AMG (BRIGHOUSE) LIMITED

Register to unlock more data on OkredoRegister

AMG (BRIGHOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08670642

Incorporation date

30/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2013)
dot icon08/04/2026
Termination of appointment of Richard James Davies as a director on 2026-04-01
dot icon16/03/2026
Termination of appointment of Alessandro Lala as a director on 2026-03-03
dot icon16/03/2026
Appointment of Mr Malcolm John Pape as a director on 2026-03-03
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon16/07/2025
Appointment of Mr Mark Williams as a director on 2025-07-15
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/06/2025
Termination of appointment of John Morrison as a secretary on 2025-05-30
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon10/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon10/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon10/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon10/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon03/10/2022
Appointment of Mr Alessandro Lala as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon08/09/2022
Current accounting period extended from 2022-08-31 to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon14/06/2022
Cessation of Neil Matthew Heywood as a person with significant control on 2022-05-19
dot icon14/06/2022
Notification of R&G Fluid Power Group Limited as a person with significant control on 2022-05-19
dot icon13/06/2022
Termination of appointment of Neil Matthew Heywood as a secretary on 2022-05-19
dot icon13/06/2022
Appointment of Mr John Morrison as a secretary on 2022-05-19
dot icon13/06/2022
Appointment of Mrs Barbara Gibbes as a director on 2022-05-19
dot icon13/06/2022
Registered office address changed from Unit 6 Royd Business Park Dye House Lane Brighouse West Yorkshire HD6 1LL to 10-11 Charterhouse Square London EC1M 6EE on 2022-06-13
dot icon13/06/2022
Appointment of Mr Richard James Davies as a director on 2022-05-19
dot icon13/06/2022
Termination of appointment of Neil Matthew Heywood as a director on 2022-05-19
dot icon13/06/2022
Termination of appointment of Emma Louise Heywood as a director on 2022-05-19
dot icon02/02/2022
Second filing of Confirmation Statement dated 2019-08-30
dot icon02/02/2022
Second filing of Confirmation Statement dated 2021-08-30
dot icon02/02/2022
Second filing of Confirmation Statement dated 2020-08-30
dot icon02/02/2022
Second filing of Confirmation Statement dated 2017-08-30
dot icon02/02/2022
Second filing of Confirmation Statement dated 2016-08-30
dot icon02/02/2022
Second filing of Confirmation Statement dated 2018-08-30
dot icon02/02/2022
Second filing of a statement of capital following an allotment of shares on 2017-08-31
dot icon11/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/12/2021
Change of details for Mr Neil Matthew Heywood as a person with significant control on 2021-12-23
dot icon23/12/2021
Director's details changed for Mr Neil Matthew Heywood on 2021-12-23
dot icon23/12/2021
Director's details changed for Mrs Emma Louise Heywood on 2021-12-23
dot icon23/12/2021
Secretary's details changed for Neil Matthew Heywood on 2021-12-23
dot icon23/12/2021
Director's details changed for Mr Neil Matthew Heywood on 2021-12-23
dot icon13/09/2021
30/08/21 Statement of Capital gbp 112
dot icon12/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/10/2020
Confirmation statement made on 2020-08-30 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon31/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon11/09/2018
Statement of capital following an allotment of shares on 2017-08-31
dot icon28/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/03/2017
Director's details changed for Mr Neil Matthew Heywood on 2017-03-18
dot icon31/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/03/2016
Change of share class name or designation
dot icon02/03/2016
Resolutions
dot icon13/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon18/09/2014
Appointment of Mrs Emma Louise Heywood as a director on 2013-10-01
dot icon18/09/2014
Registered office address changed from 27 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH England to Unit 6 Royd Business Park Dye House Lane Brighouse West Yorkshire HD6 1LL on 2014-09-18
dot icon30/08/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£206.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
504.25K
-
0.00
206.00
-
2021
2
504.25K
-
0.00
206.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

504.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.00 £Ascended- *

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
Pape, Malcolm John
Director
03/03/2026 - Present
62
Lala, Alessandro
Director
01/10/2022 - 03/03/2026
56
Williams, Mark
Director
15/07/2025 - Present
48
Davies, Richard James
Director
19/05/2022 - 01/04/2026
84
Morrison, John
Secretary
19/05/2022 - 30/05/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMG (BRIGHOUSE) LIMITED

AMG (BRIGHOUSE) LIMITED is an(a) Active company incorporated on 30/08/2013 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMG (BRIGHOUSE) LIMITED?

toggle

AMG (BRIGHOUSE) LIMITED is currently Active. It was registered on 30/08/2013 .

Where is AMG (BRIGHOUSE) LIMITED located?

toggle

AMG (BRIGHOUSE) LIMITED is registered at 10-11 Charterhouse Square, London EC1M 6EE.

What does AMG (BRIGHOUSE) LIMITED do?

toggle

AMG (BRIGHOUSE) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AMG (BRIGHOUSE) LIMITED have?

toggle

AMG (BRIGHOUSE) LIMITED had 2 employees in 2021.

What is the latest filing for AMG (BRIGHOUSE) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Richard James Davies as a director on 2026-04-01.