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

AMETHYST RISK MANAGEMENT LIMITED

WORTING HOUSE CHURCH LANE, WORTING, BASINGSTOKE, RG23 8PX,
Company Registration Number
06240100
Private Limited Company
Active

Company Overview

About Amethyst Risk Management Ltd
AMETHYST RISK MANAGEMENT LIMITED was founded on 2007-05-08 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Amethyst Risk Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMETHYST RISK MANAGEMENT LIMITED
 
Legal Registered Office
WORTING HOUSE CHURCH LANE
WORTING
BASINGSTOKE
RG23 8PX
Other companies in HP13
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMETHYST RISK MANAGEMENT LIMITED
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.

Company Officers of AMETHYST RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GERARD HOWE
Company Secretary 2008-01-08
STEPHEN GERARD HOWE
Director 2007-12-01
JUDITH MARY JONES
Director 2007-05-08
STEPHEN JAMES MASH
Director 2007-07-16
RONALD ALFRED ROSENHEAD
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SOUTHERN
Director 2007-06-01 2015-11-30
REES GRAHAM JOHN WARD
Director 2010-06-01 2015-10-01
HARVEY RAYMOND MATTINSON
Director 2008-01-15 2012-12-29
RICHARD MAYRDDIN GREGORY JONES
Company Secretary 2007-05-08 2008-01-08
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2007-05-08 2007-05-08
OXFORD FORMATIONS LIMITED
Director 2007-05-08 2007-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GERARD HOWE ANDHOWE LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active - Proposal to Strike off
STEPHEN GERARD HOWE ACS CRYPTOGRAPHIC LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
JUDITH MARY JONES ACS CRYPTOGRAPHIC LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active

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
2023-11-22Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-11-22
2023-11-22Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-11-22
2023-11-22Director's details changed for Mr Stephen Gerard Howe on 2023-11-22
2023-11-22Director's details changed for Mrs Judith Mary Jones on 2023-11-22
2023-07-04Change of share class name or designation
2023-07-04Particulars of variation of rights attached to shares
2023-07-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-04Memorandum articles filed
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom
2023-06-23DIRECTOR APPOINTED MRS GEORGINA AMRON-COETZEE
2023-06-23DIRECTOR APPOINTED MR ROSS THOMSON
2023-06-23DIRECTOR APPOINTED MRS KARINA ANN GREEN
2023-05-23CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-03-06Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-03-06
2023-03-06Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-03-06
2023-03-06SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN GERARD HOWE on 2023-03-06
2023-03-06Director's details changed for Mr Stephen Gerard Howe on 2023-03-06
2023-03-06Director's details changed for Mrs Judith Mary Jones on 2023-03-06
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-06CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
2021-11-05RP04AR01Second filing of the annual return made up to 2016-05-08
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-02RP04AR01Second filing of the annual return made up to 2013-05-08
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-25SH0131/10/08 STATEMENT OF CAPITAL GBP 981000
2021-05-24SH0124/03/11 STATEMENT OF CAPITAL GBP 995.656
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-24SH10Particulars of variation of rights attached to shares
2021-05-24SH08Change of share class name or designation
2021-05-24RES13Resolutions passed:
  • Ratification of share structure 25/03/2021
2021-05-24RES12Resolution of varying share rights or name
2021-05-05RP04CS01
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-27SH06Cancellation of shares. Statement of capital on 2020-10-07 GBP 560.721
2020-11-27SH03Purchase of own shares
2020-11-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-21PSC07CESSATION OF STEPHEN JAMES MASH AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21PSC07CESSATION OF STEPHEN JAMES MASH AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALFRED ROSENHEAD
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-02-20SH06Cancellation of shares. Statement of capital on 2018-12-05 GBP 560.721
2019-02-20SH03Purchase of own shares
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MASH
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 780.721
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-10SH06Cancellation of shares. Statement of capital on 2017-05-02 GBP 780.721
2017-07-10SH03Purchase of own shares
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 780.721
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 863.221
2017-01-17SH06Cancellation of shares. Statement of capital on 2016-11-30 GBP 863.221
2017-01-17SH03Purchase of own shares
2017-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-15RES01ADOPT ARTICLES 15/11/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 890.721
2016-05-17AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-27SH08Change of share class name or designation
2016-04-27RES12Resolution of varying share rights or name
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 890.721
2016-01-20SH06Cancellation of shares. Statement of capital on 2015-11-30 GBP 890.721
2016-01-20SH03Purchase of own shares
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUTHERN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR REES GRAHAM JOHN WARD
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 995.656
2015-06-05AR0108/05/15 ANNUAL RETURN FULL LIST
2015-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 995.656
2014-05-15AR0108/05/14 ANNUAL RETURN FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY MATTINSON
2013-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-05-31AR0108/05/13 ANNUAL RETURN FULL LIST
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-01-11AP01DIRECTOR APPOINTED MR RONALD ALFRED ROSENHEAD
2012-06-06AR0108/05/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 01/01/2012
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 20/05/2011
2011-05-13AR0108/05/11 FULL LIST
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-29AP01DIRECTOR APPOINTED MR REES GRAHAM JOHN WARD
2010-06-04AR0108/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SOUTHERN / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RAYMOND MATTINSON / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY JONES / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD HOWE / 01/10/2009
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM BLAKEMEAD FENCOTT KIDLINGTON OXFORDSHIRE OX5 2RD
2010-04-09SH0101/02/10 STATEMENT OF CAPITAL GBP 988.222
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-09363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-04123NC INC ALREADY ADJUSTED 25/06/07
2009-06-04RES04GBP NC 100/1000 25/06/2007
2008-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-10122S-DIV
2008-11-10122S-DIV
2008-11-10RES13SUBDIVISION 22/09/2008
2008-11-10RES01ALTER ARTICLES 22/09/2008
2008-05-14363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-1388(2)AD 03/04/08 GBP SI 25@1=25 GBP IC 26/51
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18288bSECRETARY RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-1688(2)RAD 03/09/07--------- £ SI 25@1=25 £ IC 1/26
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288bSECRETARY RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AMETHYST RISK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMETHYST RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMETHYST RISK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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

Intangible Assets
Patents
We have not found any records of AMETHYST RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of AMETHYST RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMETHYST RISK MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2014-2 GBP £8,395 Support Services (SSC)
London Borough of Waltham Forest 2014-1 GBP £1,166 STAFF TRAINING
Ministry of Defence 2013-5 GBP £39,756
Ministry of Defence 2013-4 GBP £25,373
City of London 2012-11 GBP £5,169 Government Departments
City of London 2012-10 GBP £4,393 Government Departments
City of London 2012-9 GBP £5,427 Government Departments
City of London 2012-8 GBP £5,944 Government Departments
City of London 2012-7 GBP £4,781 Government Departments
City of London 2012-5 GBP £2,352 Government Departments
City of London 2012-4 GBP £6,728 Government Departments
City of London 2012-3 GBP £4,910 Government Departments
City of London 2012-2 GBP £9,950 Government Departments
City of London 2011-12 GBP £6,332 Government Departments
City of London 2011-8 GBP £5,427 Government Departments
City of London 0-0 GBP £54,293 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.

Outgoings
Business Rates/Property Tax
No properties were found where AMETHYST RISK MANAGEMENT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMETHYST RISK MANAGEMENT LIMITED 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 AMETHYST RISK MANAGEMENT LIMITED 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.