UKBizDB.co.uk

AMAETHON LIMITED

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

This company is commonly known as Amaethon Limited. The company was founded 20 years ago and was given the registration number 04850516. The firm's registered office is in YORK. You can find them at Heslington Hall, Heslington, York, North Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:AMAETHON LIMITED
Company Number:04850516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Heslington Hall, Heslington, York, North Yorkshire, YO10 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Popeshead Court Offices, Peter Lane, York, YO1 8SU

Secretary08 October 2004Active
Popeshead Court Offices, Peter Lane, York, YO1 8SU

Director31 October 2003Active
Popeshead Court Offices, Peter Lane, York, YO1 8SU

Director15 January 2020Active
36 Redbarn Drive, Osbaldwick, York, YO10 3JD

Secretary08 September 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary30 July 2003Active
Blacksmith Cottage, Middlesmoor, Harrogate, HG3 5ST

Director31 October 2003Active
Flat 14, 39-40 Beaufort Gardens, London, SW3 1PW

Director25 August 2004Active
Vice Chancellors House, Spring Lane Heslington, York, YO10 5DZ

Director01 February 2004Active
Heslington Hall, Heslington, York, YO10 5DD

Director26 May 2016Active
2 The Mill Race, Croft, Darlington, DL2 2TN

Director10 October 2006Active
58 Holmeswood Park, Rawtenstall, BB4 6HZ

Director10 October 2006Active
Heslington Hall, Heslington, York, YO10 5DD

Director10 October 2006Active
Heslington Hall, Heslington, York, YO10 5DD

Director08 September 2003Active
24, Cornhill, London, England, EC3V 3ND

Director21 September 2010Active
36 Redbarn Drive, Osbaldwick, York, YO10 3JD

Director08 September 2003Active
Heslington Hall, Heslington, York, YO10 5DD

Director20 February 2018Active
3 Hamilton Close, Bicester, OX26 2HX

Director31 October 2003Active
Heslington Hall, Heslington, York, England, YO10 5DD

Director04 December 2014Active
Heslington Hall, Heslington, York, YO10 5DD

Director15 January 2020Active
Heslington Hall, Heslington, York, YO10 5DD

Director01 September 2017Active
11 Dock Street, London, E1 8JN

Director31 October 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director30 July 2003Active
24, Cornhill, London, United Kingdom, EC3V 3ND

Corporate Director17 April 2009Active

People with Significant Control

University Of York
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Heslington Hall, Heslington, York, England, YO10 5DD
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-13Gazette

Gazette dissolved liquidation.

Download
2023-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-23Address

Change registered office address company with date old address new address.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Change account reference date company previous extended.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-09Accounts

Accounts with accounts type small.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.