AMICORP (UK) SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

AMICORP (UK) SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04194501

Incorporation date

04/04/2001

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 5 Lloyds Avenue, London EC3N 3AECopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/07/2025
Director's details changed for Mrs Iva Bardhi on 2025-06-15
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon19/11/2024
Appointment of Mrs Iva Bardhi as a director on 2024-11-19
dot icon06/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/06/2024
Director's details changed for Oxana Kirtley on 2024-06-11
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2023
Second filing for the appointment of Mrs Oxana Kirtley as a director
dot icon06/09/2023
Appointment of Mrs Oxana Kirtley as a director on 2023-08-24
dot icon08/08/2023
Termination of appointment of Iva Bardhi as a director on 2023-08-01
dot icon25/05/2023
Director's details changed for Mr Willem Anton Smit on 2023-05-16
dot icon25/05/2023
Director's details changed for Mr Willem Anton Smit on 2023-05-16
dot icon04/04/2023
Confirmation statement made on 2023-04-04 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 icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon09/03/2022
Appointment of Willem Anton Smit as a director on 2022-03-01
dot icon19/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Appointment of Iva Bardhi as a director on 2022-01-05
dot icon15/12/2021
Termination of appointment of Laura Cocco as a director on 2021-12-10
dot icon15/12/2021
Termination of appointment of Laura Cocco as a secretary on 2021-12-10
dot icon30/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-04 with no 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 icon23/09/2020
Director's details changed for Ms Rashmi Oberoi on 2020-09-17
dot icon07/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/04/2020
Director's details changed for Ms Rashmi Oberoi on 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon09/04/2020
Cessation of Amicorp (Uk) Nominees Limited as a person with significant control on 2019-12-04
dot icon09/04/2020
Notification of Amicorp (Uk) Limited as a person with significant control on 2019-12-04
dot icon20/11/2019
Appointment of Laura Cocco as a secretary on 2019-11-01
dot icon20/11/2019
Appointment of Laura Cocco as a director on 2019-11-01
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon06/11/2019
Termination of appointment of Imran Ahmad Choudhry as a director on 2019-11-01
dot icon06/11/2019
Termination of appointment of Imran Ahmad Choudhry as a secretary on 2019-11-01
dot icon06/11/2019
Appointment of Ms Rashmi Oberoi as a director on 2019-11-01
dot icon10/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/01/2019
Appointment of Imran Ahmad Choudhry as a secretary on 2018-12-03
dot icon05/12/2018
Termination of appointment of Imran Ahmad Choudhry as a secretary on 2018-12-03
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/08/2017
Termination of appointment of Syed Asim Sibtain as a director on 2017-08-23
dot icon23/08/2017
Appointment of Imran Ahmad Choudhry as a secretary on 2017-08-23
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 secretary on 2017-08-23
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon04/05/2016
Appointment of Syed Asim Sibtain as a secretary on 2016-04-22
dot icon03/05/2016
Termination of appointment of Gerda-Mari Brynard as a secretary on 2016-04-22
dot icon03/05/2016
Termination of appointment of Gerda-Mari Brynard as a director on 2016-04-22
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Asim Syed Sibtain on 2016-01-11
dot icon15/12/2015
Director's details changed for Gerda-Mari Brynard on 2015-11-27
dot icon06/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/02/2015
Director's details changed for Gerda-Mari Fowler on 2015-01-29
dot icon02/02/2015
Secretary's details changed for Gerda-Mari Fowler on 2015-01-29
dot icon24/09/2014
Appointment of Mr Asim Syed Sibtain as a director on 2014-09-15
dot icon28/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/09/2013
Termination of appointment of Daniel Skordis as a director
dot icon16/07/2013
Appointment of Gerda-Mari Fowler as a director
dot icon08/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Ulf Mannhardt as a director
dot icon28/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon01/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Appointment of Gerda-Mari Fowler as a secretary
dot icon21/12/2011
Termination of appointment of Michael Price as a director
dot icon21/12/2011
Termination of appointment of Michael Price as a secretary
dot icon21/12/2011
Termination of appointment of Grant Hobson as a secretary
dot icon20/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon20/04/2011
Director's details changed for Mr Michael Brian Price on 2011-04-20
dot icon20/04/2011
Director's details changed for Mr Daniel Skordis on 2011-04-20
dot icon20/04/2011
Director's details changed for Ulf Rudiger Gerhard Mannhardt on 2011-04-20
dot icon20/04/2011
Secretary's details changed for Mr Michael Brian Price on 2011-04-20
dot icon20/04/2011
Secretary's details changed for Grant Hobson on 2011-04-20
dot icon17/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon10/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2009
Return made up to 04/04/09; full list of members
dot icon15/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/04/2008
Return made up to 04/04/08; full list of members
dot icon18/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/05/2007
Return made up to 04/04/07; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT
dot icon02/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/10/2006
Secretary's particulars changed
dot icon08/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/04/2006
Director's particulars changed
dot icon24/04/2006
Return made up to 04/04/06; full list of members
dot icon05/05/2005
Return made up to 04/04/05; full list of members
dot icon12/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/11/2004
New director appointed
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
New secretary appointed
dot icon22/10/2004
Director resigned
dot icon05/05/2004
Return made up to 04/04/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/05/2003
New director appointed
dot icon04/05/2003
Return made up to 04/04/03; full list of members
dot icon14/01/2003
New director appointed
dot icon12/12/2002
Director resigned
dot icon16/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/06/2002
Secretary's particulars changed;director's particulars changed
dot icon09/05/2002
Return made up to 04/04/02; full list of members
dot icon27/03/2002
Director's particulars changed
dot icon03/12/2001
New secretary appointed
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Delivery ext'd 3 mth 31/12/01
dot icon06/07/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon06/07/2001
Ad 04/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon22/06/2001
New director appointed
dot icon12/06/2001
Registered office changed on 12/06/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New secretary appointed
dot icon04/04/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

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
Bardhi, Iva
Director
05/01/2022 - 01/08/2023
9
Bardhi, Iva
Director
19/11/2024 - Present
9
Giles, Helena Anne Jane
Director
18/01/2021 - 07/06/2022
22
Smit, Willem Anton
Director
01/03/2022 - Present
29
Kirtley, Oxana
Director
11/08/2023 - Present
5

Persons with Significant Control

0

No PSC data available.

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 AMICORP (UK) SECRETARIES LIMITED

AMICORP (UK) SECRETARIES LIMITED is an(a) Active company incorporated on 04/04/2001 with the registered office located at 3rd Floor, 5 Lloyds Avenue, London EC3N 3AE. 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 AMICORP (UK) SECRETARIES LIMITED?

toggle

AMICORP (UK) SECRETARIES LIMITED is currently Active. It was registered on 04/04/2001 .

Where is AMICORP (UK) SECRETARIES LIMITED located?

toggle

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

What does AMICORP (UK) SECRETARIES LIMITED do?

toggle

AMICORP (UK) SECRETARIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with no updates.