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

RISC MANAGEMENT LTD

BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
05339303
Private Limited Company
Liquidation

Company Overview

About Risc Management Ltd
RISC MANAGEMENT LTD was founded on 2005-01-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Risc Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RISC MANAGEMENT LTD
 
Legal Registered Office
BDO LLP
55 BAKER STREET
LONDON
W1U 7EU
Other companies in ME4
 
Filing Information
Company Number 05339303
Company ID Number 05339303
Date formed 2005-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 21/01/2014
Return next due 18/02/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-04-11 15:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISC MANAGEMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) 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.
Companies with same name RISC MANAGEMENT LTD
The following companies were found which have the same name as RISC MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RISC Management, LLC 1435 Sky Rock Way Castle Rock CO 80109 Voluntarily Dissolved Company formed on the 2011-01-01
RISC MANAGEMENT INC. 2500 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6 Active Company formed on the 2010-03-03
Risc Management, Inc. Delaware Unknown
RISC MANAGEMENT AND CONSULTING LLC Delaware Unknown

Company Officers of RISC MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
PAUL JEREMY DUFFEN
Director 2011-03-09
SIMON PATRICK HUME-KENDALL
Director 2011-08-01
KEITH LINDSAY HUNTER
Director 2005-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES JOHN MAYHEW-ARNOLD
Director 2012-11-01 2014-01-10
KEITH LINDSAY HUNTER
Director 2005-01-21 2013-05-24
STEVEN MILES SMITH
Director 2005-10-13 2013-05-24
ERNIE PALLETT
Director 2010-09-14 2011-05-20
PAUL FULLICKS
Director 2008-10-01 2011-01-03
NICHOLAS JOHN HUDSON
Company Secretary 2005-01-21 2010-12-17
NICHOLAS JOHN HUDSON
Director 2005-08-26 2010-12-17
TIMOTHY THOMAS CYRIL COLLINS
Director 2007-03-05 2009-10-05
PAUL JEREMY DUFFEN
Director 2007-03-06 2008-09-03
CLIFF GRAEME KNUCKEY
Director 2006-10-23 2007-10-31
CLIFFORD KNUCKEY
Director 2005-08-26 2005-11-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-01-21 2005-01-21
COMPANY DIRECTORS LIMITED
Nominated Director 2005-01-21 2005-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JEREMY DUFFEN STAR CORPORATE SERVICES LTD Director 2016-01-08 CURRENT 2013-05-14 Active - Proposal to Strike off
PAUL JEREMY DUFFEN JUICEMASTER JUICEBARS LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-09-19
PAUL JEREMY DUFFEN EXCELLENCE FIRST LIMITED Director 2015-10-21 CURRENT 2015-10-21 Dissolved 2017-03-28
PAUL JEREMY DUFFEN ANIMUS ASSOCIATES LTD Director 2014-01-22 CURRENT 2014-01-22 Active
PAUL JEREMY DUFFEN PAUL DUFFEN ASSOCIATES LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
PAUL JEREMY DUFFEN CLINKER LIMITED Director 2011-12-22 CURRENT 1979-09-25 Dissolved 2016-06-07
PAUL JEREMY DUFFEN CENTIPEDE VENTURES LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2017-02-21
KEITH LINDSAY HUNTER ROOKER LIMITED Director 2018-03-28 CURRENT 2015-11-10 Active
KEITH LINDSAY HUNTER COBHAM CONSTRUCTION GROUP LIMITED Director 2016-12-17 CURRENT 2007-11-23 Active - Proposal to Strike off
KEITH LINDSAY HUNTER MADDOX CAPITAL ADVISORS LTD Director 2016-08-27 CURRENT 2016-08-27 Dissolved 2017-10-17
KEITH LINDSAY HUNTER ANIMUS ASSOCIATES LTD Director 2015-03-20 CURRENT 2014-01-22 Active
KEITH LINDSAY HUNTER MADDOX ADVISORS (UK) LTD Director 2014-11-25 CURRENT 2013-11-21 Active
KEITH LINDSAY HUNTER ASSET HUNTER LIMITED Director 2013-09-23 CURRENT 2013-04-18 Dissolved 2014-12-02
KEITH LINDSAY HUNTER RISC HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Dissolved 2014-07-29

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
2020-11-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-01
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH
2019-05-31LIQ MISCInsolvency:sec of state release of liq
2019-05-31LIQ MISCInsolvency:sec of state release of liq
2019-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-01
2019-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-01
2019-02-13600Appointment of a voluntary liquidator
2019-02-13600Appointment of a voluntary liquidator
2019-02-13LIQ10Removal of liquidator by court order
2019-02-13LIQ10Removal of liquidator by court order
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY DUFFEN
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY DUFFEN
2018-06-08LIQ MISCINSOLVENCY:secretary of states' release of liquidator form LIQ12
2018-02-12LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008595
2018-02-12LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008595
2018-02-09600Appointment of a voluntary liquidator
2018-02-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-01
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU
2017-02-134.68 Liquidators' statement of receipts and payments to 2016-12-01
2016-02-184.68 Liquidators' statement of receipts and payments to 2015-12-01
2015-07-10LIQ MISCInsolvency:s/s cert, release of liquidator
2015-06-04600Appointment of a voluntary liquidator
2015-06-04LIQ MISC OCCourt order insolvency:C.O. To Remove/Appoint Liquidator
2015-06-044.40Notice of ceasing to act as a voluntary liquidator
2014-12-152.24BAdministrator's progress report to 2014-12-02
2014-12-022.34BNotice of move from Administration to creditors voluntary liquidation
2014-08-282.24BAdministrator's progress report to 2014-07-20
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM 45 Hertford Street London W1J 7SN England
2014-04-292.23BResult of meeting of creditors
2014-04-282.23BResult of meeting of creditors
2014-03-242.17BStatement of administrator's proposal
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/14 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 3RD FLOOR 7-8 CONDUIT STREET LONDON W1S 2XF
2014-02-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 195001
2014-01-22AR0121/01/14 FULL LIST
2014-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 18/01/2014
2014-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY DUFFEN / 18/01/2014
2014-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LINDSAY HUNTER / 08/04/2013
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYHEW-ARNOLD
2013-06-13AP01DIRECTOR APPOINTED MR KEITH LINDSAY HUNTER
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HUNTER
2013-03-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-22AR0121/01/13 FULL LIST
2012-11-14AP01DIRECTOR APPOINTED MR MICHAEL CHARLES JOHN MAYHEW-ARNOLD
2012-01-25AR0121/01/12 FULL LIST
2011-12-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-03AP01DIRECTOR APPOINTED MR SIMON PATRICK HUME-KENDALL
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ERNIE PALLETT
2011-06-17SH0130/06/10 STATEMENT OF CAPITAL GBP 195001
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FULLICKS
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HUDSON
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUDSON
2011-04-12RES01ADOPT ARTICLES 30/06/2010
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-06AP01DIRECTOR APPOINTED MR PAUL JEREMY DUFFEN
2011-01-21AR0121/01/11 FULL LIST
2011-01-05Annotation
2010-12-20Annotation
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-17AP01DIRECTOR APPOINTED MR ERNEST PALLETT
2010-08-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 3RD FLOOR 7-8 CONDUIT STREET LONDON W1S 2XF ENGLAND
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 1 CAVENDISH PLACE LONDON W1G 1QD
2010-02-23AR0121/01/10 FULL LIST
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLINS
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FULLICKS / 30/09/2009
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COLLINS / 30/09/2009
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUDSON / 30/09/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HUNTER / 30/09/2009
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUDSON / 30/09/2009
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HUNTER / 25/08/2009
2009-04-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED MR PAUL FULLICKS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUFFEN
2008-01-22363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-11-09288bDIRECTOR RESIGNED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-02-19363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RISC MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-08
Meetings of Creditors2014-03-19
Appointment of Administrators2014-02-04
Petitions to Wind Up (Companies)2011-03-04
Fines / Sanctions
No fines or sanctions have been issued against RISC MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-23 Outstanding KEITH LINDSAY HUNTER
RENT DEPOSIT DEED 2006-10-02 Satisfied STONEMILE PROPERTIES LIMITED AND WELLMILE ESTATES LIMITED
DEBENTURE 2006-02-01 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 81,840
Creditors Due Within One Year 2012-06-30 £ 610,242
Creditors Due Within One Year 2011-06-30 £ 775,143

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 RISC MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 195,001
Called Up Share Capital 2011-06-30 £ 195,001
Cash Bank In Hand 2012-06-30 £ 60,902
Cash Bank In Hand 2011-06-30 £ 21,420
Current Assets 2012-06-30 £ 914,926
Current Assets 2011-06-30 £ 967,282
Debtors 2012-06-30 £ 653,966
Debtors 2011-06-30 £ 604,396
Fixed Assets 2012-06-30 £ 53,235
Fixed Assets 2011-06-30 £ 62,958
Shareholder Funds 2012-06-30 £ 276,079
Shareholder Funds 2011-06-30 £ 255,097
Stocks Inventory 2012-06-30 £ 200,058
Stocks Inventory 2011-06-30 £ 341,466
Tangible Fixed Assets 2012-06-30 £ 53,135
Tangible Fixed Assets 2011-06-30 £ 62,758

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RISC MANAGEMENT LTD registering or being granted any patents
Domain Names

RISC MANAGEMENT LTD owns 2 domain names.

managingrisc.co.uk   riscmanagement.co.uk  

Trademarks
We have not found any records of RISC MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISC MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as RISC MANAGEMENT LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RISC MANAGEMENT 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 TypeAppointment of Liquidators
Defending partyRISC MANAGEMENT LTDEvent Date2014-12-02
Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : Further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101. Ref: RISC
 
Initiating party Event TypeAppointment of Administrators
Defending partyRISC MANAGEMENT LTDEvent Date2014-01-21
In the High Court of Justice case number 477 Simon Paterson and David Elliott (IP Nos 6856 and 8595 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101. Ref: C69721 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRISC MANAGEMENT LTDEvent Date2011-01-27
In the High Court of Justice (Chancery Division) case number 589 A Petition to wind up the above-named Company of 3rd Floor, 7-8 Conduit Street, London W1S 2XF , was presented on 27 January 2011 by NICHOLAS JOHN HUDSON , of Lower Barn, Durleighmarsh, Petersfield GU31 5AX (the Petitioner), claiming to be a Creditor of the Company, will be heard by the High Court sitting at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 16 March 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 15 March 2011 . Important: If the Company does not attend the hearing of the Petition the Court may make a winding-up order in its absence. The Petition may be inspected at Royal Courts of Justice, Chancery Division, Companies Court, 2nd Floor, Thomas More Building, Strand, London WC2A 2LL . The Petitioners Solicitors are Bridgehouse Partners LLP , Suite 426, Linen Hall, 162-168 Regent Street, London W1B 5TE . (Ref AB/HUD001.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRISC MANAGEMENT LTDEvent Date
In the High Court of Justice case number 477 Notice is hereby given by Simon Paterson and David Elliott (IP Nos 6856 and 1141), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that instead of holding a meeting of the creditors of RISC Management Ltd the relevantbusiness under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 will be conducted by correspondence. Form 2.25 must be received by 12.00 noon on31 March 2014 in order to be counted. It must be accompanied by details in writingof your claim. Failure to do so will lead to your vote being disregarded. Should youhave not received form 2.25, please contact me to request a copy. Further details contact: Lynn Tremain, Tel: 01634 895100, Fax: 01634-895101, Email:lynn.tremain@moorestephens.com, Reference: C69721.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISC MANAGEMENT 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 RISC MANAGEMENT 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.