AMIRI CAPITAL LLP

Register to unlock more data on OkredoRegister

AMIRI CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC319147

Incorporation date

18/04/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2006)
dot icon01/01/2026
Final Gazette dissolved following liquidation
dot icon01/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon05/06/2025
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05
dot icon02/08/2024
Liquidators' statement of receipts and payments to 2024-05-30
dot icon07/08/2023
Liquidators' statement of receipts and payments to 2023-05-30
dot icon27/07/2022
Liquidators' statement of receipts and payments to 2022-05-30
dot icon07/08/2021
Liquidators' statement of receipts and payments to 2021-05-30
dot icon12/08/2020
Liquidators' statement of receipts and payments to 2020-05-30
dot icon12/08/2019
Liquidators' statement of receipts and payments to 2019-05-30
dot icon22/06/2018
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2018-06-22
dot icon19/06/2018
Statement of affairs
dot icon19/06/2018
Appointment of a voluntary liquidator
dot icon19/06/2018
Determination
dot icon23/03/2018
Full accounts made up to 2017-06-30
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon31/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon31/07/2017
Withdrawal of a person with significant control statement on 2017-07-31
dot icon31/07/2017
Notification of Primrose Hill Capital Llp as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Amiri Capital Services Limited as a person with significant control on 2016-04-06
dot icon03/03/2017
Full accounts made up to 2016-06-30
dot icon19/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/03/2016
Full accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-30
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon17/07/2014
Member's details changed for Jonathan James Hall on 2014-06-29
dot icon17/07/2014
Member's details changed for James Nicholas Laing on 2014-06-29
dot icon17/07/2014
Annual return made up to 2014-06-30
dot icon15/10/2013
Full accounts made up to 2013-06-30
dot icon30/09/2013
Member's details changed for Primrose Hill Capital Llp on 2013-09-30
dot icon30/09/2013
Member's details changed for Amiri Capital Services Limited on 2013-09-30
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon02/07/2013
Annual return made up to 2013-06-30
dot icon17/09/2012
Full accounts made up to 2012-06-30
dot icon19/07/2012
Member's details changed for Jonathan James Hall on 2012-06-29
dot icon19/07/2012
Annual return made up to 2012-06-30
dot icon25/10/2011
Full accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-30
dot icon09/11/2010
Full accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-30
dot icon22/04/2010
Annual return made up to 2010-04-18
dot icon02/12/2009
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2009-12-02
dot icon26/11/2009
Full accounts made up to 2009-06-30
dot icon07/08/2009
Annual return made up to 30/06/09
dot icon29/07/2009
LLP member appointed jonathan james hall
dot icon03/07/2009
LLP member appointed james nicholas laing
dot icon03/07/2009
Non-designated members allowed
dot icon03/06/2009
Member resigned olivant investments no 2 LIMITED
dot icon13/05/2009
Annual return made up to 18/04/09
dot icon24/04/2009
Full accounts made up to 2008-06-30
dot icon10/09/2008
Resignation of an auditor
dot icon23/05/2008
Annual return made up to 18/04/08
dot icon20/05/2008
LLP member appointed olivant investments no 2 LIMITED
dot icon08/01/2008
Full accounts made up to 2007-06-30
dot icon17/08/2007
Registered office changed on 17/08/07 from: 42 portman road reading berkshire RG30 1EA
dot icon29/05/2007
Annual return made up to 18/04/07
dot icon29/05/2007
Member's particulars changed
dot icon29/05/2007
Member's particulars changed
dot icon29/05/2007
Member's particulars changed
dot icon07/07/2006
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon05/07/2006
Certificate of change of name
dot icon05/07/2006
Registered office changed on 05/07/06 from: 8 grafton street mayfair london W1S 4EL
dot icon18/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
30/06/2018
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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
AMIRI CAPITAL SERVICES LIMITED
LLP Designated Member
18/04/2006 - Present
-
PRIMROSE HILL CAPITAL LLP
LLP Designated Member
18/04/2006 - Present
-
Hall, Jonathan James
LLP Member
09/06/2009 - Present
-
Laing, James Nicholas
LLP Member
09/06/2009 - Present
-
OLIVANT INVESTMENTS NO 2 LIMITED
LLP Designated Member
18/07/2007 - 29/05/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMIRI CAPITAL LLP

AMIRI CAPITAL LLP is an(a) Dissolved company incorporated on 18/04/2006 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. There are currently 4 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 AMIRI CAPITAL LLP?

toggle

AMIRI CAPITAL LLP is currently Dissolved. It was registered on 18/04/2006 and dissolved on 01/01/2026.

Where is AMIRI CAPITAL LLP located?

toggle

AMIRI CAPITAL LLP is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What is the latest filing for AMIRI CAPITAL LLP?

toggle

The latest filing was on 01/01/2026: Final Gazette dissolved following liquidation.