About

Registered Number: 05136960
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Suite F6, Summit Point, Summit Crescent, Smethwick, West Midlands, B66 1BT

 

Georisk Management Ltd was established in 2004, it's status at Companies House is "Active". This organisation has 6 directors listed as Gill, Adrian Mark, Bonner, Andrew Iain, Gill, Adrian Mark, Pye, Angela, Davies, Geoffrey, Pye, Neil Roger at Companies House. Currently we aren't aware of the number of employees at the Georisk Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Andrew Iain 01 September 2004 - 1
GILL, Adrian Mark 23 August 2004 - 1
DAVIES, Geoffrey 01 September 2004 24 March 2015 1
PYE, Neil Roger 25 May 2004 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
GILL, Adrian Mark 01 April 2015 - 1
PYE, Angela 25 May 2004 30 August 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
PSC04 - N/A 16 September 2020
CH03 - Change of particulars for secretary 16 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 06 June 2019
PSC04 - N/A 30 May 2019
CH01 - Change of particulars for director 30 May 2019
CH03 - Change of particulars for secretary 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 04 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 04 June 2017
CH01 - Change of particulars for director 01 June 2017
CH03 - Change of particulars for secretary 01 June 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 02 June 2016
AA - Annual Accounts 22 February 2016
SH03 - Return of purchase of own shares 21 July 2015
AR01 - Annual Return 02 June 2015
SH06 - Notice of cancellation of shares 07 May 2015
AP03 - Appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 21 November 2006
RESOLUTIONS - N/A 03 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
RESOLUTIONS - N/A 11 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
363s - Annual Return 23 June 2006
RESOLUTIONS - N/A 23 May 2006
AA - Annual Accounts 24 March 2006
SA - Shares agreement 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 01 December 2005
363s - Annual Return 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
225 - Change of Accounting Reference Date 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
287 - Change in situation or address of Registered Office 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.