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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR | Secretary | 05 March 2001 | Active |
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR | Director | 05 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 2001 | Active |
The Sycamores, 45 High Street, Wicken, CB7 5XR | Director | 05 March 2001 | Active |
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT | Director | 23 July 2018 | Active |
20 Hanover Square, London, United Kingdom, W1S 1JY | Director | 01 April 2015 | Active |
45 Clover End, Witchford, CB6 2XD | Director | 21 June 2005 | Active |
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR | Director | 30 August 2016 | Active |
The Lodge, Doddershall, Quianton, England, HP22 4DG | Director | 30 August 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 March 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-23 | Dissolution | Dissolution application strike off company. | Download |
2023-03-17 | Accounts | Change account reference date company current extended. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Resolution | Resolution. | Download |
2018-08-14 | Resolution | Resolution. | Download |
2018-08-14 | Change of constitution | Statement of companys objects. | Download |
2018-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.