AMICORP (UK) LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

22/12/2322 December 2023 Appointment of Mr Peter Forbes Biggs as a director on 2023-12-20

View Document

22/12/2322 December 2023 Termination of appointment of Souraya Toufic Moukheiber Radwan as a director on 2023-12-20

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Director's details changed for Mr Willem Anton Smit on 2023-05-16

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

04/05/224 May 2022 Termination of appointment of Rashmi Oberoi as a director on 2022-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

25/03/2125 March 2021 31/12/19 AUDITED ABRIDGED

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS RASHMI OBEROI / 18/01/2021

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MRS HELENA ANNE JANE GILES

View Document

10/01/2110 January 2021 ARTICLES OF ASSOCIATION

View Document

10/01/2110 January 2021 ADOPT ARTICLES 23/12/2020

View Document

10/01/2110 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 23/12/20 STATEMENT OF CAPITAL GBP 250000

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RASHMI OBEROI / 17/09/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RASHMI OBEROI / 30/04/2020

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR IMRAN CHOUDHRY

View Document

29/01/2029 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP UK SECRETARIES LIMITED / 26/01/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED MS RASHMI OBEROI

View Document

27/09/1927 September 2019 31/12/18 AUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 AUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED IMRAN AHMAD CHOUDHRY

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR SYED SIBTAIN

View Document

04/04/174 April 2017 31/12/16 AUDITED ABRIDGED

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR GERDA-MARI BRYNARD

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED SOURAYA TOUFIC MOUKHEIBER RADWAN

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS KNIPPING

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ASIM SIBTAIN / 11/01/2016

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERDA-MARI BRYNARD / 27/11/2015

View Document

04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRIFFIN SMITH

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERDA-MARI FOWLER / 29/01/2015

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ASIM SIBTAIN

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERDA-MARI FOWLER / 03/02/2015

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR ASIM SYED SIBTAIN

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED SYED ASIM SIBTAIN

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1410 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED GRIFFIN JAMES SMITH

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL SKORDIS

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED GERDA-MARI FOWLER

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT HOBSON

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP UK SECRETARIES LIMITED / 26/01/2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SKORDIS / 26/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN PRICE / 26/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HOBSON / 26/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS RUDOLPHUS WILHELMUS KNIPPING / 26/01/2011

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HOBSON / 26/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP UK SECRETARIES LIMITED / 26/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS RUDOLPHUS WILHELMUS KNIPPING / 26/01/2010

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED GRANT HOBSON

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/01/09; CHANGE OF MEMBERS; AMEND

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY WIG & PEN SERVICES LIMITED

View Document

19/02/0919 February 2009 SECRETARY APPOINTED AMICORP UK SECRETARIES LIMITED

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 3RD FLOOR 5, LLOYDS AVENUE LONDON LONDON CITY EC3N 3AE

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 81 FENCHURCH STREET LONDON EC3M 4BT

View Document

08/03/078 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 £ NC 1000/250000 01/08/01

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED 01/08/01

View Document

26/09/0126 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9LH

View Document

12/07/0112 July 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

31/03/0031 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company