UKBizDB.co.uk

AMETHYST LEASING (HOLDINGS) LIMITED

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

This company is commonly known as Amethyst Leasing (holdings) Limited. The company was founded 22 years ago and was given the registration number 04246649. The firm's registered office is in LONDON. You can find them at Waterside House, 35 North Wharf Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AMETHYST LEASING (HOLDINGS) LIMITED
Company Number:04246649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Waterside House, 35 North Wharf Road, London, W2 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside House, 35 North Wharf Road, London, W2 1NW

Secretary31 August 2022Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director08 December 2023Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director08 December 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary05 July 2001Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Secretary06 October 2016Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Secretary08 February 2018Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Secretary08 August 2001Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director10 June 2014Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 July 2001Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 July 2001Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director01 December 2016Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director14 July 2010Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director31 March 2006Active
138 Uxbridge Road, Harrow Weald, HA3 6TY

Director08 August 2001Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director25 January 2021Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director27 June 2005Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director10 July 2014Active
18, Ardross Avenue, Northwood, HA6 3DS

Director26 May 2005Active
Ventana, Drews Park, Beaconsfield, HP9 2TT

Director28 February 2003Active
Waterside, PO BOX 365, Harmondsworth, West Drayton, UB7 0GB

Director08 August 2001Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director01 November 2010Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director24 September 2019Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director27 June 2019Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director05 June 2015Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director31 March 2018Active

People with Significant Control

Marks And Spencer Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waterside House, North Wharf Road, London, England, W2 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.