UKBizDB.co.uk

AHMM EMPLOYEE OWNERSHIP TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ahmm Employee Ownership Trustee Limited. The company was founded 7 years ago and was given the registration number 10792608. The firm's registered office is in LONDON. You can find them at Morelands, 5 - 23 Old Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AHMM EMPLOYEE OWNERSHIP TRUSTEE LIMITED
Company Number:10792608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Morelands, 5 - 23 Old Street, London, United Kingdom, EC1V 9HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morelands, 5 - 23 Old Street, London, United Kingdom, EC1V 9HL

Director28 April 2020Active
Morelands, 5 - 23 Old Street, London, United Kingdom, EC1V 9HL

Director26 May 2017Active
C/O Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director26 May 2017Active
Morelands, 5 - 23 Old Street, London, United Kingdom, EC1V 9HL

Director12 May 2021Active
Morelands, 5 - 23 Old Street, London, United Kingdom, EC1V 9HL

Director01 December 2022Active
Morelands, 5 - 23 Old Street, London, United Kingdom, EC1V 9HL

Director26 May 2017Active
Morelands, 5 - 23 Old Street, London, United Kingdom, EC1V 9HL

Director12 May 2021Active
Morelands, 5-23 Old Street, London, United Kingdom, EC1V 9HL

Director05 April 2018Active
Morelands, 5-23 Old Street, London, United Kingdom, EC1V 9HL

Director05 April 2018Active

People with Significant Control

Mr Simon Allford
Notified on:26 May 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Morelands, 5 - 23 Old Street, London, United Kingdom, EC1V 9HL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graeme John Nuttall
Notified on:26 May 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Charles Robert Morris
Notified on:26 May 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Morelands, 5 - 23 Old Street, London, United Kingdom, EC1V 9HL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.