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

RISKALLIANCE MANAGEMENT SERVICES LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
06127975
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Riskalliance Management Services Ltd
RISKALLIANCE MANAGEMENT SERVICES LIMITED was founded on 2007-02-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Riskalliance Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RISKALLIANCE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in BD16
 
Previous Names
RISKALLIANCE INSURANCE BROKERS LIMITED30/06/2010
SYNERGY PLUS INSURANCE BROKERS LIMITED29/10/2008
SYNERGY PLUS LIMITED07/01/2008
Filing Information
Company Number 06127975
Company ID Number 06127975
Date formed 2007-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-05-05 07:47:20
Primary Source:Companies House
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 MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BRENT FITZPATRICK
Director 2007-09-05
STANLEY ALFRED KAZNOWSKI
Director 2016-08-01
STUART GARTH WILSON
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY LEWIS SAXTON
Company Secretary 2008-01-22 2016-07-18
PHILIP ANTHONY BLAND
Director 2007-09-05 2009-07-09
DAVID MARK ATKINSON
Director 2007-03-05 2008-09-23
GEOFFREY STUART PEARSON
Company Secretary 2007-03-05 2008-01-22
GEOFFREY STUART PEARSON
Director 2007-03-05 2008-01-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-02-26 2007-02-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-02-26 2007-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BRENT FITZPATRICK POWERHOUSE ENERGY UK LIMITED Director 2011-06-27 CURRENT 2010-02-10 Active
NIGEL BRENT FITZPATRICK J BURDON & PARTNERS LIMITED Director 2010-11-23 CURRENT 2009-08-20 Active
NIGEL BRENT FITZPATRICK RISKALLIANCE CONSULTING LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK RISKALLIANCE FINANCE LTD Director 2010-03-01 CURRENT 2009-10-15 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK N.B.S. UK HOLDINGS LIMITED Director 2008-01-22 CURRENT 2007-11-01 Active
NIGEL BRENT FITZPATRICK NIM ENGINEERING LIMITED Director 2004-01-29 CURRENT 1994-04-22 Dissolved 2014-01-03
NIGEL BRENT FITZPATRICK POWERHOUSE ENERGY GROUP PLC Director 2000-03-09 CURRENT 2000-02-28 Active
NIGEL BRENT FITZPATRICK ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED Director 1991-12-05 CURRENT 1912-10-11 Active
STANLEY ALFRED KAZNOWSKI PXL YORKSHIRE LIMITED Director 2017-07-28 CURRENT 2012-03-15 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 INTERNATIONAL LIMITED Director 2010-08-01 CURRENT 1998-09-17 Active - Proposal to Strike off
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
STUART GARTH WILSON PXL YORKSHIRE LIMITED Director 2017-07-28 CURRENT 2012-03-15 Active - Proposal to Strike off
STUART GARTH WILSON RISKALLIANCE LIMITED Director 2015-01-21 CURRENT 1997-02-12 Active - Proposal to Strike off
STUART GARTH WILSON ORBIS INSURANCE SERVICES LIMITED Director 2015-01-21 CURRENT 2004-06-29 Active - Proposal to Strike off
STUART GARTH WILSON BR101 LIMITED Director 2013-04-01 CURRENT 2003-07-24 Liquidation
STUART GARTH WILSON RISKALLIANCE DIRECT LIMITED Director 2013-04-01 CURRENT 2011-01-25 Active
STUART GARTH WILSON NATIONWIDE BROKER SERVICES LIMITED Director 2013-04-01 CURRENT 2011-03-16 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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-20DS01Application to strike the company off the register
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-15AP04Appointment of Dentons Secretaries Limited as company secretary on 2021-01-12
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
2020-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21AD03Registers moved to registered inspection location of The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2020-12-21AD02Register inspection address changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2020-03-04PSC05Change of details for Riskalliance Group Ltd as a person with significant control on 2020-03-02
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-26PSC05Change of details for Riskalliance Group Ltd as a person with significant control on 2016-06-28
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA
2020-02-06CH01Director's details changed for Mr Stanley Alfred Kaznowski on 2019-12-20
2019-10-21AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRENT FITZPATRICK
2019-07-10DISS40Compulsory strike-off action has been discontinued
2019-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 105000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-01-18CH01Director's details changed for Mr Stuart Garth Wilson on 2018-01-01
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-02AP01DIRECTOR APPOINTED MR STANLEY ALFRED KAZNOWSKI
2016-09-02AP01DIRECTOR APPOINTED MR STUART GARTH WILSON
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-07-29SH20Statement by Directors
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 105000
2016-07-29SH19Statement of capital on 2016-07-29 GBP 105,000
2016-07-29CAP-SSSolvency Statement dated 27/07/16
2016-07-29RES13Resolutions passed:
  • Cancel share prem a/c 27/07/2016
2016-07-18TM02Termination of appointment of Timothy Lewis Saxton on 2016-07-18
2016-07-09DISS40Compulsory strike-off action has been discontinued
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-23AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 105000
2015-03-02AR0126/02/15 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 105000
2014-02-28AR0126/02/14 FULL LIST
2013-11-04AUDAUDITOR'S RESIGNATION
2013-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS SAXTON / 04/07/2013
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-27AR0126/02/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-23AR0126/02/12 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-04AR0126/02/11 FULL LIST
2011-01-11AUDAUDITOR'S RESIGNATION
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM C/O C/O, LEIGH SAXTON GREEN LEIGH SAXTON GREEN CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2010-07-22AR0126/02/10 FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLAND
2010-06-30RES15CHANGE OF NAME 23/06/2010
2010-06-30CERTNMCOMPANY NAME CHANGED RISKALLIANCE INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 30/06/10
2010-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/08
2009-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-02363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-15SASHARE AGREEMENT OTC
2008-12-15122CONSO
2008-12-15RES13SHARES CONSOLIDATED 27/06/2008
2008-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1588(2)AD 27/06/08 GBP SI 20000@1=20000 GBP IC 85000/105000
2008-10-28CERTNMCOMPANY NAME CHANGED SYNERGY PLUS INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 29/10/08
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID ATKINSON
2008-03-11363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM HILL TOP FARM STAINBURN NR OTLEY LEEDS WEST YORKSHIRE LS21 2LT
2008-03-10288aSECRETARY APPOINTED TIMOTHY LEWIS SAXTON
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY PEARSON
2008-01-07CERTNMCOMPANY NAME CHANGED SYNERGY PLUS LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-10-1688(2)RAD 30/09/07--------- £ SI 500000@.01=5000 £ IC 80000/85000
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-08-2188(2)RAD 13/08/07--------- £ SI 1750000@.01=17500 £ IC 62500/80000
2007-08-1688(2)RAD 06/08/07--------- £ SI 500000@.01=5000 £ IC 57500/62500
2007-07-1388(2)RAD 29/06/07--------- £ SI 250000@.01=2500 £ IC 55000/57500
2007-05-2588(2)RAD 15/05/07--------- £ SI 500000@.01=5000 £ IC 50000/55000
2007-04-1988(2)RAD 06/04/07--------- £ SI 3200000@.01=32000 £ IC 18000/50000
2007-04-01225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/07/08
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21123£ NC 100/1000000 09/03/07
2007-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-21RES04NC INC ALREADY ADJUSTED 09/03/07
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: THE STABLES, HILL TOP FARM STAINBURN OTLEY WEST YORKSHIRE LS21 2LT
2007-03-21122DIV 09/03/07
2007-03-21RES13SUB DIVIDED 09/03/07
2007-02-27288bSECRETARY RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to RISKALLIANCE MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

RISKALLIANCE MANAGEMENT SERVICES LIMITED owns 1 domain names.

riskalliance.co.uk  

Trademarks
We have not found any records of RISKALLIANCE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISKALLIANCE MANAGEMENT SERVICES 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 (69201 - Accounting and auditing activities) as RISKALLIANCE MANAGEMENT SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where RISKALLIANCE MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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.