Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISKALLIANCE INTERNATIONAL LIMITED
Company Information for

RISKALLIANCE INTERNATIONAL LIMITED

ONE, CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
03633199
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Riskalliance International Ltd
RISKALLIANCE INTERNATIONAL LIMITED was founded on 1998-09-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Riskalliance International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RISKALLIANCE INTERNATIONAL LIMITED
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in BD16
 
Previous Names
FITZ SAMUEL (INSURANCE SERVICES) LIMITED15/11/2011
Filing Information
Company Number 03633199
Company ID Number 03633199
Date formed 1998-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/06/2023
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISKALLIANCE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RISKALLIANCE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STANLEY ALFRED KAZNOWSKI
Director 2010-08-01
ANDREW LISTER
Director 2010-05-21
GARETH ALEXANDER MORGAN
Director 2013-09-01
ADRIAN HENRY WILSON
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GRAHAM KLENK
Director 2011-11-22 2016-08-31
PAUL LAVERY
Director 2013-09-01 2016-02-01
NIGEL BRENT FITZPATRICK
Director 2010-08-01 2011-11-22
CLAIRE ALINE HANAFIN
Company Secretary 1998-09-17 2010-04-28
DERMOT ANDREW HANAFIN
Director 1998-09-17 2010-04-28
JAMES TARRAN
Director 2005-11-30 2006-05-30
DELLA LOUISE JOHNSON
Director 1999-12-01 2002-09-01
DOROTHY MAY GRAEME
Nominated Secretary 1998-09-17 1998-09-17
LESLEY JOYCE GRAEME
Nominated Director 1998-09-17 1998-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY ALFRED KAZNOWSKI PXL YORKSHIRE LIMITED Director 2017-07-28 CURRENT 2012-03-15 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI RISKALLIANCE MANAGEMENT SERVICES LIMITED Director 2016-08-01 CURRENT 2007-02-26 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI FLOOD DIRECT LIMITED Director 2016-04-20 CURRENT 2016-03-18 Active
STANLEY ALFRED KAZNOWSKI RISKALLIANCE LIMITED Director 2016-02-01 CURRENT 1997-02-12 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI BUREAU INSURANCE SERVICES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STANLEY ALFRED KAZNOWSKI INSURE BUSINESS DIRECT LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
STANLEY ALFRED KAZNOWSKI RAG LEGAL ADVISORY LTD Director 2014-06-03 CURRENT 2014-05-29 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI CORNHILL ADVISORY PARTNERS LIMITED Director 2013-01-10 CURRENT 2012-03-13 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI MULLIGANS ADVENTURE LIMITED Director 2012-11-03 CURRENT 2012-11-02 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI RISKALLIANCE CORPORATE LIMITED Director 2012-10-01 CURRENT 2012-09-28 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI FITZ SAMUEL INS SERVICES LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
STANLEY ALFRED KAZNOWSKI NATIONWIDE BROKER SERVICES LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
STANLEY ALFRED KAZNOWSKI RISKALLIANCE DIRECT LIMITED Director 2011-01-27 CURRENT 2011-01-25 Active
STANLEY ALFRED KAZNOWSKI J BURDON & PARTNERS LIMITED Director 2010-11-23 CURRENT 2009-08-20 Active
STANLEY ALFRED KAZNOWSKI RISKALLIANCE FINANCE LTD Director 2010-03-01 CURRENT 2009-10-15 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI N.B.S. UK HOLDINGS LIMITED Director 2008-06-27 CURRENT 2007-11-01 Active
STANLEY ALFRED KAZNOWSKI DROP IT THREE LIMITED Director 2005-07-12 CURRENT 2005-01-19 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI BR101 LIMITED Director 2003-07-24 CURRENT 2003-07-24 Liquidation
ANDREW LISTER RISKALLIANCE LIMITED Director 2015-01-21 CURRENT 1997-02-12 Active - Proposal to Strike off
ANDREW LISTER ORBIS INSURANCE SERVICES LIMITED Director 2015-01-21 CURRENT 2004-06-29 Active - Proposal to Strike off
ANDREW LISTER FITZ SAMUEL INS SERVICES LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
ANDREW LISTER NATIONWIDE BROKER SERVICES LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
ANDREW LISTER RISKALLIANCE DIRECT LIMITED Director 2011-01-27 CURRENT 2011-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-06-30Application to strike the company off the register
2023-01-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-11Solvency Statement dated 12/12/22
2023-01-11Statement by Directors
2023-01-11Statement of capital on GBP 1
2022-10-11APPOINTMENT TERMINATED, DIRECTOR IAN THEODORUS JACOB
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN THEODORUS JACOB
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-23AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND
2022-05-20PSC05Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY England
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-20AP01DIRECTOR APPOINTED TIMOTHY MARK HOLLAND
2021-01-04RP04AR01Second filing of the annual return made up to 2014-09-17
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ALFRED KAZNOWSKI
2020-11-25PSC02Notification of Aston Lark Group Limited as a person with significant control on 2020-11-13
2020-11-25PSC07CESSATION OF RISKALLIANCE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
2020-11-16SH0124/05/01 STATEMENT OF CAPITAL GBP 254.855
2020-10-27SH08Change of share class name or designation
2020-10-27RES12Resolution of varying share rights or name
2020-10-21SH0124/05/01 STATEMENT OF CAPITAL GBP 230.369
2020-10-16RP04SH01Second filing of capital allotment of shares GBP133.33
2020-10-15RP04SH01Second filing of capital allotment of shares GBP122.22
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-03-04PSC05Change of details for Riskalliance Group Ltd as a person with significant control on 2020-03-02
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA
2020-02-14CH01Director's details changed for Mr Gareth Alexander Morgan on 2020-02-14
2020-02-06CH01Director's details changed for Mr Andrew Lister on 2020-02-06
2019-11-01SH08Change of share class name or designation
2019-10-23PSC05Change of details for Riskalliance Group Ltd as a person with significant control on 2019-06-28
2019-10-21AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-10-21RES12Resolution of varying share rights or name
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-18CH01Director's details changed for Mr Andrew Lister on 2018-01-01
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 254.855
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM KLENK
2016-08-11SH0114/07/16 STATEMENT OF CAPITAL GBP 254.850
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-07-09DISS40Compulsory strike-off action has been discontinued
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAVERY
2015-11-24SH0101/01/15 STATEMENT OF CAPITAL GBP 152.83
2015-11-13AR0118/09/14 ANNUAL RETURN FULL LIST
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 152.83
2015-11-12AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0117/09/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-10SH0101/08/13 STATEMENT OF CAPITAL GBP 133.33
2014-03-07SH0101/08/13 STATEMENT OF CAPITAL GBP 133.33
2013-11-04AUDAUDITOR'S RESIGNATION
2013-09-25AP01DIRECTOR APPOINTED MR GARETH ALEXANDER MORGAN
2013-09-25AP01DIRECTOR APPOINTED MR PAUL LAVERY
2013-09-25AP01DIRECTOR APPOINTED MR ADRIAN HENRY WILSON
2013-09-17AR0117/09/13 FULL LIST
2013-07-25SH0121/06/13 STATEMENT OF CAPITAL GBP 100
2013-07-18SH02SUB-DIVISION 24/06/13
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-02AR0117/09/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-25AP01DIRECTOR APPOINTED NEIL GRAHAM KLENK
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FITZPATRICK
2011-11-15RES15CHANGE OF NAME 11/11/2011
2011-11-15CERTNMCOMPANY NAME CHANGED FITZ SAMUEL (INSURANCE SERVICES) LIMITED CERTIFICATE ISSUED ON 15/11/11
2011-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-04RES15CHANGE OF NAME 02/11/2011
2011-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-04AR0117/09/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-08AR0117/09/10 FULL LIST
2010-09-20AP01DIRECTOR APPOINTED STANLEY ALFRED KAZNOWSKI
2010-09-20AP01DIRECTOR APPOINTED NIGEL BRENT FITZPATRICK
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE HANAFIN
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT HANAFIN
2010-05-25AP01DIRECTOR APPOINTED ANDREW LISTER
2010-05-25AA01CURRSHO FROM 31/12/2010 TO 31/07/2010
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 43 - 45 OXFORD ROAD, GUISELEY LEEDS W YORKSHIRE LS20 8AB
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2008-09-19363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-04-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-26363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-10-10363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-07288bDIRECTOR RESIGNED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: SHAWBECK WILLS GILL GUISELEY LS20 9NG
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-05363aRETURN MADE UP TO 17/09/05; NO CHANGE OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/04
2004-09-09363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-08363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-27288bDIRECTOR RESIGNED
2002-09-23363(288)DIRECTOR RESIGNED
2002-09-23363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2001-11-05363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-08-06RES04NC INC ALREADY ADJUSTED 24/05/01
2001-08-06123£ NC 100000/100100 24/05/01
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-04RES03EXEMPTION FROM APPOINTING AUDITORS
2000-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 38 COLVIN GARDENS WANSTEAD LONDON E11 2DD
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-05288aNEW DIRECTOR APPOINTED
1999-10-08363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1998-10-12225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-09-22287REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to RISKALLIANCE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RISKALLIANCE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-05-13 Satisfied AVIVA INSURANCE UK LIMITED
Intangible Assets
Patents
We have not found any records of RISKALLIANCE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISKALLIANCE INTERNATIONAL LIMITED
Trademarks
We have not found any records of RISKALLIANCE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISKALLIANCE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as RISKALLIANCE INTERNATIONAL LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where RISKALLIANCE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISKALLIANCE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISKALLIANCE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.