AMEOM LTD

Register to unlock more data on OkredoRegister

AMEOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07704472

Incorporation date

14/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2011)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Change of details for Mr Evgenios Antoniadas as a person with significant control on 2016-08-12
dot icon25/07/2023
Director's details changed for Mr Evgenios Antoniadis on 2023-07-25
dot icon25/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon13/04/2023
Cessation of Filippos Antoniadis as a person with significant control on 2023-04-13
dot icon13/04/2023
Termination of appointment of Filippos Antoniadis as a director on 2023-04-13
dot icon05/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon29/11/2021
Termination of appointment of Eirini Antoniadi as a director on 2021-11-16
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Appointment of Eirini Antoniadi as a director on 2021-09-01
dot icon03/02/2021
Confirmation statement made on 2020-12-04 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Withdrawal of a person with significant control statement on 2019-12-04
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon20/08/2019
Change of details for Mr Evgenios Antoniadas as a person with significant control on 2019-08-20
dot icon20/08/2019
Appointment of Mr Evgenios Antoniadis as a director on 2019-08-20
dot icon20/08/2019
Change of details for Mr Filippos Antoniadis as a person with significant control on 2018-11-13
dot icon20/08/2019
Change of details for Mr Evgenios Antoniadas as a person with significant control on 2018-11-13
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2017
Notification of Evgenios Antoniadas as a person with significant control on 2016-08-12
dot icon23/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon23/07/2017
Director's details changed for Mr Filippos Antoniadis on 2017-07-23
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Registered office address changed from 23 Hanover Square London W1S1JB to 33 Cavendish Square London W1G0PW on 2017-03-21
dot icon25/07/2016
Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
dot icon25/07/2016
Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
dot icon23/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon03/06/2015
Registered office address changed from 84 Brook Street London W1K 5EH to 23 Hanover Square London W1S1JB on 2015-06-03
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Termination of appointment of Alain Blanchoud as a director on 2014-12-01
dot icon03/12/2014
Appointment of Mr Filippos Antoniadis as a director on 2014-12-01
dot icon06/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Director's details changed for Mr Alain Blanchoud on 2011-12-02
dot icon01/12/2011
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 2011-12-01
dot icon27/10/2011
Resolutions
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-24
dot icon19/10/2011
Current accounting period shortened from 2012-07-31 to 2011-12-31
dot icon05/09/2011
Director's details changed for Mr Alain Blanchoud on 2011-09-05
dot icon05/09/2011
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 2011-09-05
dot icon05/09/2011
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 2011-09-05
dot icon05/09/2011
Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD England on 2011-09-05
dot icon05/09/2011
Director's details changed for Mr Alain Blanchoud on 2011-09-05
dot icon14/07/2011
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
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.69K
-
0.00
123.89K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antoniadis, Filippos
Director
01/12/2014 - 13/04/2023
-
Antoniadis, Evgenios
Director
20/08/2019 - Present
-
Antoniadi, Eirini
Director
01/09/2021 - 16/11/2021
-
Blanchoud, Alain
Director
14/07/2011 - 01/12/2014
-

Persons with Significant Control

3
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 AMEOM LTD

AMEOM LTD is an(a) Active company incorporated on 14/07/2011 with the registered office located at 33 Cavendish Square, London W1G 0PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEOM LTD?

toggle

AMEOM LTD is currently Active. It was registered on 14/07/2011 .

Where is AMEOM LTD located?

toggle

AMEOM LTD is registered at 33 Cavendish Square, London W1G 0PW.

What does AMEOM LTD do?

toggle

AMEOM LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMEOM LTD?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.