This company is commonly known as Amasis Limited. The company was founded 22 years ago and was given the registration number 04270218. The firm's registered office is in HAYES. You can find them at Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, Middlesex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | AMASIS LIMITED |
---|---|---|
Company Number | : | 04270218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, Middlesex, UB3 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, England, SP10 5LH | Secretary | 14 August 2001 | Active |
Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, England, SP10 5LH | Director | 02 October 2020 | Active |
Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, England, SP10 5LH | Director | 14 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 August 2001 | Active |
Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, UB3 3NQ | Director | 14 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 August 2001 | Active |
Amasis Holdings Limited | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amasis Limited Blueprint 1, 35, Walworth Business Park, Andover, England, SP10 5LH |
Nature of control | : |
|
Mrs Undine Warn | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amasis Limited, Blueprint 1, Andover, England, SP10 5LH |
Nature of control | : |
|
Mr Anthony Warn | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amasis Limited, Blueprint 1, Andover, England, SP10 5LH |
Nature of control | : |
|
Mr John Alfred Warn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, UB3 3NQ |
Nature of control | : |
|
Mr Kean Montague Warn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, UB3 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.