AMETHYST RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMETHYST RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06240100

Incorporation date

08/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worting House Church Lane, Worting, Basingstoke RG23 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon04/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/10/2025
Purchase of own shares.
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Cancellation of shares. Statement of capital on 2025-09-26
dot icon26/06/2025
Sub-division of shares on 2008-09-22
dot icon26/06/2025
Sub-division of shares on 2008-09-22
dot icon26/06/2025
Annual return made up to 2009-05-08 with full list of shareholders
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Change of share class name or designation
dot icon10/06/2025
Second filing of Confirmation Statement dated 2017-05-22
dot icon10/06/2025
Second filing of Confirmation Statement dated 2021-05-22
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon14/04/2025
Cessation of Judith Mary Jones as a person with significant control on 2025-03-14
dot icon14/04/2025
Change of details for Mr Stephen Gerard Howe as a person with significant control on 2025-03-14
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Memorandum and Articles of Association
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon14/11/2024
Termination of appointment of Judith Mary Jones as a director on 2024-11-13
dot icon13/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon22/11/2023
Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-11-22
dot icon22/11/2023
Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Stephen Gerard Howe on 2023-11-22
dot icon22/11/2023
Director's details changed for Mrs Judith Mary Jones on 2023-11-22
dot icon02/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon26/10/2023
Memorandum and Articles of Association
dot icon26/10/2023
Resolutions
dot icon04/07/2023
Change of share class name or designation
dot icon04/07/2023
Particulars of variation of rights attached to shares
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Memorandum and Articles of Association
dot icon27/06/2023
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to Worting House Church Lane Worting Basingstoke RG23 8PX on 2023-06-27
dot icon23/06/2023
Appointment of Mrs Georgina Amron-Coetzee as a director on 2023-06-21
dot icon23/06/2023
Appointment of Mr Ross Thomson as a director on 2023-06-21
dot icon23/06/2023
Appointment of Mrs Karina Ann Green as a director on 2023-06-21
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon06/03/2023
Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-03-06
dot icon06/03/2023
Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-03-06
dot icon06/03/2023
Secretary's details changed for Mr Stephen Gerard Howe on 2023-03-06
dot icon06/03/2023
Director's details changed for Mr Stephen Gerard Howe on 2023-03-06
dot icon06/03/2023
Director's details changed for Mrs Judith Mary Jones on 2023-03-06
dot icon30/11/2022
Accounts for a small company made up to 2022-05-31
dot icon05/11/2021
Second filing of the annual return made up to 2016-05-08
dot icon05/11/2021
Second filing of the annual return made up to 2015-05-08
dot icon05/11/2021
Second filing of the annual return made up to 2014-05-08
dot icon05/11/2021
Second filing of the annual return made up to 2012-05-08
dot icon05/11/2021
Second filing of the annual return made up to 2011-05-08
dot icon05/11/2021
Second filing of the annual return made up to 2010-05-08
dot icon02/06/2021
Second filing of the annual return made up to 2013-05-08
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon16/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon17/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon15/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon31/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon06/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon06/06/2012
Director's details changed for Stephen James Mash on 2012-01-01
dot icon20/05/2011
Director's details changed for Stephen James Mash on 2011-05-20
dot icon13/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon04/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon09/04/2010
Registered office address changed
dot icon23/12/2009
Accounts for a small company made up to 2009-05-31
dot icon09/06/2009
Return made up to 08/05/09; full list of members
dot icon09/12/2008
Accounts for a small company made up to 2008-05-31
dot icon14/05/2008
Return made up to 08/05/08; full list of members
dot icon13/05/2008
Ad 03/04/08\gbp si 25@1=25\gbp ic 26/51\
dot icon11/02/2008
New director appointed
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
Secretary resigned
dot icon16/01/2008
New director appointed
dot icon07/12/2007
New director appointed
dot icon16/10/2007
Ad 03/09/07--------- £ si 25@1=25 £ ic 1/26
dot icon21/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Registered office changed on 06/06/07 from:\winter hill house marlow reach, station approach, marlow, buckinghamshire SL7 1NT
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
598.23K
-
0.00
639.09K
-
2022
24
773.43K
-
0.00
732.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southern, Stephen
Director
01/06/2007 - 30/11/2015
2
Howe, Stephen Gerard
Director
01/12/2007 - Present
3
Jones, Judith Mary
Director
08/05/2007 - 13/11/2024
1
Mash, Stephen James
Director
16/07/2007 - 05/12/2018
4
Howe, Stephen Gerard
Secretary
08/01/2008 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMETHYST RISK MANAGEMENT LIMITED

AMETHYST RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 08/05/2007 with the registered office located at Worting House Church Lane, Worting, Basingstoke RG23 8PX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMETHYST RISK MANAGEMENT LIMITED?

toggle

AMETHYST RISK MANAGEMENT LIMITED is currently Active. It was registered on 08/05/2007 .

Where is AMETHYST RISK MANAGEMENT LIMITED located?

toggle

AMETHYST RISK MANAGEMENT LIMITED is registered at Worting House Church Lane, Worting, Basingstoke RG23 8PX.

What does AMETHYST RISK MANAGEMENT LIMITED do?

toggle

AMETHYST RISK MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMETHYST RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-05-31.