Warning: file_put_contents(c/da38e37fd9207e97642a6605f1f6cc93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Amway (europe) Limited, B3 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMWAY (EUROPE) LIMITED

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

This company is commonly known as Amway (europe) Limited. The company was founded 34 years ago and was given the registration number 02417986. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AMWAY (EUROPE) LIMITED
Company Number:02417986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1989
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director29 September 2022Active
1st Floor North Suite, Willen House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0SB

Secretary20 May 2015Active
28 Summerley Road, Kenilworth, Cape Town, South Africa, 7708

Secretary01 November 2004Active
The Gitty, North Square, Newport Pagnell, MK16 8EP

Secretary01 July 1993Active
Stoneleigh, 35 Dunton Road, Broughton Astley, LE9 6NA

Secretary01 September 1997Active
18 Lister Drive, Northampton, NN4 9XE

Secretary-Active
1st Floor North Suite, Willen House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0SB

Secretary12 March 2012Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Secretary16 November 2016Active
Otilostrasse 22, Graefelfing, Germany,

Director01 June 2000Active
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ

Nominee Director03 December 1991Active
Cornwall Court, 19 Cornwall Street, Birmingham, United Kingdom, B3 2DT

Director12 March 2012Active
Rehsteig 21, Woerthsee, Germany,

Director01 September 2003Active
13 Chase Avenue, Walton, Milton Keynes, MK7 7HG

Director08 September 1992Active
4100 Montkatnich, N.E. Grand Rapids Michigan, Usa, FOREIGN

Director01 July 1993Active
1538 Bally Bunion Ct., S.E. Grand Rapids Michigan, Usa,

Director01 July 1993Active
34 Carnoustie Drive, Biddenham, Bedford, MK40 4FE

Director12 May 1998Active
Stoneleigh, 35 Dunton Road, Broughton Astley, LE9 6NA

Director01 November 2004Active
6749 Ada Drive Se, Grand Rapids, Michigan, Usa, 49546

Director01 September 1994Active
653 Bradford Farms Lane, Grand Rapids, United States If America,

Director01 March 2000Active
6 Lodge Avenue, Collingtree, Northampton, NN4 0NQ

Director-Active
3 Whaddon Hall, Whaddon, Milton Keynes, MK17 0NA

Director-Active
Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB

Director16 July 1993Active
37-49 Oak Meadow Lane, Lowell, Michigan, Usa,

Director-Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director02 July 2021Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 January 2013Active
The Granary, Manor Farm, Markyate, AL3 8QL

Director31 May 2002Active
6840 Bridgewater Drive, Se, Grand Rapids, Usa, FOREIGN

Director01 September 2003Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director22 May 2014Active

People with Significant Control

Denmark Holdco I, Aps
Notified on:09 June 2016
Status:Active
Country of residence:Denmark
Address:3, Carl Gustavs Gade, Taastrup, Denmark, DK2630
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-10-21Incorporation

Memorandum articles.

Download
2021-10-21Resolution

Resolution.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-04Address

Change registered office address company with date old address new address.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.