AMAG TECHNOLOGY PARENT LIMITED

Register to unlock more data on OkredoRegister

AMAG TECHNOLOGY PARENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02382338

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 10/07/1989)
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 icon14/01/2026
Memorandum and Articles of Association
dot icon14/01/2026
Resolutions
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 icon05/01/2026
Certificate of change of name
dot icon22/12/2025
Notification of Ashton Rhys Wackym as a person with significant control on 2025-12-08
dot icon22/12/2025
Notification of Sebastian Thomas Villarreal-Levy as a person with significant control on 2025-12-08
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 icon22/12/2025
Cessation of G4S Regional Management (Uk&I) Limited as a person with significant control on 2025-12-08
dot icon19/12/2025
Registration of charge 023823380020, created on 2025-12-08
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380006
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380010
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380004
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380009
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380008
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380016
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380007
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380011
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380012
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380013
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380014
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380015
dot icon17/12/2025
All of the property or undertaking has been released from charge 023823380017
dot icon08/12/2025
Full accounts made up to 2024-12-31
dot icon08/12/2025
Registration of charge 023823380018, created on 2025-12-08
dot icon08/12/2025
Registration of charge 023823380019, created on 2025-12-08
dot icon18/06/2025
Registration of charge 023823380017, created on 2025-06-12
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 icon16/11/2024
Satisfaction of charge 023823380005 in full
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon12/09/2024
Registration of charge 023823380016, created on 2024-09-03
dot icon13/08/2024
Registration of charge 023823380015, created on 2024-08-08
dot icon07/06/2024
Registration of charge 023823380013, created on 2024-05-22
dot icon07/06/2024
Registration of charge 023823380014, created on 2024-05-22
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon23/02/2024
Registration of charge 023823380012, created on 2024-02-16
dot icon10/11/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Registration of charge 023823380010, created on 2023-10-04
dot icon09/10/2023
Registration of charge 023823380011, created on 2023-10-04
dot icon17/07/2023
Change of details for G4S Regional Management (Uk&I) Limited 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 icon17/08/1994
Full group accounts made up to 1993-12-31
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Return made up to 10/05/94; no change of members
dot icon20/05/1994
Secretary resigned
dot icon20/09/1993
Auditor's resignation
dot icon15/09/1993
Particulars of mortgage/charge
dot icon31/08/1993
Full group accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 10/05/93; full list of members
dot icon23/04/1993
New director appointed
dot icon10/03/1993
Ad 31/08/89--------- £ si 1637998@1
dot icon08/03/1993
Resolutions
dot icon08/03/1993
£ nc 2238000/3088000 01/12/92
dot icon08/03/1993
Ad 01/12/92--------- £ si 850000@1=850000 £ ic 1938000/2788000
dot icon12/10/1992
Full group 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
Nc inc already adjusted 31/12/91
dot icon02/02/1992
Ad 31/12/91--------- £ si 300000@1=300000 £ ic 1638000/1938000
dot icon02/02/1992
Resolutions
dot icon01/11/1991
Full group accounts made up to 1990-12-31
dot icon03/09/1991
Secretary's particulars changed
dot icon19/06/1991
Return made up to 10/05/91; full list of members
dot icon26/04/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Ad 18/08/90--------- £ si 345000@1
dot icon25/04/1991
Statement of affairs
dot icon19/04/1991
Ad 15/08/90--------- £ si 345000@1
dot icon29/10/1990
Director resigned
dot icon12/10/1990
Return made up to 05/09/90; full list of members
dot icon07/09/1990
Resolutions
dot icon07/09/1990
Nc inc already adjusted 15/08/90
dot icon08/03/1990
Ad 31/08/89--------- £ si 1637998@1=1637998 £ ic 2/1638000
dot icon03/01/1990
Particulars of mortgage/charge
dot icon27/09/1989
Resolutions
dot icon21/08/1989
Accounting reference date notified as 31/12
dot icon10/07/1989
Director resigned;new director appointed
dot icon10/07/1989
Registered office changed on 10/07/89 from:\2 baches street london N1 6UB

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
07/01/2026 - Present
460
Sullivan, David
Director
13/09/2022 - Present
1
Kenning, John Charles
Director
31/12/2014 - 30/07/2021
1
Barnette, Matthew Gerard
Director
24/11/2014 - 16/05/2016
1
Venus, David Anthony
Secretary
02/04/1994 - 04/11/2002
79

Persons with Significant Control

4
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 PARENT LIMITED

AMAG TECHNOLOGY PARENT 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 PARENT LIMITED?

toggle

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

Where is AMAG TECHNOLOGY PARENT LIMITED located?

toggle

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

What does AMAG TECHNOLOGY PARENT LIMITED do?

toggle

AMAG TECHNOLOGY PARENT 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 PARENT LIMITED?

toggle

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