AMIKO DIGITAL HEALTH LIMITED

Register to unlock more data on OkredoRegister

AMIKO DIGITAL HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09893717

Incorporation date

30/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 St. James Street, First Floor, London SW1A 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2015)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon15/01/2025
Change of details for Mr Federico Martyn Grinovero as a person with significant control on 2022-07-20
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Cessation of Duilio Macchi as a person with significant control on 2023-12-21
dot icon31/05/2024
Notification of Egriot Srl as a person with significant control on 2023-12-21
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/10/2023
Registered office address changed from , Studio 3.1, Bank Studios Park Royal Road, London, NW10 7LQ, England to 34 st. James Street First Floor London SW1A 1HD on 2023-10-19
dot icon19/10/2023
Notification of Federico Martyn Grinovero as a person with significant control on 2022-07-20
dot icon19/10/2023
Change of details for Mr Duilio Macchi as a person with significant control on 2022-07-20
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon25/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon05/05/2022
Confirmation statement made on 2022-03-28 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon26/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon01/04/2021
Purchase of own shares.
dot icon11/02/2021
Cancellation of shares. Statement of capital on 2021-01-11
dot icon26/01/2021
Statement by Directors
dot icon26/01/2021
Statement of capital on 2021-01-26
dot icon26/01/2021
Solvency Statement dated 22/12/20
dot icon26/01/2021
Resolutions
dot icon14/01/2021
Change of share class name or designation
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon22/01/2020
Registered office address changed from , Salisbury House 31 Finsbury Circus Unit 702, London, EC2M 5QQ, United Kingdom to 34 st. James Street First Floor London SW1A 1HD on 2020-01-22
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon02/04/2019
Termination of appointment of Gabriele Dini as a director on 2019-03-23
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Resolutions
dot icon09/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon27/09/2017
Appointment of Emicapital Europe Ltd as a secretary on 2017-09-27
dot icon27/09/2017
Termination of appointment of Mauro Mattei as a secretary on 2017-09-27
dot icon29/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon20/10/2016
Termination of appointment of Federico Martyn Grinovero as a director on 2016-10-13
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-12
dot icon11/10/2016
Appointment of Mr Federico Martyn Grinovero as a director on 2016-10-11
dot icon13/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon14/04/2016
Cancellation of shares. Statement of capital on 2015-12-15
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon12/02/2016
Resolutions
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon27/01/2016
Appointment of Mr Gabriele Dini as a director on 2016-01-27
dot icon27/01/2016
Appointment of Mr Aleksandar Marinov as a director on 2016-01-27
dot icon05/01/2016
Purchase of own shares.
dot icon16/12/2015
Sub-division of shares on 2015-12-03
dot icon10/12/2015
Appointment of Mr Mauro Mattei as a secretary on 2015-12-10
dot icon10/12/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon30/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-32.13 % *

* during past year

Cash in Bank

£3,025.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.94K
-
0.00
4.46K
-
2022
0
67.65K
-
0.00
3.03K
-
2022
0
67.65K
-
0.00
3.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

67.65K £Descended-9.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.03K £Descended-32.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Duilio Macchi
Director
30/11/2015 - Present
-
Mr Aleksandar Petrov Marinov
Director
27/01/2016 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMIKO DIGITAL HEALTH LIMITED

AMIKO DIGITAL HEALTH LIMITED is an(a) Active company incorporated on 30/11/2015 with the registered office located at 34 St. James Street, First Floor, London SW1A 1HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMIKO DIGITAL HEALTH LIMITED?

toggle

AMIKO DIGITAL HEALTH LIMITED is currently Active. It was registered on 30/11/2015 .

Where is AMIKO DIGITAL HEALTH LIMITED located?

toggle

AMIKO DIGITAL HEALTH LIMITED is registered at 34 St. James Street, First Floor, London SW1A 1HD.

What does AMIKO DIGITAL HEALTH LIMITED do?

toggle

AMIKO DIGITAL HEALTH LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for AMIKO DIGITAL HEALTH LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.