Riscura Solutions (UK) Limited LONDON


Founded in 2008, Riscura Solutions (UK), classified under reg no. 06658776 is an active company. Currently registered at Lower Ground Floor SW1X 8PS, London the company has been in the business for sixteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Lars H., Sean G. and Neville F.. Of them, Neville F. has been with the company the longest, being appointed on 1 April 2015 and Lars H. has been with the company for the least time - from 1 July 2023. As of 28 May 2024, there were 7 ex directors - Hilton S., Sean G. and others listed below. There were no ex secretaries.

Riscura Solutions (UK) Limited Address / Contact

Office Address Lower Ground Floor
Office Address2 14/15 Belgrave Square
Town London
Post code SW1X 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06658776
Date of Incorporation Tue, 29th Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Lars H.

Position: Director

Appointed: 01 July 2023

Sean G.

Position: Director

Appointed: 23 November 2021

Neville F.

Position: Director

Appointed: 01 April 2015

Hilton S.

Position: Director

Appointed: 13 March 2019

Resigned: 31 July 2019

Sean G.

Position: Director

Appointed: 01 January 2017

Resigned: 04 September 2018

Andrew S.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2017

Abraham G.

Position: Director

Appointed: 01 October 2012

Resigned: 31 December 2016

Sean G.

Position: Director

Appointed: 29 June 2012

Resigned: 15 October 2012

Frederick G.

Position: Director

Appointed: 01 February 2010

Resigned: 29 February 2012

Jarred G.

Position: Director

Appointed: 29 July 2008

Resigned: 29 June 2012

City Executor & Trustee Company Limited

Position: Corporate Director

Appointed: 29 July 2008

Resigned: 29 July 2008

Cetc (nominees) Limited

Position: Corporate Secretary

Appointed: 29 July 2008

Resigned: 30 January 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand34 53655 874
Current Assets381 725492 932
Debtors347 189437 058
Other Debtors46 32337 713
Property Plant Equipment21 74219 215
Other
Accrued Liabilities Deferred Income19 12120 251
Accumulated Depreciation Impairment Property Plant Equipment10 77514 947
Additions Other Than Through Business Combinations Property Plant Equipment 1 645
Amounts Owed To Group Undertakings10 4063 623
Average Number Employees During Period45
Corporation Tax Recoverable6 0676 067
Creditors354 636520 602
Fixed Assets21 74219 215
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 90624 906
Increase From Depreciation Charge For Year Property Plant Equipment 4 172
Net Current Assets Liabilities27 089-27 670
Other Creditors188 653330 914
Other Taxation Social Security Payable18 06415 552
Prepayments Accrued Income56 129113 124
Property Plant Equipment Gross Cost32 51734 162
Total Assets Less Current Liabilities48 831-8 455
Trade Creditors Trade Payables118 392150 262
Trade Debtors Trade Receivables238 670280 154

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
New director was appointed on 1st April 2015
filed on: 1st, February 2024
Free Download (2 pages)

Company search