AMICORP (UK) LIMITED

Register to unlock more data on OkredoRegister

AMICORP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705431

Incorporation date

26/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 5 Lloyds Avenue, London EC3N 3AECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon02/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon22/12/2023
Appointment of Mr Peter Forbes Biggs as a director on 2023-12-20
dot icon22/12/2023
Termination of appointment of Souraya Toufic Moukheiber Radwan as a director on 2023-12-20
dot icon01/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Director's details changed for Mr Willem Anton Smit on 2023-05-16
dot icon28/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon15/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon08/06/2022
Termination of appointment of Helena Anne Jane Giles as a director on 2022-06-07
dot icon04/05/2022
Termination of appointment of Rashmi Oberoi as a director on 2022-04-30
dot icon09/03/2022
Appointment of Willem Anton Smit as a director on 2022-03-01
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon08/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon25/03/2021
Audited abridged accounts made up to 2019-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon20/01/2021
Director's details changed for Ms Rashmi Oberoi on 2021-01-18
dot icon20/01/2021
Appointment of Mrs Helena Anne Jane Giles as a director on 2021-01-18
dot icon10/01/2021
Resolutions
dot icon10/01/2021
Memorandum and Articles of Association
dot icon10/01/2021
Statement of company's objects
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-12-23
dot icon23/09/2020
Director's details changed for Ms Rashmi Oberoi on 2020-09-17
dot icon30/04/2020
Director's details changed for Ms Rashmi Oberoi on 2020-04-30
dot icon30/01/2020
Termination of appointment of Imran Ahmad Choudhry as a director on 2020-01-30
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/01/2020
Secretary's details changed for Amicorp Uk Secretaries Limited on 2020-01-26
dot icon06/11/2019
Appointment of Ms Rashmi Oberoi as a director on 2019-11-01
dot icon27/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon15/08/2018
Audited abridged accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon23/08/2017
Appointment of Imran Ahmad Choudhry as a director on 2017-08-23
dot icon23/08/2017
Termination of appointment of Syed Asim Sibtain as a director on 2017-08-23
dot icon04/04/2017
Audited abridged accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon13/05/2016
Accounts for a small company made up to 2015-12-31
dot icon03/05/2016
Termination of appointment of Gerda-Mari Brynard as a director on 2016-04-22
dot icon28/01/2016
Appointment of Souraya Toufic Moukheiber Radwan as a director on 2016-01-21
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/01/2016
Termination of appointment of Antonius Rudolphus Wilhelmus Knipping as a director on 2016-01-21
dot icon25/01/2016
Director's details changed for Mr Syed Asim Sibtain on 2016-01-11
dot icon15/12/2015
Director's details changed for Gerda-Mari Brynard on 2015-11-27
dot icon04/08/2015
Accounts for a small company made up to 2014-12-31
dot icon01/07/2015
Termination of appointment of Griffin James Smith as a director on 2015-06-01
dot icon10/02/2015
Director's details changed for Gerda-Mari Fowler on 2015-01-29
dot icon03/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Asim Syed Sibtain as a director on 2014-09-15
dot icon03/02/2015
Director's details changed for Gerda-Mari Fowler on 2015-02-03
dot icon24/09/2014
Appointment of Mr Asim Syed Sibtain as a director on 2014-09-15
dot icon17/09/2014
Appointment of Syed Asim Sibtain as a director on 2014-09-15
dot icon13/05/2014
Accounts for a small company made up to 2013-12-31
dot icon10/05/2014
Satisfaction of charge 2 in full
dot icon10/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon06/01/2014
Appointment of Griffin James Smith as a director
dot icon10/09/2013
Termination of appointment of Daniel Skordis as a director
dot icon06/03/2013
Accounts for a small company made up to 2012-12-31
dot icon21/02/2013
Appointment of Gerda-Mari Fowler as a director
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Termination of appointment of Grant Hobson as a director
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Michael Price as a director
dot icon28/02/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon01/02/2011
Secretary's details changed for Amicorp Uk Secretaries Limited on 2010-01-26
dot icon31/01/2011
Director's details changed for Michael Brian Price on 2011-01-26
dot icon31/01/2011
Director's details changed for Antonius Rudolphus Wilhelmus Knipping on 2011-01-26
dot icon31/01/2011
Director's details changed for Mr Daniel Skordis on 2011-01-26
dot icon31/01/2011
Director's details changed for Grant Hobson on 2011-01-26
dot icon04/03/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon29/01/2010
Director's details changed for Grant Hobson on 2010-01-26
dot icon29/01/2010
Director's details changed for Antonius Rudolphus Wilhelmus Knipping on 2010-01-26
dot icon29/01/2010
Secretary's details changed for Amicorp Uk Secretaries Limited on 2010-01-26
dot icon19/08/2009
Director appointed grant hobson
dot icon03/03/2009
Return made up to 26/01/09; change of members; amend
dot icon23/02/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Appointment terminated secretary wig & pen services LIMITED
dot icon19/02/2009
Secretary appointed amicorp uk secretaries LIMITED
dot icon28/01/2009
Return made up to 26/01/09; full list of members
dot icon13/02/2008
Return made up to 26/01/08; full list of members
dot icon13/02/2008
Registered office changed on 13/02/08 from: 3RD floor 5, lloyds avenue london london city EC3N 3AE
dot icon11/02/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Director's particulars changed
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Registered office changed on 15/03/07 from: 3RD floor 5 lloyds avenue london EC3N 3AE
dot icon10/03/2007
Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT
dot icon08/03/2007
Return made up to 26/01/07; full list of members
dot icon06/02/2007
Particulars of mortgage/charge
dot icon20/01/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Director's particulars changed
dot icon20/02/2006
Return made up to 26/01/06; full list of members
dot icon19/07/2005
New director appointed
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 26/01/05; full list of members
dot icon22/10/2004
Director resigned
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon28/02/2004
Return made up to 26/01/04; full list of members
dot icon17/03/2003
Accounts for a small company made up to 2002-12-31
dot icon09/03/2003
Return made up to 26/01/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon13/06/2002
Director's particulars changed
dot icon28/02/2002
Return made up to 26/01/02; full list of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon10/10/2001
Ad 01/08/01--------- £ si 199000@1=199000 £ ic 1000/200000
dot icon26/09/2001
Memorandum and Articles of Association
dot icon26/09/2001
Resolutions
dot icon26/09/2001
£ nc 1000/250000 01/08/01
dot icon08/08/2001
Accounts for a small company made up to 2000-12-31
dot icon23/07/2001
Registered office changed on 23/07/01 from: sea containers house 20 upper ground london SE1 9LH
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
New secretary appointed
dot icon12/07/2001
Return made up to 26/01/01; full list of members
dot icon06/04/2001
New director appointed
dot icon09/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon15/06/2000
Accounts for a small company made up to 2000-01-31
dot icon31/03/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon25/02/2000
Return made up to 26/01/00; full list of members
dot icon14/02/2000
Ad 28/01/00--------- £ si 998@1=998 £ ic 2/1000
dot icon12/01/2000
New director appointed
dot icon06/10/1999
Registered office changed on 06/10/99 from: 83 clerkenwell road london EC1R 5AR
dot icon01/04/1999
Particulars of mortgage/charge
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New secretary appointed
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
Director resigned
dot icon26/01/1999
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
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giles, Helena Anne Jane
Director
18/01/2021 - 07/06/2022
22
Smit, Willem Anton
Director
01/03/2022 - Present
29
Biggs, Peter Forbes
Director
20/12/2023 - Present
-
Toufic Moukheiber Radwan, Souraya
Director
21/01/2016 - 20/12/2023
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMICORP (UK) LIMITED

AMICORP (UK) LIMITED is an(a) Active company incorporated on 26/01/1999 with the registered office located at 3rd Floor, 5 Lloyds Avenue, London EC3N 3AE. There are currently 2 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 AMICORP (UK) LIMITED?

toggle

AMICORP (UK) LIMITED is currently Active. It was registered on 26/01/1999 .

Where is AMICORP (UK) LIMITED located?

toggle

AMICORP (UK) LIMITED is registered at 3rd Floor, 5 Lloyds Avenue, London EC3N 3AE.

What does AMICORP (UK) LIMITED do?

toggle

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

What is the latest filing for AMICORP (UK) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with no updates.