UTILYX RISK MANAGEMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN

Company number 04999392
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address 1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN
Home Country United Kingdom
Nature of Business 35120 - Transmission of electricity
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 200,000 . The most likely internet sites of UTILYX RISK MANAGEMENT LIMITED are www.utilyxriskmanagement.co.uk, and www.utilyx-risk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Filton Abbey Wood Rail Station is 3.3 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 6 miles; to Bath Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Utilyx Risk Management Limited is a Private Limited Company. The company registration number is 04999392. Utilyx Risk Management Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Utilyx Risk Management Limited is 1 Harlequin Office Park Fieldfare Emersons Green Bristol England Bs16 7fn. . MITIE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLARKE, James Ian is a Director of the company. NISBET, Peter is a Director of the company. Secretary RAND, Philip Graeme has been resigned. Secretary ROSS, Angela Denise has been resigned. Secretary SCOTT, Jonathan Paul has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BOWDEN, Christopher Spencer has been resigned. Director BRADLEY, Scott John has been resigned. Director BUTLIN, Joanna Louise has been resigned. Director CLARKE, James Ian has been resigned. Director HOLT, Martin John has been resigned. Director IRVINE, Ian Robert has been resigned. Director RAND, Philip Graeme has been resigned. Director SCOTT, Jonathan Paul has been resigned. Director STOKES, Justin Samuel has been resigned. Director WALL, Robert James has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Transmission of electricity".


Current Directors

Secretary
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 09 January 2012

Director
CLARKE, James Ian
Appointed Date: 30 November 2015
50 years old

Director
NISBET, Peter
Appointed Date: 21 May 2013
52 years old

Resigned Directors

Secretary
RAND, Philip Graeme
Resigned: 02 November 2004
Appointed Date: 18 December 2003

Secretary
ROSS, Angela Denise
Resigned: 27 July 2006
Appointed Date: 02 November 2004

Secretary
SCOTT, Jonathan Paul
Resigned: 06 April 2008
Appointed Date: 27 July 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
BOWDEN, Christopher Spencer
Resigned: 06 August 2012
Appointed Date: 18 December 2003
59 years old

Director
BRADLEY, Scott John
Resigned: 11 April 2006
Appointed Date: 18 December 2003
55 years old

Director
BUTLIN, Joanna Louise
Resigned: 31 October 2015
Appointed Date: 13 September 2012
57 years old

Director
CLARKE, James Ian
Resigned: 16 April 2013
Appointed Date: 09 January 2012
50 years old

Director
HOLT, Martin John
Resigned: 30 September 2012
Appointed Date: 09 January 2012
60 years old

Director
IRVINE, Ian Robert
Resigned: 02 April 2014
Appointed Date: 27 August 2013
53 years old

Director
RAND, Philip Graeme
Resigned: 02 November 2004
Appointed Date: 18 December 2003
73 years old

Director
SCOTT, Jonathan Paul
Resigned: 06 April 2008
Appointed Date: 30 March 2006
63 years old

Director
STOKES, Justin Samuel
Resigned: 16 April 2013
Appointed Date: 27 July 2006
51 years old

Director
WALL, Robert James
Resigned: 27 August 2013
Appointed Date: 13 September 2012
47 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Persons With Significant Control

Utilyx Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UTILYX RISK MANAGEMENT LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
09 Aug 2016
Full accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200,000

01 Dec 2015
Appointment of Mr James Ian Clarke as a director on 30 November 2015
27 Nov 2015
Termination of appointment of Joanna Louise Butlin as a director on 31 October 2015
...
... and 67 more events
06 Jan 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Jan 2004
Secretary resigned
05 Jan 2004
Director resigned
05 Jan 2004
Registered office changed on 05/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW
18 Dec 2003
Incorporation

UTILYX RISK MANAGEMENT LIMITED Charges

21 November 2006
Mortgage debenture
Delivered: 28 November 2006
Status: Satisfied on 15 October 2008
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

UTILYX HOLDINGS LIMITED UTILYX LIMITED UTIMACO TS UK LIMITED UTIMAR MACHAN LIMITED UTIMATO LIMITED UTIME LTD UTIME-IT LTD