This company is commonly known as Amino Technologies Plc. The company was founded 20 years ago and was given the registration number 05083390. 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 TECHNOLOGIES PLC |
---|---|---|
Company Number | : | 05083390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2004 |
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 | 31 August 2023 | 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 | 01 April 2010 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 19 January 2021 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 03 August 2022 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 04 April 2023 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 01 January 2022 | Active |
10 Cossington Close, Cottenham, Cambridge, CB4 8US | Secretary | 19 April 2004 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Secretary | 05 February 2021 | Active |
10, Groom Place, London, 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 |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 2004 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 29 February 2016 | Active |
2, Dudley Road, London, SW19 8PN | Director | 18 November 2009 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 09 December 2019 | Active |
71 Burdon Lane, South Cheam, SM2 7BY | Director | 22 January 2007 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 05 February 2018 | Active |
10 Cossington Close, Cottenham, Cambridge, CB4 8US | Director | 19 April 2004 | Active |
30, West Street, Over, Cambridge, United Kingdom, CB24 5PL | Director | 22 July 2005 | Active |
2 Richard Foster Road, Cambridge, CB2 2DW | Director | 01 August 2006 | Active |
37 Hipwell Court, Olney, MK46 5QB | Director | 19 April 2004 | Active |
38 Rosaville Road, Fulham, London, SW6 7BL | Director | 23 October 2006 | Active |
10, Groom Place, London, SW1X 7BA | Director | 06 December 2010 | Active |
6 Cleveden Drive, Glasgow, G12 0SE | Director | 20 May 2004 | Active |
6 Hill Place, Blackpond Lane, Farnham Common, SL2 3EW | Director | 20 May 2004 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 05 February 2018 | Active |
1 Appleton Close, Snells Lane, Amersham, HP7 9QQ | Director | 24 January 2008 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 27 March 2019 | Active |
10 Grange Park, Bishops Stortford, CM23 2HX | Director | 20 May 2004 | Active |
Granchester House, Manor Close, Penn, High Wycombe, England, HP10 8HZ | Director | 01 January 2007 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 27 March 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 24 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Appoint person secretary company with name date. | Download |
2024-01-10 | Officers | Termination secretary company with name termination date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Capital | Capital allotment shares. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2023-06-02 | Accounts | Accounts with accounts type group. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Capital | Capital allotment shares. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type group. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Capital | Capital allotment shares. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Capital | Capital allotment shares. | Download |
2021-07-16 | Address | Move registers to sail company with new address. | Download |
2021-07-16 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.