You are here: bizstats.co.uk > a-z index > T list > TH list

Thb Risk Solutions Limited LONDON


Thb Risk Solutions Limited was formally closed on 2022-11-01. Thb Risk Solutions was a private limited company that was located at 22 Bishopsgate, London, EC2N 4BQ, ENGLAND. This company (officially started on 1996-06-19) was run by 1 director and 1 secretary.
Director Kay S. who was appointed on 31 August 2021.
Moving on to the secretaries, we can name: Daniel R. appointed on 31 August 2020.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the Companies House information, there was a name change on 2003-09-30, their previous name was Rarrigini & Rosso. There is another name change mentioned: previous name was Fleet Uk performed on 1999-09-13. The most recent confirmation statement was filed on 2022-06-19 and last time the annual accounts were filed was on 31 December 2020. 2016-06-19 was the date of the latest annual return.

Thb Risk Solutions Limited Address / Contact

Office Address 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215844
Date of Incorporation Wed, 19th Jun 1996
Date of Dissolution Tue, 1st Nov 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 3rd Jul 2023
Last confirmation statement dated Sun, 19th Jun 2022

Company staff

Kay S.

Position: Director

Appointed: 31 August 2021

Daniel R.

Position: Secretary

Appointed: 31 August 2020

David S.

Position: Director

Appointed: 01 May 2018

Resigned: 12 March 2021

Darren N.

Position: Director

Appointed: 28 February 2017

Resigned: 20 February 2020

Christopher S.

Position: Secretary

Appointed: 01 September 2014

Resigned: 31 August 2020

David T.

Position: Director

Appointed: 01 November 2013

Resigned: 31 October 2017

Robert W.

Position: Director

Appointed: 25 January 2011

Resigned: 07 September 2016

Jane J.

Position: Director

Appointed: 05 August 2010

Resigned: 30 April 2018

Claire C.

Position: Secretary

Appointed: 12 September 2008

Resigned: 01 September 2014

Michael G.

Position: Director

Appointed: 27 August 2008

Resigned: 29 January 2010

Justin C.

Position: Director

Appointed: 01 May 2008

Resigned: 06 July 2022

Anthony P.

Position: Director

Appointed: 01 August 2007

Resigned: 05 August 2010

Glen M.

Position: Director

Appointed: 03 September 2003

Resigned: 06 July 2022

Michael H.

Position: Secretary

Appointed: 02 September 2003

Resigned: 12 September 2008

Gillian C.

Position: Director

Appointed: 02 September 2003

Resigned: 15 March 2005

Andrew H.

Position: Director

Appointed: 02 September 2003

Resigned: 06 July 2022

Victor T.

Position: Director

Appointed: 02 September 2003

Resigned: 30 April 2009

Martin W.

Position: Secretary

Appointed: 23 August 2002

Resigned: 02 September 2003

Philip K.

Position: Director

Appointed: 02 January 2001

Resigned: 15 June 2001

Andrew J.

Position: Secretary

Appointed: 04 August 1997

Resigned: 23 August 2002

Andrew J.

Position: Director

Appointed: 04 August 1997

Resigned: 23 August 2002

William R.

Position: Director

Appointed: 19 June 1996

Resigned: 07 July 1998

Martin W.

Position: Director

Appointed: 19 June 1996

Resigned: 02 September 2003

Julie R.

Position: Director

Appointed: 19 June 1996

Resigned: 02 September 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 1996

Resigned: 19 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1996

Resigned: 19 June 1996

Martin W.

Position: Secretary

Appointed: 19 June 1996

Resigned: 04 August 1997

People with significant control

Thb Uk Limited

107 Leadenhall Street, London, EC3A 4AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House In England And Wales
Registration number 03244626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Company previous names

Rarrigini & Rosso September 30, 2003
Fleet Uk September 13, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, September 2021
Free Download (49 pages)

Company search