AMOS INTERNATIONAL LONDON LIMITED

Register to unlock more data on OkredoRegister

AMOS INTERNATIONAL LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09136959

Incorporation date

18/07/2014

Size

Small

Contacts

Registered address

Registered address

1 Parkshot, Richmond, Surrey TW9 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2014)
dot icon02/09/2025
Confirmation statement made on 2025-07-18 with updates
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon29/08/2025
Accounts for a small company made up to 2024-08-31
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Accounts for a small company made up to 2023-08-31
dot icon03/09/2024
Compulsory strike-off action has been discontinued
dot icon02/09/2024
Notification of Amos (Topco) Limited as a person with significant control on 2017-08-16
dot icon02/09/2024
Cessation of Patrick Touati as a person with significant control on 2017-08-16
dot icon02/09/2024
Confirmation statement made on 2024-07-18 with updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Appointment of Sylvestre David Louis as a director on 2023-12-01
dot icon29/07/2024
Termination of appointment of Patrick Touati as a director on 2023-12-02
dot icon30/11/2023
Accounts for a small company made up to 2022-08-31
dot icon18/09/2023
Confirmation statement made on 2023-07-18 with updates
dot icon05/01/2023
Compulsory strike-off action has been discontinued
dot icon04/01/2023
Total exemption full accounts made up to 2021-08-31
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon27/10/2021
Previous accounting period extended from 2021-06-30 to 2021-08-31
dot icon13/09/2021
Confirmation statement made on 2021-07-18 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/04/2021
Previous accounting period shortened from 2020-12-31 to 2020-06-30
dot icon28/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-07-18 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/10/2019
Confirmation statement made on 2019-07-18 with updates
dot icon12/10/2019
Compulsory strike-off action has been discontinued
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Confirmation statement made on 2018-07-18 with updates
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2018
Director's details changed for Mr Patrick Touati on 2018-10-17
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon05/04/2018
Registered office address changed from 454 - 458 Chiswick High Road London W4 5TT England to 1 Parkshot Richmond Surrey TW9 2rd on 2018-04-05
dot icon06/09/2017
Confirmation statement made on 2017-07-18 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 454 - 458 Chiswick High Road London W4 5TT on 2016-03-10
dot icon10/03/2016
Termination of appointment of Ashdown Secretaries Limited as a secretary on 2016-03-09
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon18/07/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon18/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£602,514.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.42M
-
0.00
602.51K
-
2021
6
2.42M
-
0.00
602.51K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

2.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

602.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHDOWN SECRETARIES LIMITED
Corporate Secretary
18/07/2014 - 09/03/2016
97
Touati, Patrick
Director
18/07/2014 - 02/12/2023
3
Louis, Sylvestre David
Director
01/12/2023 - Present
1

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 AMOS INTERNATIONAL LONDON LIMITED

AMOS INTERNATIONAL LONDON LIMITED is an(a) Active company incorporated on 18/07/2014 with the registered office located at 1 Parkshot, Richmond, Surrey TW9 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMOS INTERNATIONAL LONDON LIMITED?

toggle

AMOS INTERNATIONAL LONDON LIMITED is currently Active. It was registered on 18/07/2014 .

Where is AMOS INTERNATIONAL LONDON LIMITED located?

toggle

AMOS INTERNATIONAL LONDON LIMITED is registered at 1 Parkshot, Richmond, Surrey TW9 2RD.

What does AMOS INTERNATIONAL LONDON LIMITED do?

toggle

AMOS INTERNATIONAL LONDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMOS INTERNATIONAL LONDON LIMITED have?

toggle

AMOS INTERNATIONAL LONDON LIMITED had 6 employees in 2021.

What is the latest filing for AMOS INTERNATIONAL LONDON LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-07-18 with updates.