UKBizDB.co.uk

AMION CONSULTING LIMITED

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

This company is commonly known as Amion Consulting Limited. The company was founded 24 years ago and was given the registration number 03909897. The firm's registered office is in LIVERPOOL. You can find them at C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AMION CONSULTING LIMITED
Company Number:03909897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Langtons 11th Floor, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director01 October 2021Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

Director09 February 2000Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

Director09 February 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary19 January 2000Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

Secretary09 February 2000Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

Director09 February 2000Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

Director09 February 2000Active
12 Weetwood Avenue, Far Headingley, Leeds, LS16 5NF

Director29 January 2001Active
12 Weetwood Avenue, Headingley, Leeds, LS16 5NF

Director29 January 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director19 January 2000Active

People with Significant Control

Amion Holdings Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:Langtons, 11th Floor, The Plaza, 100, Old Hall Street, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Paul Russell
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Kevin Johnston
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type small.

Download
2018-06-07Capital

Capital allotment shares.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.