AMALGAMATED METAL TRADING LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED METAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00156938

Incorporation date

11/07/1919

Size

Full

Contacts

Registered address

Registered address

Level 35 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1919)
dot icon03/04/2026
Full accounts made up to 2025-12-31
dot icon01/04/2026
Termination of appointment of Paul Gerald Bromley as a director on 2026-03-31
dot icon16/02/2026
Change of details for British Amalgamated Metal Investments Ltd as a person with significant control on 2023-09-18
dot icon18/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon24/03/2025
Full accounts made up to 2024-12-31
dot icon03/12/2024
Appointment of Mr Matthew James Collis as a director on 2024-11-28
dot icon01/11/2024
Termination of appointment of Nicholas John Ailwyn Fellowes as a director on 2024-10-31
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of Jack William Davis as a director on 2024-04-05
dot icon21/03/2024
Termination of appointment of Paul Gerald Bromley as a secretary on 2024-03-19
dot icon21/03/2024
Appointment of Mr Stephen Christopher Roland Dempsey as a secretary on 2024-03-19
dot icon18/09/2023
Registered office address changed from 7th Floor 55 Bishopsgate London EC2N 3AH to Level 35 110 Bishopsgate London EC2N 4AY on 2023-09-18
dot icon18/09/2023
Registered office address changed from Level 35 110 Bishopsgate London EC2N 4AY England to Level 35 110 Bishopsgate London EC2N 4AY on 2023-09-18
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon31/03/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Termination of appointment of Edward David Corcos as a secretary on 2023-03-08
dot icon09/03/2023
Termination of appointment of Edward David Corcos as a director on 2023-03-08
dot icon09/03/2023
Appointment of Mr Paul Gerald Bromley as a secretary on 2023-03-08
dot icon24/02/2023
Appointment of Mr George William Steel as a director on 2023-02-23
dot icon24/02/2023
Director's details changed for Mr George William Steel on 2023-02-24
dot icon14/02/2023
Appointment of Miss Clare Elizabeth Francis as a director on 2023-02-14
dot icon23/01/2023
Director's details changed for Mr David Stephen Sher on 2022-04-15
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Memorandum and Articles of Association
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-12
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon06/04/2022
Full accounts made up to 2021-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Director's details changed for Mr David Stephen Sher on 2020-06-10
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon06/01/2020
Termination of appointment of Alan O'brian Fitzgerald as a director on 2019-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon21/03/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Appointment of Mr Jack William Davis as a director on 2018-12-13
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon04/07/2017
Termination of appointment of James William Land as a director on 2017-06-27
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon04/07/2016
Appointment of Mr David Stephen Sher as a director on 2016-06-30
dot icon04/07/2016
Termination of appointment of Giles Pruen Robbins as a director on 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon13/04/2016
Full accounts made up to 2015-12-31
dot icon29/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Mr Paul Gerald Bromley as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mr Edward David Corcos as a director on 2015-03-24
dot icon03/03/2015
Appointment of Mr Giles Pruen Robbins as a director on 2015-02-26
dot icon03/03/2015
Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 2015-02-26
dot icon03/03/2015
Termination of appointment of Victor Herman Sher as a director on 2015-02-26
dot icon16/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon27/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon24/04/2013
Termination of appointment of Peter Montrose as a director
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon18/06/2012
Appointment of Mr Alan O'brian Fitzgerald as a director
dot icon18/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon05/07/2011
Termination of appointment of Michael Livings as a director
dot icon22/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon28/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon09/04/2010
Full accounts made up to 2009-12-31
dot icon30/10/2009
Director's details changed for Mr Victor Herman Sher on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 2009-10-30
dot icon30/10/2009
Director's details changed for Hamish Michie on 2009-10-30
dot icon30/10/2009
Director's details changed for Michael Terence Livings on 2009-10-30
dot icon30/10/2009
Director's details changed for Peter Anthony Montrose on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr James William Land on 2009-10-30
dot icon30/10/2009
Director's details changed for Nicholas John Ailwyn Fellowes on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Edward David Corcos on 2009-10-30
dot icon30/06/2009
Return made up to 08/06/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon07/07/2008
Appointment terminated director kevin latcham
dot icon07/07/2008
Director appointed hamish michie
dot icon03/07/2008
Return made up to 08/06/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon11/07/2007
Return made up to 08/06/07; no change of members
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 08/06/06; full list of members
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
New secretary appointed
dot icon03/10/2005
Director's particulars changed
dot icon21/07/2005
Director's particulars changed
dot icon17/06/2005
Return made up to 08/06/05; full list of members
dot icon11/05/2005
Director's particulars changed
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Auditor's resignation
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 08/06/04; full list of members
dot icon05/01/2004
New director appointed
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 08/06/03; full list of members
dot icon03/04/2003
Auditor's resignation
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 08/06/02; full list of members
dot icon06/12/2001
Director resigned
dot icon20/06/2001
Return made up to 08/06/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Director resigned
dot icon09/11/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon26/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon23/06/2000
Return made up to 08/06/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-09-30
dot icon21/06/1999
Return made up to 08/06/99; full list of members
dot icon25/05/1999
Full accounts made up to 1998-09-30
dot icon16/12/1998
Auditor's resignation
dot icon17/06/1998
Return made up to 08/06/98; full list of members
dot icon02/06/1998
Full accounts made up to 1997-09-30
dot icon22/06/1997
Return made up to 08/06/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-09-30
dot icon27/06/1996
Return made up to 08/06/96; full list of members
dot icon27/06/1996
Full accounts made up to 1995-09-30
dot icon22/06/1996
Registered office changed on 22/06/96 from: ground floor adelaide house london bridge london EC4R 9DP
dot icon20/06/1995
Full accounts made up to 1994-09-30
dot icon20/06/1995
Return made up to 08/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Full accounts made up to 1993-09-30
dot icon15/06/1994
Director's particulars changed
dot icon15/06/1994
Return made up to 08/06/94; full list of members
dot icon18/01/1994
Director resigned
dot icon22/06/1993
Full accounts made up to 1992-09-30
dot icon22/06/1993
Return made up to 08/06/93; full list of members
dot icon12/06/1992
Return made up to 08/06/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-09-30
dot icon16/01/1992
Director resigned
dot icon03/01/1992
New director appointed
dot icon11/07/1991
Full accounts made up to 1990-09-30
dot icon11/07/1991
Return made up to 14/06/91; change of members
dot icon11/07/1991
Registered office changed on 11/07/91
dot icon17/09/1990
Ad 30/08/90--------- £ si 4000000@1=4000000 £ ic 2000000/6000000
dot icon17/09/1990
Memorandum and Articles of Association
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Nc inc already adjusted 30/08/90
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Resolutions
dot icon16/08/1990
Full accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 14/06/90; full list of members
dot icon27/07/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon28/07/1989
Full accounts made up to 1988-12-31
dot icon28/07/1989
Return made up to 23/05/89; full list of members
dot icon07/12/1988
Director resigned
dot icon19/08/1988
Full accounts made up to 1987-12-31
dot icon19/08/1988
Return made up to 09/06/88; full list of members
dot icon22/02/1988
Director resigned;new director appointed
dot icon07/02/1988
Resolutions
dot icon07/02/1988
Resolutions
dot icon07/02/1988
Memorandum and Articles of Association
dot icon21/01/1988
New secretary appointed
dot icon21/01/1988
New director appointed
dot icon21/01/1988
Director resigned
dot icon21/01/1988
Registered office changed on 21/01/88 from: adelaide house london bridge london EC4R 9DT
dot icon14/01/1988
Resolutions
dot icon04/01/1988
Certificate of change of name
dot icon04/01/1988
Certificate of change of name
dot icon01/01/1988
Certificate of change of name
dot icon11/08/1987
Director resigned;new director appointed
dot icon01/07/1987
Full accounts made up to 1986-12-31
dot icon01/07/1987
Return made up to 19/05/87; full list of members
dot icon07/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1982
Accounts made up to 1981-12-31
dot icon23/06/1981
Accounts made up to 1980-12-31
dot icon21/07/1980
Accounts made up to 1979-12-31
dot icon10/09/1979
Accounts made up to 1978-12-31
dot icon17/07/1978
Accounts made up to 1977-12-31
dot icon28/04/1977
Accounts made up to 1976-12-31
dot icon20/04/1976
Accounts made up to 1975-12-31
dot icon11/07/1919
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
08/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robbins, Giles Pruen
Director
26/02/2015 - 30/06/2016
21
Mr Paul Gerald Bromley
Director
25/03/2015 - 31/03/2026
6
Collis, Matthew James
Director
28/11/2024 - Present
2
Sher, David Stephen
Director
30/06/2016 - Present
27
Rowan, Geoffrey Charles Leacroft
Director
10/12/1991 - 26/02/2015
7

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 AMALGAMATED METAL TRADING LIMITED

AMALGAMATED METAL TRADING LIMITED is an(a) Active company incorporated on 11/07/1919 with the registered office located at Level 35 110 Bishopsgate, London EC2N 4AY. There are currently 6 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 AMALGAMATED METAL TRADING LIMITED?

toggle

AMALGAMATED METAL TRADING LIMITED is currently Active. It was registered on 11/07/1919 .

Where is AMALGAMATED METAL TRADING LIMITED located?

toggle

AMALGAMATED METAL TRADING LIMITED is registered at Level 35 110 Bishopsgate, London EC2N 4AY.

What does AMALGAMATED METAL TRADING LIMITED do?

toggle

AMALGAMATED METAL TRADING LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AMALGAMATED METAL TRADING LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-12-31.