This company is commonly known as Amaces Limited. The company was founded 21 years ago and was given the registration number 04584045. The firm's registered office is in LONDON. You can find them at 1 Frederick's Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AMACES LIMITED |
---|---|---|
Company Number | : | 04584045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2002 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Frederick's Place, London, United Kingdom, EC2R 8AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Old Jewry, London, England, EC2R 8DN | Director | 04 December 2018 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 16 May 2023 | Active |
1, Frederick's Place, London, United Kingdom, EC2R 8AE | Director | 09 September 2021 | Active |
Wolsey House, Wolsey Close, London, SW20 ODD | Secretary | 07 November 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 07 November 2002 | Active |
8, Old Jewry, London, United Kingdom, EC2R 8DN | Corporate Secretary | 04 December 2018 | Active |
18a Hayes Way, Beckenham, BR3 6RL | Director | 01 September 2005 | Active |
8, Old Jewry, London, England, EC2R 8DN | Director | 04 December 2018 | Active |
Weston Lodge, The Street, Albury, United Kingdom, GU5 9AE | Director | 31 March 2003 | Active |
Flat 3, 4 Homefield Road, London, United Kingdom, SW19 4QE | Director | 07 November 2002 | Active |
8, Old Jewry, London, England, EC2R 8DN | Director | 04 December 2018 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 16 May 2023 | Active |
Apex Consolidation Entity Ltd | ||
Notified on | : | 16 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor 125, London Wall, London, England, EC2Y 5AS |
Nature of control | : |
|
Mj Hudson Holdco Limited | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Old Jewry, London, England, EC2R 8DN |
Nature of control | : |
|
Mr Matthew Donald Jeremy Hudson | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Frederick's Place, London, United Kingdom, EC2R 8AE |
Nature of control | : |
|
James Economides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 4 Homefield Road, London, United Kingdom, SW19 4QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Accounts | Change account reference date company current extended. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-05-27 | Incorporation | Memorandum articles. | Download |
2023-05-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-29 | Accounts | Legacy. | Download |
2022-03-29 | Other | Legacy. | Download |
2022-03-29 | Other | Legacy. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.