AMATHUS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AMATHUS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03542915

Incorporation date

08/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

400-402 West Green Road, London N15 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon27/03/2026
Satisfaction of charge 035429150069 in full
dot icon27/03/2026
Satisfaction of charge 035429150070 in full
dot icon27/03/2026
Satisfaction of charge 035429150072 in full
dot icon27/03/2026
Satisfaction of charge 59 in full
dot icon27/03/2026
Satisfaction of charge 56 in full
dot icon27/03/2026
Satisfaction of charge 65 in full
dot icon27/03/2026
Satisfaction of charge 53 in full
dot icon27/03/2026
Satisfaction of charge 57 in full
dot icon27/03/2026
Satisfaction of charge 55 in full
dot icon27/03/2026
Satisfaction of charge 43 in full
dot icon27/03/2026
Satisfaction of charge 66 in full
dot icon27/03/2026
Satisfaction of charge 54 in full
dot icon27/03/2026
Satisfaction of charge 41 in full
dot icon27/03/2026
Satisfaction of charge 47 in full
dot icon27/03/2026
Satisfaction of charge 42 in full
dot icon27/03/2026
Satisfaction of charge 45 in full
dot icon27/03/2026
Satisfaction of charge 51 in full
dot icon27/03/2026
Satisfaction of charge 36 in full
dot icon27/03/2026
Satisfaction of charge 64 in full
dot icon27/03/2026
Satisfaction of charge 61 in full
dot icon27/03/2026
Satisfaction of charge 68 in full
dot icon27/03/2026
Satisfaction of charge 60 in full
dot icon27/03/2026
Satisfaction of charge 49 in full
dot icon27/03/2026
Satisfaction of charge 35 in full
dot icon27/03/2026
Satisfaction of charge 31 in full
dot icon27/03/2026
Satisfaction of charge 32 in full
dot icon27/03/2026
Satisfaction of charge 38 in full
dot icon27/03/2026
Satisfaction of charge 40 in full
dot icon27/03/2026
Satisfaction of charge 48 in full
dot icon27/03/2026
Satisfaction of charge 39 in full
dot icon27/03/2026
Satisfaction of charge 30 in full
dot icon27/03/2026
Satisfaction of charge 62 in full
dot icon27/03/2026
Satisfaction of charge 67 in full
dot icon27/03/2026
Satisfaction of charge 28 in full
dot icon27/03/2026
Satisfaction of charge 50 in full
dot icon27/03/2026
Satisfaction of charge 63 in full
dot icon27/03/2026
Satisfaction of charge 34 in full
dot icon27/03/2026
Satisfaction of charge 44 in full
dot icon27/03/2026
Satisfaction of charge 29 in full
dot icon27/03/2026
Satisfaction of charge 46 in full
dot icon27/03/2026
Satisfaction of charge 37 in full
dot icon27/03/2026
Satisfaction of charge 33 in full
dot icon27/03/2026
Satisfaction of charge 58 in full
dot icon27/03/2026
Satisfaction of charge 52 in full
dot icon27/03/2026
Satisfaction of charge 27 in full
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon19/03/2026
Registration of charge 035429150073, created on 2026-03-16
dot icon19/03/2026
Registration of charge 035429150074, created on 2026-03-16
dot icon20/01/2026
-
dot icon11/01/2026
-
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/12/2024
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon08/04/2022
Director's details changed for Mr Costas Spyrou on 2022-04-08
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/01/2022
Registration of charge 035429150072, created on 2022-01-19
dot icon19/11/2021
Cessation of Costakis Spyrou as a person with significant control on 2021-11-19
dot icon19/11/2021
Change of details for Mr Costas Spyrou as a person with significant control on 2021-11-19
dot icon19/11/2021
Notification of Costakis Spyrou as a person with significant control on 2021-11-01
dot icon10/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Registration of charge 035429150071, created on 2019-06-28
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/01/2018
Registration of charge 035429150070, created on 2018-01-10
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon14/01/2014
Registration of charge 035429150069
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon22/04/2013
Satisfaction of charge 2 in full
dot icon09/11/2012
Accounts for a small company made up to 2012-06-30
dot icon02/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Nicolas Zavros as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon17/11/2010
Accounts for a small company made up to 2010-06-30
dot icon04/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/05/2010
Director's details changed for Nicolas Lambros Zavros on 2010-04-08
dot icon27/01/2010
Accounts for a small company made up to 2009-06-30
dot icon26/05/2009
Return made up to 08/04/09; full list of members
dot icon26/05/2009
Location of debenture register
dot icon26/05/2009
Location of register of members
dot icon26/05/2009
Registered office changed on 26/05/2009 from, brook point, 1412-1420 high road, london, N20 9BH
dot icon27/04/2009
Accounts for a small company made up to 2008-06-30
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 68
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 67
dot icon17/04/2008
Accounts for a small company made up to 2007-06-30
dot icon15/04/2008
Return made up to 08/04/08; full list of members
dot icon05/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon03/05/2007
Registered office changed on 03/05/07 from:\400 west green road, london, N15 3PX
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon01/05/2007
Return made up to 08/04/07; full list of members
dot icon19/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon12/08/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon11/04/2006
Return made up to 08/04/06; full list of members
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
New director appointed
dot icon28/04/2005
Full accounts made up to 2004-06-30
dot icon20/04/2005
Return made up to 08/04/05; full list of members
dot icon08/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
Return made up to 08/04/04; full list of members
dot icon17/04/2004
Full accounts made up to 2003-06-30
dot icon17/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon16/07/2003
Particulars of mortgage/charge
dot icon07/06/2003
Particulars of mortgage/charge
dot icon06/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon22/04/2003
Return made up to 08/04/03; full list of members
dot icon14/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon30/12/2002
Particulars of mortgage/charge
dot icon30/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon24/04/2002
Return made up to 08/04/02; full list of members
dot icon10/11/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon13/06/2001
Full accounts made up to 2000-06-30
dot icon01/06/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon13/04/2001
Return made up to 08/04/01; full list of members
dot icon02/03/2001
Particulars of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon15/05/2000
Return made up to 08/04/00; full list of members
dot icon24/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Particulars of mortgage/charge
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon14/05/1999
Director resigned
dot icon11/05/1999
Return made up to 08/04/99; full list of members
dot icon08/10/1998
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon04/08/1998
New director appointed
dot icon03/08/1998
Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/1998
Secretary resigned
dot icon06/05/1998
Director resigned
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New secretary appointed
dot icon08/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Costakis Spyrou
Director
08/04/1998 - Present
7
Nicolaou, Nicolas
Director
29/07/1998 - 30/04/1999
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/04/1998 - 08/04/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/04/1998 - 08/04/1998
67500
Avraam, Ifigenia
Secretary
28/07/2005 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMATHUS INVESTMENTS LIMITED

AMATHUS INVESTMENTS LIMITED is an(a) Active company incorporated on 08/04/1998 with the registered office located at 400-402 West Green Road, London N15 3PX. There are currently 2 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 AMATHUS INVESTMENTS LIMITED?

toggle

AMATHUS INVESTMENTS LIMITED is currently Active. It was registered on 08/04/1998 .

Where is AMATHUS INVESTMENTS LIMITED located?

toggle

AMATHUS INVESTMENTS LIMITED is registered at 400-402 West Green Road, London N15 3PX.

What does AMATHUS INVESTMENTS LIMITED do?

toggle

AMATHUS INVESTMENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AMATHUS INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge 035429150069 in full.