AMERICHEM HOLDINGS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AMERICHEM HOLDINGS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928169

Incorporation date

12/05/1994

Size

Group

Contacts

Registered address

Registered address

3 Bunhill Row, London EC1Y 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1994)
dot icon22/12/2025
Resolutions
dot icon22/12/2025
Solvency Statement dated 19/12/25
dot icon22/12/2025
Statement by Directors
dot icon22/12/2025
Statement of capital on 2025-12-22
dot icon17/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/05/2025
Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ
dot icon21/05/2025
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 3 Bunhill Row London EC1Y 8YZ
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/07/2024
Secretary's details changed for Richard Christian Juve on 2024-07-08
dot icon08/07/2024
Director's details changed for Richard Christian Juve on 2024-07-08
dot icon24/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon13/09/2023
Registered office address changed from Cawdor Street Eccles Manchester M30 0QF to 3 Bunhill Row London EC1Y 8YZ on 2023-09-13
dot icon26/05/2023
Director's details changed for Robert Kenneth Gudbranson on 2020-01-01
dot icon26/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon21/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon13/05/2022
Termination of appointment of Matthew Joseph Hellstern as a director on 2021-08-25
dot icon11/05/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon14/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon03/03/2020
Group of companies' accounts made up to 2018-12-31
dot icon02/12/2019
Previous accounting period shortened from 2019-09-30 to 2018-12-31
dot icon12/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon24/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon20/03/2019
Appointment of Matthew Joseph Hellstern as a director on 2019-03-01
dot icon20/03/2019
Appointment of Robert Kenneth Gudbranson as a director on 2019-03-01
dot icon26/09/2018
Group of companies' accounts made up to 2017-09-30
dot icon18/07/2018
Termination of appointment of Thomas Hilmar Weigl as a director on 2018-01-08
dot icon15/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon11/09/2017
Termination of appointment of Jane Catherine Hamrle as a director on 2017-08-02
dot icon26/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon19/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon12/04/2017
Termination of appointment of William Craig Macdougall as a director on 2017-03-31
dot icon11/04/2017
Appointment of Thomas Hilmar Weigl as a director on 2017-04-01
dot icon25/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon03/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon28/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon29/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon03/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon20/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon02/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon20/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon05/12/2011
Termination of appointment of Chris Bamford as a director
dot icon05/12/2011
Appointment of Jane Catherine Hamrle as a director
dot icon24/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon16/05/2011
Statement of capital on 2011-02-25
dot icon29/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/03/2011
Directors statement and auditors report. Out of capital
dot icon08/03/2011
Resolutions
dot icon01/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register inspection address has been changed
dot icon08/02/2010
Appointment of Chris Robert Bamford as a director
dot icon08/02/2010
Termination of appointment of John Berner as a director
dot icon07/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon05/09/2009
Auditor's resignation
dot icon05/09/2009
Auditor's resignation
dot icon19/05/2009
Return made up to 12/05/09; full list of members
dot icon15/01/2009
Group of companies' accounts made up to 2008-09-30
dot icon09/07/2008
Appointment terminated director david booth
dot icon09/07/2008
Director appointed dr william craig macdougall
dot icon06/06/2008
Return made up to 12/05/08; full list of members
dot icon06/06/2008
Director's change of particulars / david booth / 23/04/2008
dot icon12/12/2007
Group of companies' accounts made up to 2007-09-30
dot icon30/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/06/2007
Return made up to 12/05/07; full list of members
dot icon06/10/2006
Ad 28/09/06--------- £ si 1655726@1=1655726 £ ic 9543713/11199439
dot icon06/10/2006
Nc inc already adjusted 28/09/06
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon27/07/2006
Return made up to 12/05/06; full list of members
dot icon21/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon17/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon13/06/2005
Return made up to 12/05/05; full list of members
dot icon27/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon15/06/2004
Return made up to 12/05/04; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon13/06/2003
Return made up to 12/05/03; full list of members
dot icon25/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
£ nc 5000000/11000000 09/09/99
dot icon20/08/2002
Return made up to 12/05/02; full list of members
dot icon01/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/10/2001
Group of companies' accounts made up to 2000-09-30
dot icon28/08/2001
Return made up to 12/05/01; full list of members
dot icon09/05/2001
Registered office changed on 09/05/01 from: london scottish house 24 mount street manchester M2 3DB
dot icon25/10/2000
Return made up to 12/05/00; full list of members
dot icon26/06/2000
Full group accounts made up to 1999-09-30
dot icon20/08/1999
Full group accounts made up to 1998-09-30
dot icon27/05/1999
Return made up to 12/05/99; no change of members
dot icon05/06/1998
Full group accounts made up to 1997-09-30
dot icon30/05/1998
Return made up to 12/05/98; full list of members
dot icon25/06/1997
Return made up to 12/05/97; change of members
dot icon20/02/1997
Full group accounts made up to 1996-09-30
dot icon20/08/1996
Full group accounts made up to 1995-09-30
dot icon30/06/1996
Ad 31/05/96--------- £ si 1975373@1=1975373 £ ic 2522062/4497435
dot icon30/06/1996
Resolutions
dot icon30/06/1996
Resolutions
dot icon30/06/1996
Resolutions
dot icon30/06/1996
£ nc 3000000/5000000 31/05/96
dot icon04/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Return made up to 12/05/96; no change of members
dot icon01/08/1995
Return made up to 12/05/95; full list of members
dot icon16/09/1994
Ad 28/07/94--------- £ si 2522060@1=2522060 £ ic 2/2522062
dot icon16/09/1994
Resolutions
dot icon16/09/1994
Resolutions
dot icon16/09/1994
£ nc 100/3000000 01/06/94
dot icon28/07/1994
Accounting reference date notified as 30/09
dot icon03/06/1994
New secretary appointed
dot icon03/06/1994
Secretary resigned;director resigned;new director appointed
dot icon01/06/1994
Registered office changed on 01/06/94 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon31/05/1994
Certificate of change of name
dot icon12/05/1994
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
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
0
2.20M
-
0.00
1.00K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/05/1994 - 18/05/1994
16011
London Law Services Limited
Nominee Director
12/05/1994 - 18/05/1994
15403
Gudbranson, Robert Kenneth
Director
01/03/2019 - Present
7
Booth, David John
Director
22/04/1996 - 19/06/2008
-
Berner, John
Director
03/03/2003 - 03/11/2009
1

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 AMERICHEM HOLDINGS INTERNATIONAL LIMITED

AMERICHEM HOLDINGS INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/05/1994 with the registered office located at 3 Bunhill Row, London EC1Y 8YZ. 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 AMERICHEM HOLDINGS INTERNATIONAL LIMITED?

toggle

AMERICHEM HOLDINGS INTERNATIONAL LIMITED is currently Active. It was registered on 12/05/1994 .

Where is AMERICHEM HOLDINGS INTERNATIONAL LIMITED located?

toggle

AMERICHEM HOLDINGS INTERNATIONAL LIMITED is registered at 3 Bunhill Row, London EC1Y 8YZ.

What does AMERICHEM HOLDINGS INTERNATIONAL LIMITED do?

toggle

AMERICHEM HOLDINGS INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMERICHEM HOLDINGS INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/12/2025: Resolutions.