AMITRA CAPITAL LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

19/08/2419 August 2024 Appointment of Mr Richard Roberts as a director on 2024-06-28

View Document

13/08/2413 August 2024 Notification of Arrow Global Investments Holdings Limited as a person with significant control on 2024-06-28

View Document

05/08/245 August 2024 Withdrawal of a person with significant control statement on 2024-08-05

View Document

05/07/245 July 2024 Register inspection address has been changed from C/O Amitra Capital 3rd Floor 2 Portman Street London W1H 6DU United Kingdom to Belvedere 12 Booth Street Manchester M2 4AW

View Document

03/07/243 July 2024 Registered office address changed from 3rd Floor 172 Tottenham Court Road London W1T 7NS England to Belvedere 12 Booth Street Manchester M2 4AW on 2024-07-03

View Document

01/07/241 July 2024 Termination of appointment of Pia Elena Gutierrez Ugarte as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Brian Robert Logan Coulter as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Derek Aaron Jackson as a director on 2024-06-18

View Document

01/07/241 July 2024 Termination of appointment of John Michael Davison as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Julie Nicholson as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Paulo Fernando Dos Santos Merino as a director on 2024-06-28

View Document

01/07/241 July 2024 Appointment of Mr David Michael Conway as a director on 2024-06-28

View Document

01/07/241 July 2024 Appointment of Ms Meera Savjani as a director on 2024-06-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/12/235 December 2023 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Secretary's details changed for Oakford Advisors Ltd on 2023-08-18

View Document

31/07/2331 July 2023 Director's details changed for Ms Pia Elena Gutierrez Ugarte on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from 3rd Floor 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor 172 Tottenham Court Road London W1T 7NS on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mrs Julie Nicholson on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Brian Robert Logan Coulter on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Derek Aaron Jackson on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr John Michael Davison on 2023-07-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

14/03/2314 March 2023 Director's details changed for Mr John Michael Davison on 2023-02-01

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2022-06-17

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-10-21

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-10-21

View Document

26/10/2226 October 2022 Full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Second filing of Confirmation Statement dated 2022-03-18

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

05/05/225 May 2022 Appointment of Oakford Advisors Ltd as a secretary on 2022-03-07

View Document

05/05/225 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-03-07

View Document

18/03/2218 March 2022 Confirmation statement made on 2022-03-05 with updates

View Document

11/11/2111 November 2021 Full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Statement of capital on 2021-09-28

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021

View Document

16/09/1916 September 2019 CURRSHO FROM 31/03/2019 TO 31/03/2018

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PIA ELENA GUTIERREZ UGARTE / 10/05/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT LOGAN COULTER / 10/05/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK AARON JACKSON / 10/05/2019

View Document

17/07/1917 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/07/1916 July 2019 SAIL ADDRESS CREATED

View Document

15/07/1915 July 2019 10/05/19 STATEMENT OF CAPITAL EUR 6586371

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHERYL SWAN

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

15/07/1915 July 2019 20/06/19 STATEMENT OF CAPITAL EUR 11541739

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 18/12/18 STATEMENT OF CAPITAL EUR 1118067

View Document

23/01/1923 January 2019 19/10/18 STATEMENT OF CAPITAL EUR 1775401

View Document

23/01/1923 January 2019 15/01/19 STATEMENT OF CAPITAL EUR 824067

View Document

23/01/1923 January 2019 24/04/18 STATEMENT OF CAPITAL EUR 875017

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED VOYAGER GP UK LTD CERTIFICATE ISSUED ON 23/01/19

View Document

23/01/1923 January 2019 12/07/18 STATEMENT OF CAPITAL EUR 3904623

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MS PIA ELENA GUTIERREZ UGARTE

View Document

01/05/181 May 2018 21/02/18 STATEMENT OF CAPITAL EUR 768067

View Document

30/04/1830 April 2018 21/02/18 STATEMENT OF CAPITAL EUR 67

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MS CHERYL SWAN

View Document

19/02/1819 February 2018 ADOPT ARTICLES 01/02/2018

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED BRIAN ROBERT LOGAN COULTER

View Document

10/02/1810 February 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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