Company Information for AMETHYST RISK MANAGEMENT LIMITED
WORTING HOUSE CHURCH LANE, WORTING, BASINGSTOKE, RG23 8PX,
|
Company Registration Number
06240100
Private Limited Company
Active |
Company Name | |
---|---|
AMETHYST RISK MANAGEMENT LIMITED | |
Legal Registered Office | |
WORTING HOUSE CHURCH LANE WORTING BASINGSTOKE RG23 8PX Other companies in HP13 | |
Company Number | 06240100 | |
---|---|---|
Company ID Number | 06240100 | |
Date formed | 2007-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB908862983 |
Last Datalog update: | 2023-12-07 05:45:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GERARD HOWE |
||
STEPHEN GERARD HOWE |
||
JUDITH MARY JONES |
||
STEPHEN JAMES MASH |
||
RONALD ALFRED ROSENHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN SOUTHERN |
Director | ||
REES GRAHAM JOHN WARD |
Director | ||
HARVEY RAYMOND MATTINSON |
Director | ||
RICHARD MAYRDDIN GREGORY JONES |
Company Secretary | ||
THE OXFORD SECRETARIAT LIMITED |
Company Secretary | ||
OXFORD FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDHOWE LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Active - Proposal to Strike off | |
ACS CRYPTOGRAPHIC LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Active | |
ACS CRYPTOGRAPHIC LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-11-22 | ||
Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-11-22 | ||
Director's details changed for Mr Stephen Gerard Howe on 2023-11-22 | ||
Director's details changed for Mrs Judith Mary Jones on 2023-11-22 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTERED OFFICE CHANGED ON 27/06/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom | ||
DIRECTOR APPOINTED MRS GEORGINA AMRON-COETZEE | ||
DIRECTOR APPOINTED MR ROSS THOMSON | ||
DIRECTOR APPOINTED MRS KARINA ANN GREEN | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES | ||
Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-03-06 | ||
Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-03-06 | ||
SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN GERARD HOWE on 2023-03-06 | ||
Director's details changed for Mr Stephen Gerard Howe on 2023-03-06 | ||
Director's details changed for Mrs Judith Mary Jones on 2023-03-06 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE | |
RP04AR01 | Second filing of the annual return made up to 2016-05-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
RP04AR01 | Second filing of the annual return made up to 2013-05-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES | |
SH01 | 31/10/08 STATEMENT OF CAPITAL GBP 981000 | |
SH01 | 24/03/11 STATEMENT OF CAPITAL GBP 995.656 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
RP04CS01 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-07 GBP 560.721 | |
SH03 | Purchase of own shares | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
PSC07 | CESSATION OF STEPHEN JAMES MASH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF STEPHEN JAMES MASH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ALFRED ROSENHEAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-05 GBP 560.721 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MASH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 780.721 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-02 GBP 780.721 | |
SH03 | Purchase of own shares | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 780.721 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 863.221 | |
SH06 | Cancellation of shares. Statement of capital on 2016-11-30 GBP 863.221 | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
RES01 | ADOPT ARTICLES 15/11/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 890.721 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 890.721 | |
SH06 | Cancellation of shares. Statement of capital on 2015-11-30 GBP 890.721 | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUTHERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REES GRAHAM JOHN WARD | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 995.656 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 995.656 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY MATTINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED MR RONALD ALFRED ROSENHEAD | |
AR01 | 08/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 01/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 20/05/2011 | |
AR01 | 08/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED MR REES GRAHAM JOHN WARD | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SOUTHERN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RAYMOND MATTINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY JONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD HOWE / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM BLAKEMEAD FENCOTT KIDLINGTON OXFORDSHIRE OX5 2RD | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 988.222 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 25/06/07 | |
RES04 | GBP NC 100/1000 25/06/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
122 | S-DIV | |
122 | S-DIV | |
RES13 | SUBDIVISION 22/09/2008 | |
RES01 | ALTER ARTICLES 22/09/2008 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 03/04/08 GBP SI 25@1=25 GBP IC 26/51 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/09/07--------- £ SI 25@1=25 £ IC 1/26 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 AMETHYST RISK MANAGEMENT LIMITED
AMETHYST RISK MANAGEMENT LIMITED owns 11 domain names.
amethyst-group.co.uk amethyst-ia.co.uk amethystcrypto.co.uk amethysteducation.co.uk amethystforensics.co.uk amethystia.co.uk amethystlearning.co.uk amethystmanagement.co.uk amethystrisk.co.uk amethystsafety.co.uk amethystsecurity.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
London Borough of Waltham Forest | |
|
STAFF TRAINING |
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
City of London | |
|
Government Departments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |