AMETHYST BUSINESS SERVICES LTD

Register to unlock more data on OkredoRegister

AMETHYST BUSINESS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06927658

Incorporation date

08/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Europoint, 5-11 Lavington Street, London SE1 0NZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2009)
dot icon02/04/2026
Termination of appointment of Michael John Nugent as a secretary on 2026-04-01
dot icon02/04/2026
Termination of appointment of Christopher Raymond Frank Hibberd as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of David Stephen Mcgregor as a director on 2026-04-01
dot icon02/04/2026
Appointment of Mr Thomas William Armitage as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Michael John Nugent as a director on 2026-04-01
dot icon02/04/2026
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Europoint 5-11 Lavington Street London SE1 0NZ on 2026-04-02
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon07/05/2025
Change of details for Bridge Group Holdings Limited as a person with significant control on 2016-04-06
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon13/03/2024
Appointment of David Stephen Mcgregor as a director on 2024-02-19
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon05/11/2021
Registration of charge 069276580001, created on 2021-10-28
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon01/07/2011
Director's details changed for Christopher Raymond Frank Hibberd on 2011-01-31
dot icon01/07/2011
Director's details changed for Michael John Nugent on 2011-01-31
dot icon30/06/2011
Secretary's details changed for Michael John Nugent on 2011-01-31
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon18/09/2009
Registered office changed on 18/09/2009 from atrium church road ashford middlesex TW15 2UD england
dot icon09/06/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon08/06/2009
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
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.35K
-
0.00
3.33K
-
2022
2
68.86K
-
0.00
97.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Thomas William
Director
01/04/2026 - Present
6
Nugent, Michael John
Director
08/06/2009 - 01/04/2026
7
Hibberd, Christopher Raymond Frank
Director
08/06/2009 - 01/04/2026
5
Nugent, Michael John
Secretary
08/06/2009 - 01/04/2026
4
Mcgregor, David Stephen
Director
19/02/2024 - 01/04/2026
3

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 AMETHYST BUSINESS SERVICES LTD

AMETHYST BUSINESS SERVICES LTD is an(a) Active company incorporated on 08/06/2009 with the registered office located at Europoint, 5-11 Lavington Street, London SE1 0NZ. 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 AMETHYST BUSINESS SERVICES LTD?

toggle

AMETHYST BUSINESS SERVICES LTD is currently Active. It was registered on 08/06/2009 .

Where is AMETHYST BUSINESS SERVICES LTD located?

toggle

AMETHYST BUSINESS SERVICES LTD is registered at Europoint, 5-11 Lavington Street, London SE1 0NZ.

What does AMETHYST BUSINESS SERVICES LTD do?

toggle

AMETHYST BUSINESS 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 AMETHYST BUSINESS SERVICES LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Michael John Nugent as a secretary on 2026-04-01.