Background WavePink WaveYellow Wave

FINANCIAL & RISK ORGANISATION LIMITED (11273377)

FINANCIAL & RISK ORGANISATION LIMITED (11273377) is an active UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. FINANCIAL & RISK ORGANISATION LIMITED has been registered for 8 years. Current directors include GEORGE, Jonathan Charles William, KNOWLAND, Timothy David, LEE, Sandra and 2 others.

Company Number
11273377
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
GEORGE, Jonathan Charles William, KNOWLAND, Timothy David, LEE, Sandra, MOYSER, Christopher James, VISWANATHAN, Prabhaharan
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL & RISK ORGANISATION LIMITED

FINANCIAL & RISK ORGANISATION LIMITED is an active company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. FINANCIAL & RISK ORGANISATION LIMITED was registered 8 years ago.(SIC: 77400)

Status

active

Active since 8 years ago

Company No

11273377

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

40 Berkeley Square London W1J 5AL United Kingdom
From: 23 March 2018To: 10 December 2018
Timeline

39 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Director Left
Dec 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Funding Round
May 19
Funding Round
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Capital Update
Nov 20
Funding Round
Jan 21
Capital Update
Feb 21
Share Issue
Apr 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
7
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BOSOIU, Andrei Constantin

Active
Canary Wharf, LondonE14 5AQ
Secretary
Appointed 21 Oct 2025

GEORGE, Jonathan Charles William

Active
Canary Wharf, LondonE14 5AQ
Born September 1971
Director
Appointed 11 Mar 2026

KNOWLAND, Timothy David

Active
Canary Wharf, LondonE14 5AQ
Born June 1980
Director
Appointed 16 Aug 2018

LEE, Sandra

Active
Canary Wharf, LondonE14 5AQ
Born November 1972
Director
Appointed 23 Dec 2022

MOYSER, Christopher James

Active
Canary Wharf, LondonE14 5AQ
Born July 1986
Director
Appointed 11 Mar 2026

VISWANATHAN, Prabhaharan

Active
Canary Wharf, LondonE14 5AQ
Born May 1972
Director
Appointed 04 Apr 2024

O'HANLON, Carla

Resigned
Canary Wharf, LondonE14 5AQ
Secretary
Appointed 16 Aug 2018
Resigned 21 Oct 2025

SEHDEV, Gayatri

Resigned
Canary Wharf, LondonE14 5AQ
Secretary
Appointed 30 Sept 2019
Resigned 02 Oct 2022

INTERTRUST (UK) LIMITED

Resigned
LondonEC3A 6AP
Corporate secretary
Appointed 23 Mar 2018
Resigned 16 Aug 2018

BAILHACHE, Geoffrey William James

Resigned
LondonW1J 5AL
Born February 1980
Director
Appointed 23 Mar 2018
Resigned 16 Aug 2018

BHARADIA, Vijay Vithal

Resigned
LondonW1J 5AL
Born April 1967
Director
Appointed 23 Mar 2018
Resigned 16 Aug 2018

BOBRIGE, Hayley Michelle

Resigned
Canary Wharf, LondonE14 5AQ
Born October 1982
Director
Appointed 08 May 2019
Resigned 26 Mar 2024

BRAND, Martin

Resigned
New York
Born February 1975
Director
Appointed 23 Mar 2018
Resigned 16 Aug 2018

BROWN, Stuart James Wilkie

Resigned
Canary Wharf, LondonE14 5AQ
Born September 1972
Director
Appointed 26 Aug 2022
Resigned 21 Oct 2025

CRAIG, David William Ian

Resigned
30 South Colonnade, LondonE14 5EP
Born October 1969
Director
Appointed 05 Oct 2018
Resigned 08 May 2019

FINCH, John

Resigned
Canary Wharf, LondonE14 5AQ
Born September 1965
Director
Appointed 05 Oct 2018
Resigned 03 Sept 2019

GEESINK, Jan Coos

Resigned
LondonW1J 5AL
Born December 1958
Director
Appointed 05 Oct 2018
Resigned 03 Dec 2018

KHANNA, Ritu

Resigned
Canary Wharf, LondonE14 5AQ
Born July 1976
Director
Appointed 01 Jan 2023
Resigned 31 Oct 2023

REMYN STONE, Andrea Gayle

Resigned
Canary Wharf, LondonE14 5AQ
Born January 1974
Director
Appointed 12 Jul 2021
Resigned 01 Jul 2022

SCOTT, Justin William Erskine

Resigned
Canary Wharf, LondonE14 5AQ
Born September 1970
Director
Appointed 16 Aug 2018
Resigned 08 May 2019

SHEPHERD, Ben

Resigned
Canary Wharf, LondonE14 5AQ
Born June 1977
Director
Appointed 05 Oct 2018
Resigned 29 Apr 2022

WELLARD, Philip James

Resigned
Canary Wharf, LondonE14 5AQ
Born September 1965
Director
Appointed 30 Sept 2019
Resigned 09 Jul 2021

WELLARD, Philip James

Resigned
30 South Colonnade, LondonE14 5EP
Born September 1965
Director
Appointed 05 Oct 2018
Resigned 08 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York
Born February 1947

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 16 Aug 2018
Canary Wharf, LondonE14 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
19 July 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Capital Redomination Of Shares
6 April 2021
SH14Notice of Redenomination
Capital Alter Shares Subdivision
3 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2021
RESOLUTIONSResolutions
Memorandum Articles
3 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
3 April 2021
SH10Notice of Particulars of Variation
Legacy
12 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
29 January 2021
MAMA
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Legacy
1 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2020
SH19Statement of Capital
Legacy
1 December 2020
CAP-SSCAP-SS
Resolution
1 December 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 March 2018
NEWINCIncorporation