UKBizDB.co.uk

AMICORP (UK) LIMITED

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

This company is commonly known as Amicorp (uk) Limited. The company was founded 25 years ago and was given the registration number 03705431. The firm's registered office is in LONDON. You can find them at 3rd Floor, 5 Lloyds Avenue, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AMICORP (UK) LIMITED
Company Number:03705431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Secretary01 January 2009Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director20 December 2023Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director01 March 2022Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary26 January 1999Active
1 Hamilton Road, London, W4 1AZ

Secretary26 January 1999Active
Tenison House 45 Tweedy Road, Bromley, BR1 3NF

Corporate Secretary01 July 2001Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director26 January 1999Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director01 February 2013Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director23 August 2017Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director18 January 2021Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director01 August 2009Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director06 December 1999Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director01 November 2019Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director01 April 2001Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director15 September 2014Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director15 September 2014Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director01 July 2005Active
5, Lloyd's Avenue, 3rd Floor, London, England, EC3N 3AE

Director02 January 2014Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director21 January 2016Active
Bloemcamplaan 36, Wassenaar, The Netherlands,

Director15 June 2000Active
Ground Floor Flat, 96 Warwick Gardens, London, W14 8PR

Director26 January 1999Active

People with Significant Control

Mr Antonius Rudolphus Wilhelmus Knipping
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:Dutch
Address:3rd Floor, London, EC3N 3AE
Nature of control:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type audited abridged.

Download
2021-03-25Accounts

Accounts with accounts type audited abridged.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-10Resolution

Resolution.

Download
2021-01-10Incorporation

Memorandum articles.

Download
2021-01-10Change of constitution

Statement of companys objects.

Download
2020-12-30Capital

Capital allotment shares.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.