UKBizDB.co.uk

AMINO HOLDINGS LIMITED

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

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.

Company Information

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:
  • 60200 - Television programming and broadcasting activities
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Secretary10 January 2024Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director25 August 2016Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director12 December 2011Active
10 Cossington Close, Cottenham, Cambridge, CB4 8US

Secretary26 September 2001Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Secretary05 February 2021Active
10, Groom Place, London, United Kingdom, SW1X 7BA

Secretary07 February 2011Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Secretary04 March 2016Active
Prospect House, Buckingway Business Park, Anderson Road Swavesey, CB24 4UQ

Secretary15 February 2016Active
79 Knightsbridge, London, SW1X 7RB

Corporate Secretary23 December 1996Active
71 Burdon Lane, South Cheam, SM2 7BY

Director09 June 2008Active
Yew Tree Cottage, Troutbeck, Windermere, LA23 1PL

Director04 June 1998Active
10 Cossington Close, Cottenham, Cambridge, CB4 8US

Director20 June 2001Active
30, West Street, Over, Cambridge, United Kingdom, CB24 5PL

Director20 March 2006Active
37 Hipwell Court, Olney, MK46 5QB

Director26 November 2001Active
41 St Michaels, Longstanton, Cambridge, CB4 5BZ

Director20 December 1997Active
10, Groom Place, London, SW1X 7BA

Director06 December 2010Active
84 Manor Grove, Richmond, TW9 4QF

Director16 April 2003Active
6 Cleveden Drive, Glasgow, G12 0SE

Director26 January 2004Active
25 High Street, Ellington, Huntingdon, PE18 0AB

Director20 December 1997Active
6 Hill Place, Blackpond Lane, Farnham Common, SL2 3EW

Director27 February 2001Active
Fairfield, Hartsbridge Road, Telford, TF2 6BA

Director04 June 1998Active
10 Grange Park, Bishops Stortford, CM23 2HX

Director19 March 2002Active
Waters Edge 36a Marsh Lane, Hemingford Grey, Huntingdon, PE28 9EN

Director17 February 1999Active
1 Rowanswood Drive, Hyde, SK14 3SA

Director03 June 1998Active
79 Knightsbridge, London, SW1X 7RB

Corporate Director23 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-03Accounts

Accounts with accounts type full.

Download
2024-01-11Officers

Appoint person secretary company with name date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-08Capital

Capital allotment shares.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Capital

Legacy.

Download
2020-11-02Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.