AMALGAMET LIMITED

Register to unlock more data on OkredoRegister

AMALGAMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04005599

Incorporation date

01/06/2000

Size

Full

Contacts

Registered address

Registered address

Level 35 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2000)
dot icon16/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon16/02/2026
Change of details for Amalgamated Metal Investment Holdings Ltd as a person with significant control on 2023-09-18
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon18/09/2023
Registered office address changed from 55 Bishopsgate London EC2N 3AH to Level 35 110 Bishopsgate London EC2N 4AY on 2023-09-18
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon26/08/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Registration of charge 040055990009, created on 2022-08-09
dot icon12/08/2022
Registration of charge 040055990010, created on 2022-08-09
dot icon22/04/2022
Director's details changed for Mr David Stephen Sher on 2022-04-18
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon26/07/2021
Registration of charge 040055990008, created on 2021-07-13
dot icon21/06/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon01/02/2021
Satisfaction of charge 040055990007 in full
dot icon01/02/2021
Satisfaction of charge 040055990006 in full
dot icon01/02/2021
Satisfaction of charge 040055990005 in full
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Director's details changed for Mr David Stephen Sher on 2020-06-10
dot icon23/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Registration of charge 040055990005, created on 2019-06-07
dot icon11/06/2019
Registration of charge 040055990006, created on 2019-06-07
dot icon11/06/2019
Registration of charge 040055990007, created on 2019-06-07
dot icon14/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon06/04/2019
Registration of charge 040055990004, created on 2019-04-02
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Registration of charge 040055990001, created on 2018-06-25
dot icon25/06/2018
Registration of charge 040055990002, created on 2018-06-25
dot icon25/06/2018
Registration of charge 040055990003, created on 2018-06-25
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon02/01/2018
Redenomination of shares. Statement of capital 2017-12-14
dot icon02/01/2018
Resolutions
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-12-22
dot icon14/11/2017
Appointment of Mr David Stephen Sher as a director on 2017-11-14
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Appointment of Mr. Hamish Michie as a director on 2015-07-30
dot icon31/07/2015
Termination of appointment of Adrian Henry Heywood as a secretary on 2015-07-17
dot icon31/07/2015
Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 2015-07-30
dot icon08/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon08/05/2015
Termination of appointment of Robert Rudolf Seibel as a director on 2015-04-30
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon29/10/2013
Appointment of Mr Adam Ian Sussmes as a director
dot icon29/10/2013
Appointment of Mr Robert Rudolf Seibel as a director
dot icon29/10/2013
Termination of appointment of Victor Sher as a director
dot icon29/10/2013
Appointment of Mr Geoffrey Charles Leacroft Rowan as a director
dot icon29/10/2013
Termination of appointment of Neil Rosen as a director
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon23/10/2013
Memorandum and Articles of Association
dot icon23/10/2013
Resolutions
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon16/10/2009
Director's details changed for Victor Herman Sher on 2009-10-16
dot icon16/10/2009
Director's details changed for Neil David Rosen on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Adrian Henry Heywood on 2009-10-16
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon11/02/2009
Full accounts made up to 2008-12-31
dot icon23/04/2008
Return made up to 14/04/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-12-31
dot icon16/04/2007
Return made up to 14/04/07; full list of members
dot icon21/03/2007
Full accounts made up to 2006-12-31
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Secretary resigned
dot icon02/05/2006
Return made up to 14/04/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed
dot icon23/09/2005
Director's particulars changed
dot icon13/05/2005
Return made up to 14/04/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon30/10/2004
Auditor's resignation
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 14/04/04; full list of members
dot icon20/06/2003
Return made up to 01/06/03; full list of members
dot icon08/06/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon28/02/2003
Auditor's resignation
dot icon24/06/2002
Full accounts made up to 2001-11-30
dot icon15/06/2002
Return made up to 01/06/02; full list of members
dot icon09/04/2002
Secretary resigned
dot icon11/03/2002
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon01/03/2002
Registered office changed on 01/03/02 from: 150 aldersgate street london EC1A 4DD
dot icon01/03/2002
Director resigned
dot icon01/03/2002
Secretary resigned
dot icon01/03/2002
New secretary appointed;new director appointed
dot icon01/03/2002
New director appointed
dot icon21/09/2001
Return made up to 01/06/01; full list of members
dot icon21/08/2000
Certificate of change of name
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon01/06/2000
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
14/04/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/2000 - 13/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/06/2000 - 13/06/2000
43699
Sher, Victor Herman
Director
11/02/2002 - 18/10/2013
8
Seibel, Robert Rudolf
Director
18/10/2013 - 30/04/2015
1
Sher, David Stephen
Director
14/11/2017 - Present
27

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 AMALGAMET LIMITED

AMALGAMET LIMITED is an(a) Active company incorporated on 01/06/2000 with the registered office located at Level 35 110 Bishopsgate, London EC2N 4AY. 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 AMALGAMET LIMITED?

toggle

AMALGAMET LIMITED is currently Active. It was registered on 01/06/2000 .

Where is AMALGAMET LIMITED located?

toggle

AMALGAMET LIMITED is registered at Level 35 110 Bishopsgate, London EC2N 4AY.

What does AMALGAMET LIMITED do?

toggle

AMALGAMET LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for AMALGAMET LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-14 with updates.