AMISTHA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMISTHA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08232434

Incorporation date

27/09/2012

Size

Full

Contacts

Registered address

Registered address

Nursery Court, London Road, Windlesham, Surrey GU20 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2012)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/02/2026
Termination of appointment of Daniel Peter Ratcliffe as a director on 2026-02-06
dot icon06/02/2026
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2026-02-06
dot icon21/01/2026
Termination of appointment of Gareth Robert Kirkwood as a director on 2026-01-16
dot icon13/10/2025
Change of details for Amistha Holdings 2 Limited as a person with significant control on 2024-10-29
dot icon10/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon09/04/2025
Full accounts made up to 2024-03-31
dot icon04/02/2025
Registration of charge 082324340004, created on 2025-01-31
dot icon26/11/2024
Change of details for Amistha Holdings 2 Limited as a person with significant control on 2024-10-29
dot icon20/11/2024
Director's details changed for Mr Gareth Robert Kirkwood on 2024-10-29
dot icon19/11/2024
Second filing of the annual return made up to 2015-09-27
dot icon19/11/2024
Second filing of the annual return made up to 2014-09-27
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon14/11/2024
Second filing of Confirmation Statement dated 2016-09-27
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon07/11/2024
Registered office address changed from , 110 Wigmore Street, Marylebone, London, W1U 3RW to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2024-11-07
dot icon07/11/2024
Appointment of Mr Peter John Fane as a director on 2024-10-29
dot icon07/11/2024
Appointment of Mr Gareth Robert Kirkwood as a director on 2024-10-29
dot icon07/11/2024
Appointment of Mr Daniel Peter Ratcliffe as a director on 2024-10-29
dot icon07/11/2024
Termination of appointment of Richard Barry Sanders as a director on 2024-10-29
dot icon07/11/2024
Termination of appointment of Layton Gwyn Tamberlin as a director on 2024-10-29
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/09/2023
Change of details for Amistha Holdings 2 Limited as a person with significant control on 2023-09-22
dot icon30/06/2023
Full accounts made up to 2022-03-31
dot icon23/11/2022
Full accounts made up to 2021-03-31
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Director's details changed for Mr Richard Barry Sanders on 2019-09-09
dot icon14/07/2022
Director's details changed for Mr Layton Gwyn Tamberlin on 2021-07-31
dot icon06/07/2022
Director's details changed for Mr Richard Barry Sanders on 2020-11-01
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon11/02/2022
Confirmation statement made on 2021-09-27 with no updates
dot icon16/11/2021
Compulsory strike-off action has been discontinued
dot icon15/11/2021
Full accounts made up to 2019-03-31
dot icon15/11/2021
Full accounts made up to 2020-03-31
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon09/02/2021
Confirmation statement made on 2020-09-27 with no updates
dot icon02/02/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2020
Termination of appointment of Richard Francis as a director on 2020-03-16
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon09/01/2020
Confirmation statement made on 2019-09-27 with no updates
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon29/10/2019
Registered office address changed from , 26 Seymour Street, London, W1H 7JA, England to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2019-10-29
dot icon28/03/2019
Appointment of Mr Richard Francis as a director on 2019-03-28
dot icon15/02/2019
Termination of appointment of Anthony Francis Lochery as a director on 2019-02-08
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-09-27 with updates
dot icon03/09/2018
Registered office address changed from , Beaufort House Cricket Field Road, Uxbridge, UB8 1QG to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2018-09-03
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon24/08/2018
Notification of Amistha Holdings 2 Limited as a person with significant control on 2018-07-31
dot icon24/08/2018
Cessation of Layton Gwyn Tamberlin as a person with significant control on 2018-07-31
dot icon24/08/2018
Cessation of Richard Barry Sanders as a person with significant control on 2018-07-31
dot icon01/06/2018
Satisfaction of charge 082324340003 in full
dot icon19/01/2018
Second filing of Confirmation Statement dated 27/09/2017
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon09/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon03/05/2016
Termination of appointment of Peter Ericson Selkirk as a director on 2016-04-30
dot icon03/05/2016
Termination of appointment of James John Mcneil as a director on 2016-04-30
dot icon20/01/2016
Director's details changed for Mr Layton Gwyn Tamberlin on 2016-01-19
dot icon31/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Robin William Miller as a director on 2015-11-01
dot icon23/11/2015
Appointment of Mr Anthony Francis Lochery as a director on 2015-11-01
dot icon16/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon16/10/2015
Auditor's resignation
dot icon27/03/2015
Satisfaction of charge 2 in full
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon11/03/2015
Registration of charge 082324340003, created on 2015-03-04
dot icon19/02/2015
Director's details changed for Mr Peter Ericson Selkirk on 2015-02-02
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon15/09/2014
Director's details changed for Mr Layton Gwyn Tamberlin on 2014-08-29
dot icon28/04/2014
Statement by directors
dot icon28/04/2014
Statement of capital on 2014-04-28
dot icon28/04/2014
Solvency statement dated 26/03/14
dot icon28/04/2014
Resolutions
dot icon10/02/2014
Appointment of Robert William Miller as a director
dot icon07/02/2014
Appointment of Mr Layton Gwyn Tamberlin as a director
dot icon02/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon18/02/2013
Change of share class name or designation
dot icon18/02/2013
Resolutions
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon12/02/2013
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 2013-02-12
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon05/12/2012
Appointment of Mr James John Mcneil as a director
dot icon05/12/2012
Appointment of Mr Peter Ericson Selkirk as a director
dot icon05/12/2012
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon25/10/2012
Appointment of Richard Barry Sanders as a director
dot icon25/10/2012
Termination of appointment of Richard Bursby as a director
dot icon25/10/2012
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon25/10/2012
Termination of appointment of Huntsmoor Limited as a director
dot icon27/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fane, Peter John
Director
29/10/2024 - Present
84
Kirkwood, Gareth Robert
Director
29/10/2024 - 16/01/2026
111
Francis, Richard
Director
28/03/2019 - 16/03/2020
31
Ratcliffe, Daniel Peter
Director
29/10/2024 - 06/02/2026
85
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
27/09/2012 - 28/01/2013
674

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 AMISTHA HOLDINGS LIMITED

AMISTHA HOLDINGS LIMITED is an(a) Active company incorporated on 27/09/2012 with the registered office located at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ. 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 AMISTHA HOLDINGS LIMITED?

toggle

AMISTHA HOLDINGS LIMITED is currently Active. It was registered on 27/09/2012 .

Where is AMISTHA HOLDINGS LIMITED located?

toggle

AMISTHA HOLDINGS LIMITED is registered at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ.

What does AMISTHA HOLDINGS LIMITED do?

toggle

AMISTHA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMISTHA HOLDINGS LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.