AMARIS GROUP LTD

Register to unlock more data on OkredoRegister

AMARIS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10849123

Incorporation date

04/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chamberlain Square, Birmingham, West Midlands B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2017)
dot icon06/01/2026
Appointment of Mr Francis Scott Pickavance as a secretary on 2026-01-06
dot icon04/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon05/06/2025
Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham West Midlands B3 3AX on 2025-06-05
dot icon05/06/2025
Change of details for Mr Francis Scott Pickavance as a person with significant control on 2025-06-05
dot icon05/06/2025
Change of details for Mr Christopher John Hurcombe as a person with significant control on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr Francis Scott Pickavance on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr Christopher John Hurcombe on 2025-06-05
dot icon14/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon05/06/2024
Change of details for Mr Francis Scott Pickavance as a person with significant control on 2024-06-05
dot icon05/06/2024
Change of details for Mr Christopher John Hurcombe as a person with significant control on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr Francis Scott Pickavance on 2024-06-05
dot icon05/06/2024
Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr Christopher John Hurcombe on 2024-06-05
dot icon13/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon07/07/2023
Director's details changed for Mr Francis Scott Pickavance on 2023-01-17
dot icon07/07/2023
Change of details for Mr Francis Scott Pickavance as a person with significant control on 2023-01-17
dot icon07/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/11/2022
Director's details changed for Mr Christopher John Hurcombe on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr Francis Scott Pickavance on 2022-11-10
dot icon15/09/2022
Change of details for Mr Francis Scott Pickavance as a person with significant control on 2022-09-15
dot icon15/09/2022
Change of details for Mr Christopher John Hurcombe as a person with significant control on 2022-09-15
dot icon13/09/2022
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AA England to 15 Colmore Row Birmingham West Midlands B3 2BH on 2022-09-13
dot icon03/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2021
Resolutions
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon05/07/2021
Change of details for Mr Christopher John Hurcombe as a person with significant control on 2021-04-08
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon22/10/2020
Micro company accounts made up to 2020-07-31
dot icon02/10/2020
Registered office address changed from Kathleen House 10 James Road Birmingham West Midlands B11 2BA England to 55 Colmore Row Birmingham West Midlands B3 2AA on 2020-10-02
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon05/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon10/07/2018
Change of details for Mr Christopher John Hurcombe as a person with significant control on 2018-07-01
dot icon10/07/2018
Director's details changed for Mr Christopher John Hurcombe on 2018-07-01
dot icon04/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
164.00
-
0.00
1.55K
-
2022
2
11.41K
-
0.00
636.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Francis Scott Pickavance
Director
04/07/2017 - Present
4
Hurcombe, Christopher John
Director
04/07/2017 - Present
6
Pickavance, Francis Scott
Secretary
06/01/2026 - Present
-

Persons with Significant Control

2
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 AMARIS GROUP LTD

AMARIS GROUP LTD is an(a) Active company incorporated on 04/07/2017 with the registered office located at 2 Chamberlain Square, Birmingham, West Midlands B3 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 AMARIS GROUP LTD?

toggle

AMARIS GROUP LTD is currently Active. It was registered on 04/07/2017 .

Where is AMARIS GROUP LTD located?

toggle

AMARIS GROUP LTD is registered at 2 Chamberlain Square, Birmingham, West Midlands B3 3AX.

What does AMARIS GROUP LTD do?

toggle

AMARIS GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMARIS GROUP LTD?

toggle

The latest filing was on 06/01/2026: Appointment of Mr Francis Scott Pickavance as a secretary on 2026-01-06.