AMAZON UK SERVICES LTD.

Register to unlock more data on OkredoRegister

AMAZON UK SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03223028

Incorporation date

10/07/1996

Size

Full

Contacts

Registered address

Registered address

1 Principal Place, Worship Street, London EC2A 2FACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1996)
dot icon01/12/2025
Director's details changed for Anna Elisabeth Cooper on 2023-06-14
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon10/09/2025
Amended full accounts made up to 2024-12-31
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Registration of charge 032230280013, created on 2025-03-15
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon27/11/2024
Termination of appointment of Stuart Paul Morgan as a director on 2024-11-20
dot icon02/10/2024
Director's details changed for Anna Elisabeth Cooper on 2024-09-11
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15
dot icon28/03/2024
Director's details changed for Ms Phaedra Ann Andrews on 2017-10-16
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/09/2023
Director's details changed for Anna Elisabeth Cooper on 2023-09-02
dot icon30/06/2023
Termination of appointment of Jonatan Gal as a director on 2023-06-30
dot icon30/06/2023
Appointment of Nicola Fyfe as a director on 2023-06-30
dot icon14/06/2023
Appointment of Anna Elisabeth Cooper as a director on 2023-06-14
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01
dot icon07/02/2023
Second filing of Confirmation Statement dated 2022-12-01
dot icon30/11/2022
Confirmation statement made on 2022-12-01 with updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-11
dot icon20/01/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon06/01/2022
Registration of charge 032230280012, created on 2021-12-23
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon02/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon04/05/2021
Appointment of Mr Jonatan Gal as a director on 2021-05-03
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon30/09/2020
Change of details for Amazon.Com, Inc. as a person with significant control on 2016-04-06
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon28/04/2020
Appointment of Mr Alexander Daniel Keeler Simpson as a director on 2020-04-24
dot icon10/03/2020
Appointment of Mr Stuart Paul Morgan as a director on 2020-03-03
dot icon10/03/2020
Termination of appointment of Jeffrey Carlson Stauber as a director on 2020-03-02
dot icon23/10/2019
Termination of appointment of John Bradford Stone as a director on 2019-10-21
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon20/05/2019
Appointment of Mr Mark Christopher Atkin as a director on 2019-05-20
dot icon20/05/2019
Appointment of Mr Jeffrey Carlson Stauber as a director on 2019-05-20
dot icon20/05/2019
Termination of appointment of Mark Anthony Hemming as a director on 2019-05-15
dot icon07/02/2019
Appointment of Mr Mark Anthony Hemming as a director on 2019-02-06
dot icon07/02/2019
Termination of appointment of Nicola Fyfe as a director on 2019-02-01
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-19
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon30/04/2018
Appointment of Mr John Bradford Stone as a director on 2018-04-25
dot icon13/04/2018
Appointment of Nicola Fyfe as a director on 2018-04-06
dot icon13/04/2018
Termination of appointment of Stefano Perego as a director on 2018-04-06
dot icon06/03/2018
Termination of appointment of Robert Mario Mackenzie as a director on 2018-03-05
dot icon01/02/2018
Registered office address changed from , 60 Holborn Viaduct, London, EC1A 2FD to 1 Principal Place Worship Street London EC2A 2FA on 2018-02-01
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-12-10
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon04/07/2017
Notification of Amazon.Com, Inc. as a person with significant control on 2016-04-06
dot icon04/07/2017
Withdrawal of a person with significant control statement on 2017-07-04
dot icon27/04/2017
Appointment of Mr Stefano Perego as a director on 2017-04-18
dot icon27/04/2017
Termination of appointment of John Tagawa as a director on 2017-04-18
dot icon20/04/2017
Termination of appointment of George Castro Rodriguez as a director on 2017-04-19
dot icon21/02/2017
Director's details changed for Mr George Castro Rodriguez on 2017-02-07
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon07/02/2017
Appointment of Mr George Castro Rodriguez as a director on 2017-02-07
dot icon28/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon11/09/2015
Memorandum and Articles of Association
dot icon03/08/2015
Certificate of change of name
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon15/07/2015
Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon15/07/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Appointment of John Tagawa as a director on 2015-05-01
dot icon15/05/2015
Appointment of Ms Phaedra Ann Andrews as a director on 2015-05-01
dot icon15/05/2015
Termination of appointment of Christopher Corson North as a director on 2015-05-01
dot icon15/05/2015
Termination of appointment of Robert Gerard Mcwilliam as a director on 2015-05-01
dot icon01/04/2015
Registered office address changed from , Patriot Court, 1-9 the Grove, Slough, Berkshire, SL1 1QP to 1 Principal Place Worship Street London EC2A 2FA on 2015-04-01
dot icon17/03/2015
Termination of appointment of Michael David Deal as a director on 2015-02-26
dot icon20/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-10
dot icon16/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon11/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Appointment of Robert Gerard Mcwilliam as a director
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-12-31
dot icon12/12/2012
Termination of appointment of Allister Byrne as a director
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon06/06/2012
Appointment of Mr Robert Mario Mackenzie as a director
dot icon06/06/2012
Termination of appointment of Arthur Valdez Jr. as a director
dot icon22/03/2012
Statement of company's objects
dot icon22/03/2012
Resolutions
dot icon22/03/2012
Resolutions
dot icon22/03/2012
Resolutions
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of Christopher Corson North as a director
dot icon23/02/2011
Termination of appointment of Brian Mcbride as a director
dot icon02/02/2011
Termination of appointment of Vincent Collins as a secretary
dot icon27/10/2010
Appointment of Allister John Byrne as a director
dot icon27/10/2010
Termination of appointment of Shaun Mccabe as a director
dot icon03/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon02/08/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Register inspection address has been changed
dot icon02/08/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-07-10
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Termination of appointment of Martin Sharples as a director
dot icon26/01/2010
Appointment of Arthur L. Valdez Jr. as a director
dot icon12/08/2009
Return made up to 10/07/09; full list of members
dot icon10/08/2009
Resolutions
dot icon26/05/2009
Director's change of particulars / michael deal / 16/05/2009
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Director's change of particulars / brian mcbride / 23/01/2009
dot icon10/02/2009
Secretary's change of particulars / vincent collins / 23/01/2009
dot icon10/02/2009
Director's change of particulars / martin sharples / 23/01/2009
dot icon10/02/2009
Director's change of particulars / shaun mccabe / 23/01/2009
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 10/07/08; full list of members
dot icon22/05/2008
Full accounts made up to 2006-12-31
dot icon16/04/2008
Director appointed shaun mccabe
dot icon15/04/2008
Secretary appointed vincent collins
dot icon15/04/2008
Director appointed martin peter sharples
dot icon14/04/2008
Appointment terminated director allan lyall
dot icon14/04/2008
Appointment terminate, secretary david melville logged form
dot icon14/04/2008
Appointment terminated secretary david melville
dot icon26/10/2007
Full accounts made up to 2005-12-31
dot icon18/09/2007
Location of register of members
dot icon18/09/2007
Registered office changed on 18/09/07 from: mitre house, 160 aldersgate street, london, EC1A 4DD
dot icon16/08/2007
New director appointed
dot icon19/07/2007
Return made up to 10/07/07; full list of members
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon23/10/2006
New secretary appointed
dot icon08/09/2006
Full accounts made up to 2004-12-31
dot icon21/08/2006
Return made up to 10/07/06; full list of members
dot icon09/02/2006
Ad 19/12/03--------- £ si [email protected]
dot icon09/02/2006
New secretary appointed
dot icon25/11/2005
Director's particulars changed
dot icon15/08/2005
Return made up to 10/07/05; full list of members
dot icon13/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon21/06/2005
Full accounts made up to 2003-12-31
dot icon21/06/2005
Director resigned
dot icon21/12/2004
New director appointed
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/07/2004
Return made up to 10/07/04; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon19/04/2004
Particulars of contract relating to shares
dot icon19/04/2004
Ad 31/12/03--------- £ si 9346376@1=9346376 £ ic 19659/9366035
dot icon05/04/2004
Nc inc already adjusted 19/12/03
dot icon05/04/2004
Conso 16/02/04
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon30/01/2004
New director appointed
dot icon15/12/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/08/2003
Return made up to 10/07/03; full list of members
dot icon30/05/2003
Full accounts made up to 2001-12-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Director resigned
dot icon09/08/2002
Return made up to 10/07/02; full list of members
dot icon17/04/2002
Full accounts made up to 2000-12-31
dot icon01/02/2002
Return made up to 07/08/01; full list of members
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon04/11/2001
Full accounts made up to 1999-12-31
dot icon03/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon19/09/2000
Return made up to 07/08/00; full list of members
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Particulars of mortgage/charge
dot icon07/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon23/06/2000
Registered office changed on 23/06/00 from: 86/88 bestobell road, slough, berkshire SL1 4SZ
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon07/02/2000
Full accounts made up to 1998-12-31
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
Return made up to 10/07/99; no change of members
dot icon26/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon13/05/1999
Particulars of mortgage/charge
dot icon23/10/1998
Return made up to 10/07/98; full list of members
dot icon13/10/1998
Secretary resigned;director resigned
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Registered office changed on 13/10/98 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL
dot icon01/10/1998
Certificate of change of name
dot icon07/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
New director appointed
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Ad 09/02/98--------- £ si [email protected]=7659 £ ic 12000/19659
dot icon03/03/1998
Accounts for a small company made up to 1997-06-30
dot icon13/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
Secretary resigned
dot icon22/10/1997
Secretary resigned
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New secretary appointed
dot icon19/08/1997
Return made up to 30/06/97; full list of members
dot icon23/01/1997
Ad 10/07/96--------- £ si 11999@1=11999 £ ic 1/12000
dot icon23/01/1997
Resolutions
dot icon23/01/1997
£ nc 100/50000 10/07/96
dot icon23/01/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon15/07/1996
Secretary resigned
dot icon10/07/1996
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
01/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Alexander Daniel Keeler
Director
24/04/2020 - 01/06/2023
45
MITRE SECRETARIES LIMITED
Corporate Secretary
03/02/2006 - 15/07/2024
480
Lyall, Allan
Director
15/01/2004 - 01/04/2008
9
Atkin, Mark Christopher
Director
20/05/2019 - Present
3
Andrews, Phaedra Ann
Director
01/05/2015 - Present
22

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 AMAZON UK SERVICES LTD.

AMAZON UK SERVICES LTD. is an(a) Active company incorporated on 10/07/1996 with the registered office located at 1 Principal Place, Worship Street, London EC2A 2FA. There are currently 4 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 UK SERVICES LTD.?

toggle

AMAZON UK SERVICES LTD. is currently Active. It was registered on 10/07/1996 .

Where is AMAZON UK SERVICES LTD. located?

toggle

AMAZON UK SERVICES LTD. is registered at 1 Principal Place, Worship Street, London EC2A 2FA.

What does AMAZON UK SERVICES LTD. do?

toggle

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

What is the latest filing for AMAZON UK SERVICES LTD.?

toggle

The latest filing was on 01/12/2025: Director's details changed for Anna Elisabeth Cooper on 2023-06-14.