AMERY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AMERY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05297095

Incorporation date

26/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block B, Imperial Works, Perren Street, London NW5 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon29/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon20/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Change of details for Mr Maurice Harold Helfgott as a person with significant control on 2016-06-01
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon27/11/2019
Change of details for Mrs Danielle Maxine Jaffe as a person with significant control on 2016-06-01
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon29/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/02/2018
Registered office address changed from 4th Floor Sutherland House 70 - 78 West Hendon Broadway London NW9 7BT England to Block B, Imperial Works Perren Street London NW5 3ED on 2018-02-14
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon22/11/2017
Current accounting period extended from 2017-11-25 to 2017-11-30
dot icon21/11/2017
Total exemption full accounts made up to 2016-11-30
dot icon21/08/2017
Previous accounting period shortened from 2016-11-26 to 2016-11-25
dot icon23/06/2017
Registered office address changed from 25 Camperdown Street London E1 8DZ to 4th Floor Sutherland House 70 - 78 West Hendon Broadway London NW9 7BT on 2017-06-23
dot icon21/02/2017
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon22/11/2016
Previous accounting period shortened from 2015-11-27 to 2015-11-26
dot icon23/08/2016
Previous accounting period shortened from 2015-11-28 to 2015-11-27
dot icon13/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Maurice Harold Helfgott on 2015-11-25
dot icon12/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/08/2015
Previous accounting period shortened from 2014-11-29 to 2014-11-28
dot icon01/04/2015
Registered office address changed from 25 Camperdown Street Third Floor London E1 8DZ England to 25 Camperdown Street London E1 8DZ on 2015-04-01
dot icon01/04/2015
Registered office address changed from 25 3Rd Floor Camperdown Street London E1 8DZ England to 25 Camperdown Street London E1 8DZ on 2015-04-01
dot icon24/03/2015
Registered office address changed from Unit 15 40 Compton Street London EC1V 0BD to 25 3Rd Floor Camperdown Street London E1 8DZ on 2015-03-24
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon17/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/02/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon19/01/2012
Director's details changed for Mr Maurice Harold Helfgott on 2011-11-28
dot icon18/01/2012
Director's details changed for Mrs Danielle Maxine Jaffe on 2011-11-28
dot icon18/01/2012
Secretary's details changed for Mrs Danielle Maxine Jaffe on 2011-11-28
dot icon17/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/08/2010
Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF on 2010-08-03
dot icon09/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon08/12/2009
Director's details changed for Danielle Maxine Jaffe on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Maurice Harold Helfgott on 2009-12-07
dot icon11/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/08/2009
Director's change of particulars / maurice helfgott / 28/07/2009
dot icon13/07/2009
Registered office changed on 13/07/2009 from priory house 25 st john's lane london EC1M 4HD
dot icon09/12/2008
Return made up to 26/11/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon31/01/2008
Return made up to 26/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/03/2007
Return made up to 26/11/06; full list of members
dot icon13/03/2007
Location of register of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/05/2006
New secretary appointed
dot icon10/04/2006
Secretary resigned
dot icon05/01/2006
Return made up to 26/11/05; full list of members
dot icon28/12/2005
Location of register of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: 2 lambs passage london EC1Y 8BB
dot icon10/05/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon07/02/2005
Certificate of change of name
dot icon26/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
183.20K
-
0.00
17.95K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
26/11/2004 - 29/03/2006
1125
Mrs Danielle Maxine Jaffe
Director
05/04/2005 - Present
-
Helfgott, Maurice Harold
Director
02/02/2005 - Present
25
Ms Charmian Alexandra Averty
Director
01/02/2005 - 02/02/2005
5
Stoker, Louise Jane
Director
26/11/2004 - 01/02/2005
232

Persons with Significant Control

2
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 AMERY CAPITAL LIMITED

AMERY CAPITAL LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at Block B, Imperial Works, Perren Street, London NW5 3ED. 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 AMERY CAPITAL LIMITED?

toggle

AMERY CAPITAL LIMITED is currently Active. It was registered on 26/11/2004 .

Where is AMERY CAPITAL LIMITED located?

toggle

AMERY CAPITAL LIMITED is registered at Block B, Imperial Works, Perren Street, London NW5 3ED.

What does AMERY CAPITAL LIMITED do?

toggle

AMERY CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMERY CAPITAL LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-26 with no updates.