Company NameGMG Risk Strategies Limited
DirectorGary Mark Grace
Company StatusActive
Company Number05181604
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Previous NameGMG Risk Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Gary Mark Grace
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameMr Gary Mark Grace
StatusCurrent
Appointed26 July 2010(6 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameTracey Jane Bruce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address'Byeways', Mary Lane North
Great Bromley
Essex
CO7 7TZ
Secretary NameTracey Jane Bruce
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address'Byeways', Mary Lane North
Great Bromley
Essex
CO7 7TZ

Contact

Websitegmg.uk.com

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

153 at £1Gary Mark Grace
100.00%
Ordinary

Financials

Year2014
Net Worth£229,328
Cash£699,895
Current Liabilities£889,687

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
12 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 October 2021 (11 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
13 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 December 2019Purchase of own shares. (2 pages)
22 November 2019Secretary's details changed for Mr Gary Mark Grace on 21 November 2019 (1 page)
22 November 2019Director's details changed for Mr Gary Mark Grace on 21 November 2019 (2 pages)
22 November 2019Change of details for Mr Gary Mark Grace as a person with significant control on 14 October 2019 (2 pages)
4 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 November 2019Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 registered on 24/6/11 ( no stamp duty payable)
(4 pages)
4 November 2019Cancellation of shares. Statement of capital on 14 June 2011
  • GBP 153
  • ANNOTATION Clarification this is a second filing of form SH06 registered on 17/6/11
(5 pages)
14 October 2019Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA United Kingdom to 24 Nicholas Street Chester CH1 2AU on 14 October 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
9 July 2018Secretary's details changed for Mr Gary Mark Grace on 28 June 2018 (1 page)
9 July 2018Director's details changed for Mr Gary Mark Grace on 28 June 2018 (2 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
9 July 2018Change of details for Mr Gary Mark Grace as a person with significant control on 28 June 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 November 2015Registered office address changed from 2 Ambassador Place Altrincham Cheshire WA15 8DB to Newport House Newport Road Stafford Staffordshire ST16 1DA on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 2 Ambassador Place Altrincham Cheshire WA15 8DB to Newport House Newport Road Stafford Staffordshire ST16 1DA on 26 November 2015 (1 page)
17 November 2015Amended total exemption small company accounts made up to 31 October 2014 (7 pages)
17 November 2015Amended total exemption small company accounts made up to 31 October 2014 (7 pages)
10 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 153
(4 pages)
10 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 153
(4 pages)
10 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 153
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 153
(4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 153
(4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 153
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
24 June 2011Purchase of own shares.
  • ANNOTATION Clarification a second filing was made 4/11/19
(3 pages)
24 June 2011Purchase of own shares. (3 pages)
17 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 June 2011Cancellation of shares. Statement of capital on 17 June 2011
  • GBP 239
  • ANNOTATION Clarification a second filing was made 04/11/19
(4 pages)
17 June 2011Cancellation of shares. Statement of capital on 17 June 2011
  • GBP 239
(4 pages)
17 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 July 2010Appointment of Mr Gary Mark Grace as a secretary (2 pages)
26 July 2010Appointment of Mr Gary Mark Grace as a secretary (2 pages)
26 July 2010Termination of appointment of Tracey Bruce as a secretary (1 page)
26 July 2010Termination of appointment of Tracey Bruce as a director (1 page)
26 July 2010Termination of appointment of Tracey Bruce as a secretary (1 page)
26 July 2010Termination of appointment of Tracey Bruce as a director (1 page)
4 September 2009Return made up to 16/07/09; full list of members (4 pages)
4 September 2009Return made up to 16/07/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 July 2009Return made up to 16/07/08; full list of members (4 pages)
28 July 2009Return made up to 16/07/08; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 December 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 December 2007Return made up to 16/07/07; full list of members (2 pages)
14 December 2007Return made up to 16/07/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2006Return made up to 16/07/06; full list of members (3 pages)
14 August 2006Return made up to 16/07/06; full list of members (3 pages)
29 November 2005Ad 30/09/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 November 2005Ad 30/09/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 October 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
18 October 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
22 August 2005Return made up to 16/07/05; full list of members (3 pages)
22 August 2005Return made up to 16/07/05; full list of members (3 pages)
29 June 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 40/139 (2 pages)
29 June 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 40/139 (2 pages)
26 August 2004Company name changed gmg risk solutions LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed gmg risk solutions LIMITED\certificate issued on 26/08/04 (2 pages)
16 July 2004Incorporation (16 pages)
16 July 2004Incorporation (16 pages)