AMIQUS LIMITED

Register to unlock more data on OkredoRegister

AMIQUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03930954

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 London Wall, 2nd Floor, London EC2M 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon09/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon01/10/2024
Termination of appointment of David Bernard Leigh as a director on 2024-10-01
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Registered office address changed from 7 Bishopsgate London EC2N 3AQ to 60 London Wall 2nd Floor London EC2M 5TQ on 2024-04-29
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Director's details changed for Mr David Bernard Leigh on 2023-08-09
dot icon13/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/06/2022
Termination of appointment of Steven John Leach as a director on 2022-05-05
dot icon24/06/2022
Termination of appointment of Elizabeth Anne Whittaker as a director on 2022-05-05
dot icon24/06/2022
Termination of appointment of Rosaleen Blair as a director on 2022-05-05
dot icon24/06/2022
Appointment of Mr David Bernard Leigh as a director on 2022-05-05
dot icon24/06/2022
Appointment of Mr Gordon Anthony Bull as a director on 2022-05-05
dot icon24/06/2022
Appointment of Mr Gordon Stuart as a director on 2022-05-20
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon15/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon22/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon07/06/2019
Appointment of Ms Elizabeth Anne Whittaker as a director on 2019-05-31
dot icon06/06/2019
Appointment of Mr Steven John Leach as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of Richard Keith Timmins as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of Vanessa Ann Marie Byrnes as a director on 2019-05-31
dot icon21/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon08/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon26/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon20/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon20/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon24/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon06/08/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon06/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon03/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon24/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/12/2014
Appointment of Ms Vanessa Ann Marie Byrnes as a director on 2014-12-11
dot icon11/12/2014
Termination of appointment of David Michael Heath as a director on 2014-12-11
dot icon11/12/2014
Appointment of Mr Matthew Rodger as a director on 2014-12-11
dot icon01/09/2014
Registered office address changed from 7 Bishopsgate London EC2N 3AR England to 7 Bishopsgate London EC2N 3AQ on 2014-09-01
dot icon18/08/2014
Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW to 7 Bishopsgate London EC2N 3AR on 2014-08-18
dot icon23/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon25/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon21/12/2013
Satisfaction of charge 039309540005 in full
dot icon21/12/2013
Satisfaction of charge 4 in full
dot icon21/12/2013
Satisfaction of charge 3 in full
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Registration of charge 039309540005
dot icon04/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon24/02/2012
Director's details changed for Rosaleen Blair on 2011-01-01
dot icon09/09/2011
Appointment of Mr Richard Keith Timmins as a director
dot icon09/09/2011
Termination of appointment of Gordon Stuart as a director
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated secretary secretarial solutions LIMITED
dot icon13/03/2009
Return made up to 17/02/09; full list of members
dot icon17/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon15/09/2008
Full accounts made up to 2007-09-30
dot icon22/07/2008
Director appointed david michael heath logged form
dot icon22/07/2008
Director appointed gordon mckenzie stuart logged form
dot icon21/07/2008
Director appointed gordon mckenzie stuart
dot icon21/07/2008
Director appointed david michael heath
dot icon21/07/2008
Appointment terminated director martin ellison
dot icon12/03/2008
Return made up to 17/02/08; full list of members
dot icon10/03/2008
Resolutions
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Declaration of assistance for shares acquisition
dot icon18/12/2007
Particulars of mortgage/charge
dot icon24/05/2007
Full accounts made up to 2006-09-30
dot icon23/02/2007
Return made up to 17/02/07; full list of members
dot icon15/12/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon27/02/2006
Return made up to 17/02/06; full list of members
dot icon27/02/2006
Secretary's particulars changed
dot icon26/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon19/10/2005
Full accounts made up to 2004-09-30
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon12/08/2005
Particulars of mortgage/charge
dot icon24/06/2005
Delivery ext'd 3 mth 30/09/04
dot icon29/03/2005
Return made up to 17/02/05; full list of members
dot icon22/10/2004
Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG
dot icon18/10/2004
New director appointed
dot icon12/10/2004
Secretary resigned;director resigned
dot icon12/10/2004
New secretary appointed
dot icon29/09/2004
Full accounts made up to 2003-09-30
dot icon05/08/2004
New director appointed
dot icon04/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon13/02/2004
Return made up to 17/02/04; full list of members
dot icon15/08/2003
Full accounts made up to 2002-09-30
dot icon04/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon02/04/2003
Return made up to 17/02/03; full list of members
dot icon02/04/2003
New director appointed
dot icon07/02/2003
Certificate of change of name
dot icon27/09/2002
Director resigned
dot icon23/09/2002
Full accounts made up to 2001-09-30
dot icon28/08/2002
New director appointed
dot icon18/08/2002
Auditor's resignation
dot icon21/03/2002
Return made up to 17/02/02; full list of members
dot icon08/02/2002
Director resigned
dot icon18/12/2001
Particulars of mortgage/charge
dot icon24/04/2001
Full accounts made up to 2000-09-30
dot icon26/03/2001
Return made up to 17/02/01; full list of members
dot icon14/06/2000
Secretary's particulars changed
dot icon04/03/2000
New director appointed
dot icon03/03/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon17/02/2000
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
05/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Gordon Anthony
Director
05/05/2022 - Present
15
Stuart, Gordon
Director
20/05/2022 - Present
28
Leach, Steven John
Director
31/05/2019 - 05/05/2022
12
Leigh, David Bernard
Director
05/05/2022 - 01/10/2024
30
Rodger, Matthew Charles
Director
11/12/2014 - Present
24

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 AMIQUS LIMITED

AMIQUS LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at 60 London Wall, 2nd Floor, London EC2M 5TQ. 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 AMIQUS LIMITED?

toggle

AMIQUS LIMITED is currently Active. It was registered on 17/02/2000 .

Where is AMIQUS LIMITED located?

toggle

AMIQUS LIMITED is registered at 60 London Wall, 2nd Floor, London EC2M 5TQ.

What does AMIQUS LIMITED do?

toggle

AMIQUS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for AMIQUS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-05 with no updates.