Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISKLOGIX SOLUTIONS HOLDINGS LTD
Company Information for

RISKLOGIX SOLUTIONS HOLDINGS LTD

66 PRESCOT ST, LONDON, E1 8NN,
Company Registration Number
06472061
Private Limited Company
Active

Company Overview

About Risklogix Solutions Holdings Ltd
RISKLOGIX SOLUTIONS HOLDINGS LTD was founded on 2008-01-14 and has its registered office in London. The organisation's status is listed as "Active". Risklogix Solutions Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RISKLOGIX SOLUTIONS HOLDINGS LTD
 
Legal Registered Office
66 PRESCOT ST
LONDON
E1 8NN
Other companies in EC2A
 
Previous Names
CHASE COOPER HOLDINGS LTD24/06/2020
AEOIU LIMITED25/03/2016
CHASE COOPER GROUP LIMITED12/02/2008
Filing Information
Company Number 06472061
Company ID Number 06472061
Date formed 2008-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
Last Datalog update: 2023-10-07 18:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISKLOGIX SOLUTIONS HOLDINGS LTD
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 RISKLOGIX SOLUTIONS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JOHN PATRICK KIDDY
Company Secretary 2008-01-14
MICHEL ALFONSUS PETRUS BORST
Director 2018-02-26
JOHN PATRICK KIDDY
Director 2008-01-14
GOPALA SUBRAMANIUM
Director 2016-10-12
ROHINI UPPAL
Director 2008-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH JAMES HORNE
Director 2010-08-06 2018-02-26
JOSEPH LESLIE NASH
Director 2010-08-06 2016-10-12
ANTONY CHARLES BLUNDEN
Director 2008-01-14 2010-08-06
NICHOLAS SIMON GIBSON
Director 2008-01-14 2010-08-06
TERENCE MICHAEL JOBSON
Director 2008-01-14 2010-08-06
PHILLIP DENNIS ROBINSON-WELSH
Director 2008-01-14 2010-08-06
JASON BRADLEY WERE
Director 2008-07-08 2010-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK KIDDY RISKLOGIX SOLUTIONS LTD Company Secretary 2003-04-01 CURRENT 2003-01-17 Active
MICHEL ALFONSUS PETRUS BORST DBS FINANCIAL SYSTEMS LTD. Director 2018-02-26 CURRENT 1990-05-16 Active
MICHEL ALFONSUS PETRUS BORST RISKLOGIX SOLUTIONS LTD Director 2018-02-26 CURRENT 2003-01-17 Active
MICHEL ALFONSUS PETRUS BORST INDIGO (LONDON) HOLDINGS LIMITED Director 2016-08-05 CURRENT 2010-10-11 Active
JOHN PATRICK KIDDY DBS FINANCIAL SYSTEMS LTD. Director 2005-01-31 CURRENT 1990-05-16 Active
JOHN PATRICK KIDDY RISKLOGIX SOLUTIONS LTD Director 2003-04-01 CURRENT 2003-01-17 Active
GOPALA SUBRAMANIUM DBS FINANCIAL SYSTEMS LTD. Director 2016-10-12 CURRENT 1990-05-16 Active
GOPALA SUBRAMANIUM RISKLOGIX SOLUTIONS LTD Director 2016-10-12 CURRENT 2003-01-17 Active
ROHINI UPPAL RISKLOGIX SOLUTIONS LTD Director 2005-11-01 CURRENT 2003-01-17 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
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Eagle House 167 City Road London EC1V 1AW United Kingdom
2023-09-25CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064720610002
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064720610003
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24RES15CHANGE OF COMPANY NAME 24/06/20
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-04-23RES01ADOPT ARTICLES 23/04/19
2018-11-02SH06Cancellation of shares. Statement of capital on 2018-09-24 GBP 5,600
2018-11-02SH03Purchase of own shares
2018-10-31PSC04Change of details for Mr John Patrick Kiddy as a person with significant control on 2018-09-24
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064720610001
2018-09-12SH20Statement by Directors
2018-09-12SH19Statement of capital on 2018-09-12 GBP 10,000
2018-09-12CAP-SSSolvency Statement dated 11/09/18
2018-09-12RES13Resolutions passed:
  • Reduction of share premium account. 11/09/2018
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL ALFONSUS PETRUS BORST
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-09-03PSC07CESSATION OF DION GLOBAL SOLUTIONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH JAMES HORNE
2018-03-08AP01DIRECTOR APPOINTED MR MICHEL ALFONSUS PETRUS BORST
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-25CH01Director's details changed for Ralph James Horne on 2018-01-01
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROHINI UPPAL / 01/01/2018
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 01/01/2018
2018-01-24PSC05Change of details for Dion Global Solutions Ltd as a person with significant control on 2018-01-01
2017-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 9 HEWETT STREET LONDON EC2A 3NN
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KIDDY / 01/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KIDDY / 01/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROHINI UPPAL / 01/01/2017
2016-11-08AP01DIRECTOR APPOINTED MR GOPALA SUBRAMANIUM
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NASH
2016-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-25RES15CHANGE OF NAME 23/03/2016
2016-03-25CERTNMCOMPANY NAME CHANGED AEOIU LIMITED CERTIFICATE ISSUED ON 25/03/16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-04AR0114/01/16 FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 15/01/2015
2015-07-13RP04SECOND FILING WITH MUD 14/01/15 FOR FORM AR01
2015-07-13ANNOTATIONClarification
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-13AR0114/01/15 FULL LIST
2015-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-24AR0114/01/14 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-09AR0114/01/13 FULL LIST
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-16DISS40DISS40 (DISS40(SOAD))
2012-05-15AR0114/01/12 FULL LIST
2012-05-15GAZ1FIRST GAZETTE
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 5TH FLOOR (NORTH WING) ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM, 5TH FLOOR (NORTH WING) ROYAL LONDON HOUSE 22-25, FINSBURY SQUARE, LONDON, EC2A 1DX
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-11AR0114/01/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-24RES13COMPANY BUSINESS 06/08/2010
2010-08-24RES12VARYING SHARE RIGHTS AND NAMES
2010-08-24SH0131/03/10 STATEMENT OF CAPITAL GBP 4979.60
2010-08-20AP01DIRECTOR APPOINTED RALPH JAMES HORNE
2010-08-20AP01DIRECTOR APPOINTED JOSEPH LESLIE NASH
2010-08-20AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOBSON
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BLUNDEN
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBSON
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON-WELSH
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON WERE
2010-02-09AR0114/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHINI UPPAL / 14/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DENNIS ROBINSON-WELSH / 14/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KIDDY / 14/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL JOBSON / 14/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES BLUNDEN / 14/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BRADLEY WERE / 14/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON GIBSON / 14/01/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK KIDDY / 14/01/2010
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM NOBLE HOUSE 39 TABERNACLE STREET LONDON EC2A 4AA
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM, NOBLE HOUSE, 39 TABERNACLE STREET, LONDON, EC2A 4AA
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBINSON-WELSH / 05/01/2009
2009-04-20363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-08-14288aDIRECTOR APPOINTED JASON BRADLEY WERE
2008-02-12CERTNMCOMPANY NAME CHANGED CHASE COOPER GROUP LIMITED CERTIFICATE ISSUED ON 12/02/08
2008-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RISKLOGIX SOLUTIONS HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-15
Fines / Sanctions
No fines or sanctions have been issued against RISKLOGIX SOLUTIONS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RISKLOGIX SOLUTIONS HOLDINGS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-01-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISKLOGIX SOLUTIONS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of RISKLOGIX SOLUTIONS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RISKLOGIX SOLUTIONS HOLDINGS LTD
Trademarks
We have not found any records of RISKLOGIX SOLUTIONS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISKLOGIX SOLUTIONS HOLDINGS LTD. 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 (70100 - Activities of head offices) as RISKLOGIX SOLUTIONS HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RISKLOGIX SOLUTIONS HOLDINGS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAEOIU LIMITEDEvent Date2012-05-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISKLOGIX SOLUTIONS HOLDINGS LTD 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 RISKLOGIX SOLUTIONS HOLDINGS LTD 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.