About

Registered Number: 04162305
Date of Incorporation: 16/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Atlas Risk Management Ltd was established in 2001. There are 6 directors listed as Skinner, Colin William, Wilson, Dale Kirby, Mcmuldroch, John, Kenny, Mark Francis, Rowland, Paul Christopher, Skinner, Barry William for this company at Companies House. We don't currently know the number of employees at Atlas Risk Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Colin William 11 September 2001 - 1
WILSON, Dale Kirby 11 September 2001 - 1
KENNY, Mark Francis 12 October 2001 08 October 2019 1
ROWLAND, Paul Christopher 01 August 2003 05 December 2005 1
SKINNER, Barry William 09 August 2001 15 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MCMULDROCH, John 09 August 2001 05 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
MR01 - N/A 11 May 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 02 March 2020
MR01 - N/A 28 January 2020
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 28 November 2017
SH06 - Notice of cancellation of shares 11 September 2017
SH03 - Return of purchase of own shares 11 September 2017
RESOLUTIONS - N/A 03 July 2017
SH08 - Notice of name or other designation of class of shares 29 June 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 22 February 2017
SH06 - Notice of cancellation of shares 13 September 2016
SH03 - Return of purchase of own shares 13 September 2016
SH06 - Notice of cancellation of shares 02 September 2016
SH03 - Return of purchase of own shares 04 August 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 28 October 2014
SH03 - Return of purchase of own shares 17 October 2014
TM01 - Termination of appointment of director 13 October 2014
RESOLUTIONS - N/A 09 September 2014
SH06 - Notice of cancellation of shares 09 September 2014
SH08 - Notice of name or other designation of class of shares 09 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 11 March 2013
AR01 - Annual Return 04 March 2013
RESOLUTIONS - N/A 31 December 2012
RESOLUTIONS - N/A 04 October 2012
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 09 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 15 October 2007
169 - Return by a company purchasing its own shares 13 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 07 March 2007
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 10 March 2005
RESOLUTIONS - N/A 09 November 2004
AA - Annual Accounts 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
363a - Annual Return 18 February 2003
AA - Annual Accounts 21 November 2002
RESOLUTIONS - N/A 11 November 2002
RESOLUTIONS - N/A 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
123 - Notice of increase in nominal capital 11 November 2002
287 - Change in situation or address of Registered Office 22 April 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 18 February 2002
225 - Change of Accounting Reference Date 23 January 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
CERTNM - Change of name certificate 30 July 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

A registered charge 27 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.