Advanced company searchLink opens in new window

ASSET RISK CONSULTANTS (UK) LIMITED

Company number 08858600

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)
07 Apr 2024 CH01 Director's details changed for Mr Andrew O'neill on 28 March 2024
01 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
20 Sep 2023 AA Accounts for a small company made up to 30 June 2023
12 Dec 2022 TM01 Termination of appointment of Philip Bodman as a director on 12 December 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
01 Nov 2022 PSC07 Cessation of Philip Mudie Bodman as a person with significant control on 26 October 2022
26 Sep 2022 AA Accounts for a small company made up to 30 June 2022
15 Aug 2022 PSC04 Change of details for Mr Graham Michael Harrison as a person with significant control on 1 August 2022
15 Aug 2022 PSC04 Change of details for Mr Philip Mudie Bodman as a person with significant control on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022
06 Jul 2022 AP01 Appointment of Ms Sanna-Liisa Valtanen as a director on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Richard Rees-Pulley as a director on 30 June 2022
01 Jun 2022 CH01 Director's details changed for Mr Wayne Patrick Joseph Mcardle on 31 May 2022
23 May 2022 CH01 Director's details changed for Mr Wayne Patrick Joseph Mcardie on 23 May 2022
23 May 2022 CH01 Director's details changed for Mr Andrew O'neill on 23 May 2022
17 May 2022 AP01 Appointment of Mr Wayne Patrick Joseph Mcardie as a director on 10 May 2022
13 May 2022 AP01 Appointment of Mr Paul Leonard Kearney as a director on 25 April 2022
13 May 2022 AP01 Appointment of Mr David Peter Bartlett as a director on 1 May 2022
01 Apr 2022 TM01 Termination of appointment of Gemma Elizabeth Howe as a director on 31 March 2022
17 Feb 2022 PSC04 Change of details for Mr Philip Mudie Bodman as a person with significant control on 17 February 2022
17 Feb 2022 CH03 Secretary's details changed for Deborah Durham on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mr Graham Michael Harrison as a person with significant control on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Philip Bodman on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from C/O Mark Davies & Associates Ltd City Tower, 40 Basinghall Street London EC2V 5DE United Kingdom to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 17 February 2022
14 Feb 2022 PSC01 Notification of Graham Michael Harrison as a person with significant control on 31 January 2022