9 1PH
14 July 2007Registered office changed on 14/07/07 from: trinity house, foxes parade waltham abbey essex EN9 1PH
30 April 2007New director appointed
30 April 2007New secretary appointed
30 April 2007Accounting reference date shortened from 31/03/08 to 29/02/08
30 April 2007New director appointed
30 April 2007New director appointed
30 April 2007Accounting reference date shortened from 31/03/08 to 29/02/08
30 April 2007Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100
30 April 2007New secretary appointed
30 April 2007Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100
30 April 2007New director appointed
9 March 2007Director resigned
9 March 2007Secretary resigned
9 March 2007Secretary resigned
9 March 2007Director resigned
8 March 2007Incorporation
8 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed