UKBizDB.co.uk

AMIC RANGE LTD

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

This company is commonly known as Amic Range Ltd. The company was founded 7 years ago and was given the registration number 10740668. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMIC RANGE LTD
Company Number:10740668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary15 May 2019Active
92 Batley Road, Tingley, Wakefield, United Kingdom, WF3 1HD

Director14 December 2023Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director17 January 2019Active
Office 1, Blades Enterprise Centre, John Street, Sheffield, United Kingdom, S2 4SW

Director25 April 2017Active

People with Significant Control

Ruslan Kyrylov
Notified on:05 March 2021
Status:Active
Date of birth:March 1991
Nationality:Ukrainian
Country of residence:Ukraine
Address:Dnipropetrovska, C Dnipro, St Metrobudivska, Ukraine,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Artem Yurshevskyi
Notified on:21 August 2018
Status:Active
Date of birth:March 1985
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Valerie Kathryn Turner
Notified on:25 April 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Office 1, Blades Enterprise Centre, John Street, Sheffield, United Kingdom, S2 4SW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Address

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

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Notice of removal of a director.

Download
2019-05-23Address

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

Download
2019-05-23Officers

Appoint corporate secretary company with name date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.