AMAZON ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

AMAZON ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06615603

Incorporation date

10/06/2008

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon23/09/2025
Final Gazette dissolved following liquidation
dot icon23/06/2025
Return of final meeting in a members' voluntary winding up
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Appointment of a voluntary liquidator
dot icon11/02/2025
Declaration of solvency
dot icon11/02/2025
Registered office address changed from 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to 10 Fleet Place London EC4M 7RB on 2025-02-11
dot icon24/12/2024
Satisfaction of charge 066156030015 in full
dot icon24/12/2024
Satisfaction of charge 066156030016 in full
dot icon24/12/2024
Satisfaction of charge 066156030017 in full
dot icon24/12/2024
Satisfaction of charge 066156030018 in full
dot icon16/12/2024
Statement by Directors
dot icon16/12/2024
Solvency Statement dated 16/12/24
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Statement of capital on 2024-12-16
dot icon14/10/2024
Registration of charge 066156030017, created on 2024-10-08
dot icon14/10/2024
Registration of charge 066156030018, created on 2024-10-08
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/03/2024
Director's details changed for Mr William Allan Pirie on 2024-02-05
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Satisfaction of charge 066156030014 in full
dot icon18/04/2023
Satisfaction of charge 066156030012 in full
dot icon18/04/2023
Satisfaction of charge 066156030013 in full
dot icon11/04/2023
Registration of charge 066156030015, created on 2023-04-05
dot icon11/04/2023
Registration of charge 066156030016, created on 2023-04-05
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon14/12/2021
Termination of appointment of Joseph Adam Connolly as a director on 2021-12-09
dot icon29/11/2021
Satisfaction of charge 066156030008 in full
dot icon29/11/2021
Satisfaction of charge 066156030009 in full
dot icon29/11/2021
Satisfaction of charge 066156030010 in full
dot icon24/11/2021
Registration of charge 066156030012, created on 2021-11-23
dot icon24/11/2021
Registration of charge 066156030013, created on 2021-11-23
dot icon24/11/2021
Registration of charge 066156030014, created on 2021-11-23
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon22/03/2021
Termination of appointment of Richard Andrew Hehir as a secretary on 2021-03-18
dot icon22/03/2021
Termination of appointment of Richard Andrew Hehir as a director on 2021-03-18
dot icon08/03/2021
Appointment of Mrs Ingrid Stewart as a director on 2021-03-05
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Director's details changed for Mr Joseph Adam Connolly on 2019-09-26
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon22/03/2018
Notification of Bp Inv2 Pledgeco Ltd as a person with significant control on 2018-01-03
dot icon22/03/2018
Cessation of Amazon Investco Limited as a person with significant control on 2018-01-03
dot icon02/02/2018
Full accounts made up to 2017-04-30
dot icon24/01/2018
Resolutions
dot icon23/01/2018
Satisfaction of charge 066156030011 in full
dot icon18/01/2018
Resolutions
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon08/01/2018
Registered office address changed from C/O Ashtead Technology Campus 5 Letchworth Business Park Letchworth Garden City Hertfordshire SG6 2JF to 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS on 2018-01-08
dot icon08/01/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon08/01/2018
Statement by Directors
dot icon08/01/2018
Statement of capital on 2018-01-08
dot icon08/01/2018
Solvency Statement dated 03/01/18
dot icon08/01/2018
Resolutions
dot icon03/01/2018
Director's details changed for Allan William Pirie on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Richard Andrew Hehir on 2018-01-03
dot icon03/01/2018
Secretary's details changed for Richard Andrew Hehir on 2018-01-03
dot icon03/01/2018
Secretary's details changed for Richard Andrew Hehir on 2018-01-03
dot icon15/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon30/01/2017
Full accounts made up to 2016-04-30
dot icon30/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Joseph Adam Connolly on 2016-06-16
dot icon20/05/2016
Termination of appointment of Peter John Simpson as a director on 2016-04-07
dot icon20/05/2016
Termination of appointment of Timothy William Sheehan as a director on 2016-04-07
dot icon25/04/2016
Appointment of Mr Joseph Adam Connolly as a director on 2016-04-07
dot icon25/04/2016
Resolutions
dot icon21/04/2016
Full accounts made up to 2015-04-30
dot icon20/04/2016
Registration of charge 066156030011, created on 2016-04-07
dot icon18/04/2016
Registration of charge 066156030010, created on 2016-04-07
dot icon15/04/2016
Satisfaction of charge 3 in full
dot icon15/04/2016
Satisfaction of charge 5 in full
dot icon15/04/2016
Satisfaction of charge 7 in full
dot icon15/04/2016
Satisfaction of charge 1 in full
dot icon15/04/2016
Satisfaction of charge 4 in full
dot icon15/04/2016
Satisfaction of charge 6 in full
dot icon15/04/2016
Satisfaction of charge 2 in full
dot icon12/04/2016
Registration of charge 066156030008, created on 2016-04-07
dot icon12/04/2016
Registration of charge 066156030009, created on 2016-04-07
dot icon18/12/2015
Director's details changed for Mr Richard Andrew Hehir on 2015-12-11
dot icon18/12/2015
Secretary's details changed for Richard Andrew Hehir on 2015-12-11
dot icon25/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon03/02/2015
Full accounts made up to 2014-04-30
dot icon11/11/2014
Director's details changed for Mr Timothy William Sheehan on 2014-09-01
dot icon02/07/2014
Registered office address changed from Campus 5 Letchworth Business Park Letchworth Garden City Hertfordshire SG6 2JF on 2014-07-02
dot icon01/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon10/03/2014
Termination of appointment of Peter Simpson as a secretary
dot icon10/03/2014
Appointment of Richard Andrew Hehir as a secretary
dot icon09/01/2014
Full accounts made up to 2013-04-30
dot icon01/10/2013
Appointment of Timothy William Sheehan as a director
dot icon20/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Graham Philip as a director
dot icon15/05/2013
Appointment of Mr Richard Andrew Hehir as a director
dot icon15/01/2013
Full accounts made up to 2012-04-30
dot icon02/10/2012
Termination of appointment of Mark Derry as a director
dot icon16/08/2012
Director's details changed for Mark John Derry on 2012-07-28
dot icon28/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon27/06/2012
Director's details changed for Allan William Pirie on 2012-06-09
dot icon22/02/2012
Director's details changed for Mark John Derry on 2011-12-01
dot icon11/01/2012
Full accounts made up to 2011-04-30
dot icon26/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-04-30
dot icon10/02/2011
Memorandum and Articles of Association
dot icon10/02/2011
Resolutions
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2010
Termination of appointment of Andrew Holroyd as a director
dot icon16/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon15/02/2010
Appointment of Mark John Derry as a director
dot icon29/01/2010
Full accounts made up to 2009-04-30
dot icon24/12/2009
Termination of appointment of Andrew Doggett as a director
dot icon13/11/2009
Termination of appointment of Philip Lanigan as a director
dot icon28/08/2009
Registered office changed on 28/08/2009 from 10 norwich street london EC4A 1BD
dot icon15/07/2009
Return made up to 10/06/09; full list of members
dot icon15/07/2009
Director appointed graham martin philip
dot icon15/07/2009
Director appointed allan william pirie
dot icon12/03/2009
Accounting reference date shortened from 30/06/2009 to 30/04/2009
dot icon13/01/2009
Appointment terminated director and secretary iain guthrie
dot icon13/01/2009
Secretary appointed peter john simpson
dot icon07/01/2009
Director appointed philip nicholas lanigan
dot icon24/11/2008
Ad 26/06/08\gbp si 909999@1=909999\gbp ic 1/910000\
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2008
Memorandum and Articles of Association
dot icon15/07/2008
Duplicate mortgage certificatecharge no:1
dot icon15/07/2008
Duplicate mortgage certificatecharge no:3
dot icon15/07/2008
Duplicate mortgage certificatecharge no:2
dot icon15/07/2008
Duplicate mortgage certificatecharge no:4
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/07/2008
Nc inc already adjusted 23/06/08
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2008
Director and secretary appointed iain james guthrie
dot icon07/07/2008
Director appointed peter john simpson
dot icon07/07/2008
Director appointed andrew william doggett
dot icon07/07/2008
Director appointed andrew robert holroyd
dot icon07/07/2008
Appointment terminated director bibi ally
dot icon07/07/2008
Appointment terminated secretary martin henderson
dot icon10/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip, Graham Martin
Director
08/06/2009 - 05/04/2013
36
Connolly, Joseph Adam
Director
07/04/2016 - 09/12/2021
36
Stewart, Ingrid
Director
05/03/2021 - Present
14
Pirie, William Allan
Director
08/06/2009 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAZON ACQUISITIONS LIMITED

AMAZON ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 10/06/2008 with the registered office located at 10 Fleet Place, London EC4M 7RB. 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 AMAZON ACQUISITIONS LIMITED?

toggle

AMAZON ACQUISITIONS LIMITED is currently Dissolved. It was registered on 10/06/2008 and dissolved on 23/09/2025.

Where is AMAZON ACQUISITIONS LIMITED located?

toggle

AMAZON ACQUISITIONS LIMITED is registered at 10 Fleet Place, London EC4M 7RB.

What does AMAZON ACQUISITIONS LIMITED do?

toggle

AMAZON ACQUISITIONS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for AMAZON ACQUISITIONS LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved following liquidation.