This company is commonly known as Amino Holdings Limited. The company was founded 27 years ago and was given the registration number 03295683. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, 100 Hills Road, Cambridge, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | AMINO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03295683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Secretary | 10 January 2024 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 25 August 2016 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 12 December 2011 | Active |
10 Cossington Close, Cottenham, Cambridge, CB4 8US | Secretary | 26 September 2001 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Secretary | 05 February 2021 | Active |
10, Groom Place, London, United Kingdom, SW1X 7BA | Secretary | 07 February 2011 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Secretary | 04 March 2016 | Active |
Prospect House, Buckingway Business Park, Anderson Road Swavesey, CB24 4UQ | Secretary | 15 February 2016 | Active |
79 Knightsbridge, London, SW1X 7RB | Corporate Secretary | 23 December 1996 | Active |
71 Burdon Lane, South Cheam, SM2 7BY | Director | 09 June 2008 | Active |
Yew Tree Cottage, Troutbeck, Windermere, LA23 1PL | Director | 04 June 1998 | Active |
10 Cossington Close, Cottenham, Cambridge, CB4 8US | Director | 20 June 2001 | Active |
30, West Street, Over, Cambridge, United Kingdom, CB24 5PL | Director | 20 March 2006 | Active |
37 Hipwell Court, Olney, MK46 5QB | Director | 26 November 2001 | Active |
41 St Michaels, Longstanton, Cambridge, CB4 5BZ | Director | 20 December 1997 | Active |
10, Groom Place, London, SW1X 7BA | Director | 06 December 2010 | Active |
84 Manor Grove, Richmond, TW9 4QF | Director | 16 April 2003 | Active |
6 Cleveden Drive, Glasgow, G12 0SE | Director | 26 January 2004 | Active |
25 High Street, Ellington, Huntingdon, PE18 0AB | Director | 20 December 1997 | Active |
6 Hill Place, Blackpond Lane, Farnham Common, SL2 3EW | Director | 27 February 2001 | Active |
Fairfield, Hartsbridge Road, Telford, TF2 6BA | Director | 04 June 1998 | Active |
10 Grange Park, Bishops Stortford, CM23 2HX | Director | 19 March 2002 | Active |
Waters Edge 36a Marsh Lane, Hemingford Grey, Huntingdon, PE28 9EN | Director | 17 February 1999 | Active |
1 Rowanswood Drive, Hyde, SK14 3SA | Director | 03 June 1998 | Active |
79 Knightsbridge, London, SW1X 7RB | Corporate Director | 23 December 1996 | Active |
Aferian Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Accounts | Accounts with accounts type full. | Download |
2024-01-11 | Officers | Appoint person secretary company with name date. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2024-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-10 | Capital | Capital allotment shares. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2023-06-08 | Capital | Capital allotment shares. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Capital | Capital allotment shares. | Download |
2021-06-21 | Capital | Capital allotment shares. | Download |
2021-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-02-09 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Capital | Legacy. | Download |
2020-11-02 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.