Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHG RISK SERVICES LTD
Company Information for

GHG RISK SERVICES LTD

BARCLAYS HOUSE, 20-24 UPPER MARKET STREET, EASTLEIGH, SO50 9FD,
Company Registration Number
03234911
Private Limited Company
Active

Company Overview

About Ghg Risk Services Ltd
GHG RISK SERVICES LTD was founded on 1996-08-07 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Ghg Risk Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GHG RISK SERVICES LTD
 
Legal Registered Office
BARCLAYS HOUSE
20-24 UPPER MARKET STREET
EASTLEIGH
SO50 9FD
Other companies in SO53
 
Previous Names
B.A.S.E. (UK) LIMITED29/01/2024
Filing Information
Company Number 03234911
Company ID Number 03234911
Date formed 1996-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHG RISK SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GHG RISK SERVICES LTD

Current Directors
Officer Role Date Appointed
JEAN MARY HIGH
Company Secretary 1996-08-07
GRAHAM JOHN HIGH
Director 1996-08-07
JEAN MARY HIGH
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-08-07 1996-08-07
WATERLOW NOMINEES LIMITED
Nominated Director 1996-08-07 1996-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIOACCHINO PAOLO GRAFFAGNINO GAMMA ENERGY (UK) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-03-15
JEAN MARY HIGH HIGH PERFORMANCE CONSULTANTS LIMITED Company Secretary 2007-06-18 CURRENT 2007-05-16 Liquidation
JEAN MARY HIGH GHG SOLUTIONS LTD Company Secretary 1995-01-09 CURRENT 1995-01-09 Active
JEAN MARY HIGH GRAHAM HIGH CIVIL ENGINEERING LIMITED Company Secretary 1995-01-04 CURRENT 1995-01-04 Active - Proposal to Strike off
GRAHAM JOHN HIGH VENTA INVESTMENTS LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
GRAHAM JOHN HIGH THE GRAHAM HIGH CHARITABLE TRUST Director 2012-10-31 CURRENT 2012-08-22 Active
GRAHAM JOHN HIGH IN TOWN SERVICES (UK) LIMITED Director 2011-02-07 CURRENT 2011-02-07 Dissolved 2017-07-05
GRAHAM JOHN HIGH GHG CORPORATE TRUSTEE LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
GRAHAM JOHN HIGH HIGH PERFORMANCE CONSULTANTS LIMITED Director 2007-06-18 CURRENT 2007-05-16 Liquidation
GRAHAM JOHN HIGH GHG SOLUTIONS LTD Director 1995-01-09 CURRENT 1995-01-09 Active
GRAHAM JOHN HIGH GRAHAM HIGH CIVIL ENGINEERING LIMITED Director 1995-01-04 CURRENT 1995-01-04 Active - Proposal to Strike off
JEAN MARY HIGH VENTA INVESTMENTS LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
JEAN MARY HIGH THE GRAHAM HIGH CHARITABLE TRUST Director 2012-10-31 CURRENT 2012-08-22 Active
JEAN MARY HIGH HIGH PERFORMANCE CONSULTANTS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032349110002
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 032349110004
2024-01-29Company name changed B.A.S.E. (uk) LIMITED\certificate issued on 29/01/24
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 032349110003
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032349110003
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-07-22MEM/ARTSARTICLES OF ASSOCIATION
2020-07-22RES01ADOPT ARTICLES 22/07/20
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032349110002
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032349110001
2020-07-07PSC07CESSATION OF GRAHAM JOHN HIGH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07PSC02Notification of Rockhammer Holdco Limited as a person with significant control on 2020-07-07
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARY HIGH
2020-07-07TM02Termination of appointment of Jean Mary High on 2020-07-07
2020-07-07AP01DIRECTOR APPOINTED MR AUSTIN JAMES SNELGROVE
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2019-02-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-03-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-03-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0107/08/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-07AR0107/08/14 ANNUAL RETURN FULL LIST
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM C/O C W Fellowes Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2014-04-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0107/08/13 ANNUAL RETURN FULL LIST
2013-04-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0107/08/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0107/08/11 ANNUAL RETURN FULL LIST
2011-03-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0107/08/10 ANNUAL RETURN FULL LIST
2010-04-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-07363aReturn made up to 07/08/09; full list of members
2009-03-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-18363aReturn made up to 07/08/08; full list of members
2008-04-11AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN HIGH / 28/03/2008
2008-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN HIGH / 28/03/2008
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HIGH / 28/03/2008
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-15363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 43 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-18363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15ELRESS252 DISP LAYING ACC 04/04/05
2005-04-15ELRESS366A DISP HOLDING AGM 04/04/05
2004-08-31363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-2788(2)RAD 20/11/03--------- £ SI 998@1=998 £ IC 2/1000
2003-09-10363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-23363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-20363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-21363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-10363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-07-27CERTNMCOMPANY NAME CHANGED ROOT AND BRANCH LIMITED CERTIFICATE ISSUED ON 28/07/99
1999-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-04363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-07-27CERTNMCOMPANY NAME CHANGED EQUITABLE ENGINEERING LIMITED CERTIFICATE ISSUED ON 28/07/98
1997-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-22363sRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-06-03225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1996-08-12288DIRECTOR RESIGNED
1996-08-12288NEW DIRECTOR APPOINTED
1996-08-12288NEW SECRETARY APPOINTED
1996-08-12288SECRETARY RESIGNED
1996-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to GHG RISK SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GHG RISK SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GHG RISK SERVICES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GHG RISK SERVICES LTD

Intangible Assets
Patents
We have not found any records of GHG RISK SERVICES LTD registering or being granted any patents
Domain Names

GHG RISK SERVICES LTD owns 1 domain names.

baseservices.co.uk  

Trademarks
We have not found any records of GHG RISK SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHG RISK SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66210 - Risk and damage evaluation) as GHG RISK SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GHG RISK SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHG RISK SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GHG RISK SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.