AMICALA WEYBRIDGE LIMITED

Register to unlock more data on OkredoRegister

AMICALA WEYBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13461841

Incorporation date

17/06/2021

Size

Small

Contacts

Registered address

Registered address

18 Culford Gardens, London SW3 2STCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2021)
dot icon08/01/2026
Statement of capital following an allotment of shares on 2026-01-05
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-10
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-08-11
dot icon01/07/2025
Confirmation statement made on 2025-06-16 with updates
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon18/03/2025
Director's details changed for Julie Patricia Fawcett on 2025-03-12
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-17
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-02-17
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-10-25
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-08-05
dot icon10/12/2024
Appointment of Mr Adrian Dubovecky as a director on 2024-10-02
dot icon31/10/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-10-02
dot icon31/10/2024
Termination of appointment of Cherie Tanya Lovell as a director on 2024-10-02
dot icon31/10/2024
Termination of appointment of Michael Dudley Moran Davies as a director on 2024-10-02
dot icon02/10/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18 Culford Gardens London SW3 2st on 2024-10-02
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-16 with updates
dot icon13/05/2024
Termination of appointment of Samantha Clarke as a director on 2024-04-25
dot icon10/05/2024
Appointment of Cherie Tanya Lovell as a director on 2024-04-25
dot icon09/05/2024
Termination of appointment of Henry Antony Lumby as a director on 2024-05-09
dot icon09/05/2024
Appointment of Julie Patricia Fawcett as a director on 2024-05-09
dot icon08/05/2024
Termination of appointment of Darren Peter Gallant as a director on 2024-04-25
dot icon08/05/2024
Appointment of Samantha Clarke as a director on 2024-04-25
dot icon20/02/2024
Statement of capital following an allotment of shares on 2022-12-21
dot icon20/02/2024
Statement of capital following an allotment of shares on 2023-01-11
dot icon20/02/2024
Statement of capital following an allotment of shares on 2023-01-20
dot icon20/02/2024
Statement of capital following an allotment of shares on 2023-03-01
dot icon20/02/2024
Statement of capital following an allotment of shares on 2023-03-28
dot icon20/02/2024
Statement of capital following an allotment of shares on 2023-08-03
dot icon09/02/2024
Accounts for a small company made up to 2022-12-31
dot icon06/09/2023
Second filing of Confirmation Statement dated 2022-06-16
dot icon22/08/2023
Cessation of Amicala Weybridge Holdings Limited as a person with significant control on 2022-12-16
dot icon22/08/2023
Notification of a person with significant control statement
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon09/03/2023
Previous accounting period extended from 2022-07-31 to 2022-12-31
dot icon01/02/2023
Total exemption full accounts made up to 2021-07-31
dot icon26/01/2023
Current accounting period shortened from 2022-06-30 to 2021-07-31
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon15/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-10
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon05/07/2022
Confirmation statement made on 2022-06-16 with updates
dot icon23/03/2022
Change of details for Mossop Limited as a person with significant control on 2022-02-14
dot icon14/02/2022
Certificate of change of name
dot icon09/02/2022
Termination of appointment of Jeffrey Kevin Chalmers as a director on 2022-02-07
dot icon09/02/2022
Appointment of Mr. Michael Dudley Moran Davies as a director on 2022-02-07
dot icon09/02/2022
Appointment of Mr. Stuart Edward Keith as a director on 2022-02-07
dot icon09/02/2022
Appointment of Mr. Henry Antony Lumby as a director on 2022-02-07
dot icon28/01/2022
Termination of appointment of Craig Andrew Johnston as a director on 2022-01-27
dot icon17/06/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERTRUST (UK) LIMITED
Corporate Secretary
17/06/2021 - 02/10/2024
1977
Davies, Michael Dudley Moran
Director
07/02/2022 - 02/10/2024
39
Fawcett, Julie Patricia
Director
09/05/2024 - Present
24
Johnston, Craig Andrew
Director
17/06/2021 - 27/01/2022
39
Keith, Stuart Edward
Director
07/02/2022 - Present
29

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 AMICALA WEYBRIDGE LIMITED

AMICALA WEYBRIDGE LIMITED is an(a) Active company incorporated on 17/06/2021 with the registered office located at 18 Culford Gardens, London SW3 2ST. 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 AMICALA WEYBRIDGE LIMITED?

toggle

AMICALA WEYBRIDGE LIMITED is currently Active. It was registered on 17/06/2021 .

Where is AMICALA WEYBRIDGE LIMITED located?

toggle

AMICALA WEYBRIDGE LIMITED is registered at 18 Culford Gardens, London SW3 2ST.

What does AMICALA WEYBRIDGE LIMITED do?

toggle

AMICALA WEYBRIDGE LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for AMICALA WEYBRIDGE LIMITED?

toggle

The latest filing was on 08/01/2026: Statement of capital following an allotment of shares on 2026-01-05.