AMA ALEXI MARMOT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AMA ALEXI MARMOT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03830078

Incorporation date

18/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 North End, London, NW3 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon17/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon25/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon30/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon31/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon22/08/2022
Termination of appointment of Jim Meikle as a director on 2022-08-22
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon23/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon20/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon27/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon24/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon31/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon06/01/2017
Satisfaction of charge 1 in full
dot icon19/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-03-30
dot icon03/02/2016
Termination of appointment of David Christopher Jenkin as a director on 2016-01-31
dot icon03/02/2016
Termination of appointment of Joanna Eley as a director on 2016-01-31
dot icon22/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon19/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Director's details changed for Joanna Eley on 2013-08-09
dot icon03/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon03/06/2014
Director's details changed for Jim Meikle on 2014-06-01
dot icon24/04/2014
Director's details changed for Professor Alexi Ferster Marmot on 2014-04-24
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon23/05/2012
Appointment of Mr David Christopher Jenkin as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon06/09/2010
Director's details changed for Jim Meikle on 2010-08-18
dot icon06/09/2010
Director's details changed for Alexi Ferster Marmot on 2010-08-18
dot icon16/02/2010
Termination of appointment of Nigel Oseland as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 18/08/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 18/08/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 18/08/07; full list of members
dot icon13/09/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 18/08/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 18/08/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/09/2004
Return made up to 18/08/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 18/08/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/02/2003
New director appointed
dot icon14/08/2002
Return made up to 18/08/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/08/2001
Return made up to 18/08/01; full list of members
dot icon10/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon08/12/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon14/09/2000
Return made up to 18/08/00; full list of members
dot icon04/03/2000
New director appointed
dot icon27/08/1999
Registered office changed on 27/08/99 from: kingsway house 103 kingsway london WC2B 6AW
dot icon27/08/1999
New secretary appointed
dot icon27/08/1999
New director appointed
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon18/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
461.48K
-
0.00
403.74K
-
2022
1
441.94K
-
0.00
392.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meikle, Jim
Director
01/08/2006 - 22/08/2022
-
Eley, Joanna
Director
01/01/2000 - 31/01/2016
2
Jenkin, David Christopher
Director
21/10/2011 - 31/01/2016
5
Oseland, Nigel Alan, Dr
Director
01/01/2007 - 05/02/2010
5
Bloomsbury Secretaries Limited
Nominee Secretary
18/08/1999 - 18/08/1999
643

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMA ALEXI MARMOT ASSOCIATES LIMITED

AMA ALEXI MARMOT ASSOCIATES LIMITED is an(a) Active company incorporated on 18/08/1999 with the registered office located at 17 North End, London, NW3 7HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMA ALEXI MARMOT ASSOCIATES LIMITED?

toggle

AMA ALEXI MARMOT ASSOCIATES LIMITED is currently Active. It was registered on 18/08/1999 .

Where is AMA ALEXI MARMOT ASSOCIATES LIMITED located?

toggle

AMA ALEXI MARMOT ASSOCIATES LIMITED is registered at 17 North End, London, NW3 7HR.

What does AMA ALEXI MARMOT ASSOCIATES LIMITED do?

toggle

AMA ALEXI MARMOT ASSOCIATES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AMA ALEXI MARMOT ASSOCIATES LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-03-30.