AMAG TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AMAG TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02382076

Incorporation date

10/05/1989

Size

Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London, United Kingdom WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1989)
dot icon21/01/2026
Termination of appointment of Ridwaan Yousuf Bartlett as a secretary on 2025-12-08
dot icon21/01/2026
Register(s) moved to registered office address 27 Old Gloucester Street London United Kingdom WC1N 3AX
dot icon21/01/2026
Register inspection address has been changed from 6th Floor 50 Broadway London SW1H 0DB England to 27 Old Gloucester Street London WC1N 3AX
dot icon09/01/2026
Memorandum and Articles of Association
dot icon08/01/2026
Registered office address changed from Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ to 27 Old Gloucester Street London United Kingdom WC1N 3AX on 2026-01-08
dot icon08/01/2026
Appointment of Elemental Company Secretary Limited as a secretary on 2026-01-07
dot icon08/01/2026
Change of details for G4S Technology Ltd as a person with significant control on 2026-01-05
dot icon08/01/2026
Change of details for Amag Technology Parent Limited as a person with significant control on 2026-01-08
dot icon27/12/2025
Resolutions
dot icon27/12/2025
Particulars of variation of rights attached to shares
dot icon22/12/2025
Appointment of Grant Robert Walker as a director on 2025-12-08
dot icon22/12/2025
Termination of appointment of Steven Scott Jones as a director on 2025-12-08
dot icon21/12/2025
Change of share class name or designation
dot icon15/12/2025
Registration of charge 023820760003, created on 2025-12-08
dot icon08/12/2025
Full accounts made up to 2024-12-31
dot icon08/12/2025
Registration of charge 023820760002, created on 2025-12-08
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon12/05/2025
Register inspection address has been changed from C/O Company Secretary Southside 105 Victoria Street London SW1E 6QT England to 6th Floor 50 Broadway London SW1H 0DB
dot icon08/05/2025
Change of details for G4S Technology Ltd as a person with significant control on 2025-05-07
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon10/11/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Change of details for G4S Technology Ltd as a person with significant control on 2023-07-03
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon05/10/2022
Termination of appointment of Howard Johnson as a director on 2022-10-04
dot icon20/09/2022
Appointment of Mr David Sullivan as a director on 2022-09-13
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon11/08/2021
Termination of appointment of John Charles Kenning as a director on 2021-07-30
dot icon11/08/2021
Appointment of Mr Steven Scott Jones as a director on 2021-07-30
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon07/05/2021
Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 2021-05-05
dot icon07/05/2021
Termination of appointment of Vaishali Patel as a secretary on 2021-05-05
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon16/11/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon21/07/2016
Termination of appointment of Matthew Gerard Barnette as a director on 2016-05-16
dot icon21/07/2016
Termination of appointment of Martin Grubbe Hildebrandt as a director on 2016-05-16
dot icon19/07/2016
Termination of appointment of Matthew Gerard Barnette as a director on 2016-05-16
dot icon19/07/2016
Termination of appointment of Martin Grubbe Hildebrandt as a director on 2016-05-16
dot icon13/06/2016
Register(s) moved to registered inspection location C/O Company Secretary Southside 105 Victoria Street London SW1E 6QT
dot icon13/06/2016
Register inspection address has been changed to C/O Company Secretary Southside 105 Victoria Street London SW1E 6QT
dot icon10/06/2016
Termination of appointment of Martin Grubbe Hildebrandt as a director on 2016-05-16
dot icon10/06/2016
Termination of appointment of Matthew Gerard Barnette as a director on 2016-05-16
dot icon10/06/2016
Termination of appointment of Martin Grubbe Hildebrandt as a director on 2016-05-16
dot icon10/06/2016
Termination of appointment of Matthew Gerard Barnette as a director on 2016-05-16
dot icon17/03/2016
Termination of appointment of Gary Thorington-Jones as a director on 2015-12-24
dot icon16/03/2016
Appointment of Mrs Vaishali Patel as a secretary on 2015-12-24
dot icon16/03/2016
Termination of appointment of Gary Thorington-Jones as a secretary on 2015-12-24
dot icon05/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Appointment of Mr John Charles Kenning as a director on 2014-12-31
dot icon02/01/2015
Termination of appointment of David Stewart Young as a director on 2014-12-31
dot icon02/01/2015
Termination of appointment of Noel Keith Whitelock as a director on 2014-12-31
dot icon25/11/2014
Appointment of Mr Howard Johnson as a director on 2014-11-24
dot icon25/11/2014
Appointment of Mr Matthew Gerard Barnette as a director on 2014-11-24
dot icon23/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon13/05/2013
Director's details changed for Martin Grubbe Hildebrandt on 2013-05-01
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon12/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon17/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Director's details changed for David Stewart Young on 2009-12-01
dot icon17/12/2009
Director's details changed for Mr Noel Keith Whitelock on 2009-12-01
dot icon17/12/2009
Director's details changed for Martin Grubbe Hildebrandt on 2009-12-01
dot icon17/12/2009
Director's details changed for Mr Gary Thorington-Jones on 2009-12-01
dot icon17/12/2009
Secretary's details changed for Mr Gary Thorington-Jones on 2009-12-01
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 10/05/09; full list of members
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 10/05/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon16/05/2007
Return made up to 10/05/07; full list of members
dot icon04/01/2007
New director appointed
dot icon21/06/2006
Accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 10/05/06; full list of members
dot icon24/02/2006
Auditor's resignation
dot icon08/02/2006
Director resigned
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon21/06/2005
Registered office changed on 21/06/05 from: challenge house northway lane tewkesbury gloucestershire GL20 8JG
dot icon27/05/2005
Return made up to 10/05/05; full list of members
dot icon21/06/2004
Accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 10/05/04; full list of members
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon13/08/2003
Accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 10/05/03; full list of members
dot icon25/03/2003
Auditor's resignation
dot icon19/03/2003
Certificate of change of name
dot icon04/02/2003
Registered office changed on 04/02/03 from: farncombe house broadway worcestershire WR12 7LJ
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
Secretary resigned
dot icon11/10/2002
Accounts made up to 2001-12-31
dot icon14/08/2002
Director's particulars changed
dot icon14/05/2002
Return made up to 10/05/02; full list of members
dot icon12/09/2001
Accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 10/05/01; full list of members
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Director resigned
dot icon23/05/2000
Return made up to 10/05/00; full list of members
dot icon22/05/2000
Accounts made up to 1999-12-31
dot icon10/08/1999
Accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 10/05/99; full list of members
dot icon23/12/1998
Certificate of change of name
dot icon18/08/1998
Auditor's resignation
dot icon25/06/1998
Accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 10/05/98; no change of members
dot icon05/08/1997
Accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 10/05/97; no change of members
dot icon29/05/1996
Return made up to 10/05/96; full list of members
dot icon13/05/1996
Accounts made up to 1995-12-31
dot icon25/03/1996
Memorandum and Articles of Association
dot icon07/08/1995
Accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 10/05/95; full list of members
dot icon09/05/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Accounts made up to 1993-12-31
dot icon08/08/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Return made up to 10/05/94; no change of members
dot icon20/05/1994
Secretary resigned
dot icon29/10/1993
Declaration of satisfaction of mortgage/charge
dot icon20/09/1993
Auditor's resignation
dot icon31/08/1993
Accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 10/05/93; full list of members
dot icon22/04/1993
New director appointed
dot icon23/03/1993
Certificate of change of name
dot icon23/03/1993
Certificate of change of name
dot icon10/03/1993
Statement of affairs
dot icon10/03/1993
Ad 31/08/89--------- £ si 344998@1
dot icon12/10/1992
Accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 10/05/92; full list of members
dot icon02/02/1992
Ad 31/12/91--------- £ si 300000@1=300000 £ ic 345000/645000
dot icon02/02/1992
Nc inc already adjusted 31/12/91
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Resolutions
dot icon04/11/1991
Accounts made up to 1990-12-31
dot icon02/09/1991
Secretary's particulars changed
dot icon18/06/1991
Return made up to 10/05/91; full list of members
dot icon26/04/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Statement of affairs
dot icon25/04/1991
Ad 15/08/90--------- £ si 405720@1
dot icon19/04/1991
Ad 15/08/90--------- £ si 405720@1
dot icon26/10/1990
Director resigned
dot icon12/10/1990
Accounts made up to 1989-12-31
dot icon12/10/1990
Return made up to 05/09/90; full list of members
dot icon07/09/1990
£ nc 345000/750720 15/08/90
dot icon08/03/1990
Ad 31/08/89--------- £ si 344998@1=344998 £ ic 2/345000
dot icon30/11/1989
Particulars of mortgage/charge
dot icon29/09/1989
Nc inc already adjusted
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon20/09/1989
Resolutions
dot icon20/09/1989
Resolutions
dot icon20/09/1989
Memorandum and Articles of Association
dot icon24/08/1989
Accounting reference date notified as 31/12
dot icon14/07/1989
Certificate of change of name
dot icon14/07/1989
Certificate of change of name
dot icon11/07/1989
Director resigned;new director appointed
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon11/07/1989
Director resigned;new director appointed
dot icon11/07/1989
Registered office changed on 11/07/89 from: 2 baches street london N1 6UB
dot icon10/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
07/01/2026 - Present
458
Young, David Stewart
Director
11/09/2000 - 31/12/2014
4
Gibson, Grahame Reginald
Director
11/09/2000 - 07/02/2006
12
Walker, Grant Robert
Director
08/12/2025 - Present
1
Thorington-Jones, Gary
Director
02/01/2007 - 24/12/2015
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAG TECHNOLOGY LIMITED

AMAG TECHNOLOGY LIMITED is an(a) Active company incorporated on 10/05/1989 with the registered office located at 27 Old Gloucester Street, London, United Kingdom WC1N 3AX. There are currently 3 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 AMAG TECHNOLOGY LIMITED?

toggle

AMAG TECHNOLOGY LIMITED is currently Active. It was registered on 10/05/1989 .

Where is AMAG TECHNOLOGY LIMITED located?

toggle

AMAG TECHNOLOGY LIMITED is registered at 27 Old Gloucester Street, London, United Kingdom WC1N 3AX.

What does AMAG TECHNOLOGY LIMITED do?

toggle

AMAG TECHNOLOGY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMAG TECHNOLOGY LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Ridwaan Yousuf Bartlett as a secretary on 2025-12-08.