About

Registered Number: 03726095
Date of Incorporation: 03/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 15 Acorn Business Park, Killingbeck Drive, Leeds, LS14 6UF,

 

Gauntlet Risk Management Ltd was registered on 03 March 1999. Currently we aren't aware of the number of employees at the this company. This organisation has 6 directors listed as Gaunt, Helen Anne, Bowers, Gillian, Dean, Elaine, Evans, David James, Keane, Mark Patrick, Skene, Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Gillian 03 March 1999 22 October 1999 1
DEAN, Elaine 01 November 2001 20 May 2005 1
EVANS, David James 22 October 1999 26 June 2001 1
KEANE, Mark Patrick 03 March 1999 26 June 2001 1
SKENE, Douglas 01 November 2001 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
GAUNT, Helen Anne 31 March 2001 01 November 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 04 August 2015
MR04 - N/A 28 May 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 02 April 2015
MR01 - N/A 03 February 2015
MR01 - N/A 03 February 2015
RESOLUTIONS - N/A 06 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2015
SH01 - Return of Allotment of shares 06 January 2015
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 10 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 04 March 2004
395 - Particulars of a mortgage or charge 20 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 09 October 2001
287 - Change in situation or address of Registered Office 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
CERTNM - Change of name certificate 03 July 2001
363s - Annual Return 15 March 2001
RESOLUTIONS - N/A 14 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

Debenture 19 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.