Advanced company searchLink opens in new window

HOXTON RISK SERVICES LIMITED

Company number 13056354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 MA Memorandum and Articles of Association
15 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2024 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 11 March 2024
09 Jan 2024 PSC07 Cessation of Nuventure International Limited as a person with significant control on 2 January 2024
09 Jan 2024 PSC02 Notification of Ardonagh Advisory Broking Holdings Limited as a person with significant control on 2 January 2024
05 Jan 2024 TM01 Termination of appointment of Andrew Mark Colbran as a director on 2 January 2024
05 Jan 2024 TM01 Termination of appointment of Daniel Booth as a director on 2 January 2024
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
06 Dec 2023 PSC05 Change of details for Nuventure International Limited as a person with significant control on 1 December 2023
06 Dec 2023 PSC05 Change of details for Nuventure International Limited as a person with significant control on 30 November 2023
20 Oct 2023 CH01 Director's details changed for Mr Andrew Mark Colbran on 10 October 2023
11 May 2023 AA Accounts for a small company made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
19 Dec 2022 PSC05 Change of details for Nuventure International Limited as a person with significant control on 30 September 2022
02 Dec 2022 AA Accounts for a small company made up to 31 December 2021
05 Apr 2022 AP01 Appointment of Mr Daniel Booth as a director on 5 April 2022
17 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 1.33
13 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 MA Memorandum and Articles of Association
14 Apr 2021 AP01 Appointment of Mr Justin Gott as a director on 1 April 2021
14 Apr 2021 AP01 Appointment of Mr Christopher Stewart Butcher as a director on 1 April 2021
11 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
02 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-02
  • GBP 1