UKBizDB.co.uk

AMINO LIMITED

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

This company is commonly known as Amino Limited. The company was founded 23 years ago and was given the registration number 04172523. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AMINO LIMITED
Company Number:04172523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2001
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR

Secretary05 March 2001Active
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR

Director05 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 2001Active
The Sycamores, 45 High Street, Wicken, CB7 5XR

Director05 March 2001Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director23 July 2018Active
20 Hanover Square, London, United Kingdom, W1S 1JY

Director01 April 2015Active
45 Clover End, Witchford, CB6 2XD

Director21 June 2005Active
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR

Director30 August 2016Active
The Lodge, Doddershall, Quianton, England, HP22 4DG

Director30 August 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 2001Active

People with Significant Control

Hm & Co Holdings Ltd
Notified on:14 July 2018
Status:Active
Country of residence:United Kingdom
Address:3, Woodview Drive, Birmingham, United Kingdom, B15 2JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel Edward Monks
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-23Dissolution

Dissolution application strike off company.

Download
2023-03-17Accounts

Change account reference date company current extended.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Accounts

Change account reference date company previous shortened.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Resolution

Resolution.

Download
2018-08-14Resolution

Resolution.

Download
2018-08-14Change of constitution

Statement of companys objects.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.