Background WavePink WaveYellow Wave

GROUP RISK SERVICES LIMITED (06744393)

GROUP RISK SERVICES LIMITED (06744393) is an active UK company. incorporated on 7 November 2008. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. GROUP RISK SERVICES LIMITED has been registered for 17 years. Current directors include AITCHISON, Michael Ian, GILLAM, Andrew John.

Company Number
06744393
Status
active
Type
ltd
Incorporated
7 November 2008
Age
17 years
Address
Aviva, York, YO90 1WR
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
AITCHISON, Michael Ian, GILLAM, Andrew John
SIC Codes
65110, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP RISK SERVICES LIMITED

GROUP RISK SERVICES LIMITED is an active company incorporated on 7 November 2008 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. GROUP RISK SERVICES LIMITED was registered 17 years ago.(SIC: 65110, 82110)

Status

active

Active since 17 years ago

Company No

06744393

LTD Company

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

58 Fenchurch Street London EC3M 4AB England
From: 6 June 2019To: 18 February 2025
5th Floor 15 Bermondsey Square London SE1 3UN
From: 7 October 2009To: 6 June 2019
15 Bermondsey Square London SE1 3UN
From: 7 November 2008To: 7 October 2009
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Jun 19
Owner Exit
Nov 19
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Capital Update
Apr 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

AITCHISON, Michael Ian

Active
Wellington Row, YorkYO90 1WR
Born November 1970
Director
Appointed 11 Oct 2024

GILLAM, Andrew John

Active
Fenchurch Street, LondonEC3M 4AE
Born November 1970
Director
Appointed 11 Oct 2024

FORSYTH, Alex

Resigned
Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 21 Nov 2008
Resigned 01 Jan 2019

ROBINSON, Mark Andrew

Resigned
58 Fenchurch Street, LondonEC3M 4BA
Secretary
Appointed 01 Jan 2019
Resigned 10 Aug 2023

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 07 Nov 2008
Resigned 24 Nov 2008

BATLEY, Andrew John

Resigned
15 Bermondsey Square, LondonSE1 3UN
Born December 1963
Director
Appointed 26 May 2016
Resigned 30 Sept 2018

LOVETT, Lee

Resigned
Fenchurch Street, LondonEC3M 4AB
Born January 1960
Director
Appointed 16 Sept 2016
Resigned 30 Mar 2023

LUDBROOK, Jonathan

Resigned
15 Bermondsey Square, LondonSE1 3UN
Born August 1951
Director
Appointed 21 Nov 2008
Resigned 12 Nov 2010

MACLEAN, Donald John, Dr

Resigned
Fenchurch Street, LondonEC3M 4AB
Born December 1980
Director
Appointed 01 Jan 2019
Resigned 11 Oct 2024

MORDEN, Paul Michael

Resigned
Fenchurch Street, LondonEC3M 4AB
Born January 1979
Director
Appointed 01 Oct 2018
Resigned 01 Jan 2019

REAR, Andrew Paul

Resigned
15 Bermondsey Square, LondonSE1 3UN
Born September 1970
Director
Appointed 12 Nov 2010
Resigned 01 Jun 2016

RITCHIE, John Kieran

Resigned
15 Bermondsey Square, LondonSE1 3UN
Born January 1960
Director
Appointed 21 Nov 2008
Resigned 14 Sept 2016

SEYMOUR, Michael John

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1949
Director
Appointed 07 Nov 2008
Resigned 21 Nov 2008

WILLCOCK, Philip Craig

Resigned
Fenchurch Street, LondonEC3M 4AB
Born July 1971
Director
Appointed 29 Mar 2023
Resigned 11 Oct 2024

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 07 Nov 2008
Resigned 21 Nov 2008

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 07 Nov 2008
Resigned 21 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
Wellington Row, YorkYO90 1WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Fenchurch Street, LondonEC3M 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Legacy
10 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2025
SH19Statement of Capital
Legacy
10 April 2025
CAP-SSCAP-SS
Resolution
10 April 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Auditors Resignation Limited Company
25 November 2019
AA03AA03
Auditors Resignation Company
25 November 2019
AUDAUD
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
6 November 2019
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
6 November 2019
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
6 November 2019
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Auditors Resignation Company
13 October 2014
AUDAUD
Auditors Resignation Company
30 September 2014
AUDAUD
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
1 July 2009
287Change of Registered Office
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
225Change of Accounting Reference Date
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Incorporation Company
7 November 2008
NEWINCIncorporation