AMRO BIOTECH PLC

Register to unlock more data on OkredoRegister

AMRO BIOTECH PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03773864

Incorporation date

19/05/1999

Size

Full

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon07/11/2025
Resolutions
dot icon06/11/2025
Statement of affairs
dot icon06/11/2025
Appointment of a voluntary liquidator
dot icon06/11/2025
Registered office address changed from 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-11-06
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon06/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon30/03/2024
Full accounts made up to 2023-06-30
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon17/01/2023
Full accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon06/01/2022
Full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon01/03/2021
Full accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon06/01/2020
Full accounts made up to 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon09/01/2019
Full accounts made up to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon09/01/2018
Full accounts made up to 2017-06-30
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon04/01/2017
Full accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon09/01/2016
Amended full accounts made up to 2015-06-30
dot icon24/12/2015
Full accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-06-30
dot icon10/01/2015
Termination of appointment of David Robert Walker as a director on 2015-01-01
dot icon12/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-06-30
dot icon05/11/2013
Director's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 2013-11-01
dot icon05/11/2013
Director's details changed for Dr Arpi Matossian Rogers on 2013-11-01
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon13/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 2011-05-19
dot icon27/07/2011
Director's details changed for Dr Arpi Matossian Rogers on 2011-05-19
dot icon31/05/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon23/02/2011
Termination of appointment of Lisa Gogbashian as a director
dot icon04/01/2011
Full accounts made up to 2010-06-30
dot icon21/12/2010
Secretary's details changed
dot icon17/12/2010
Secretary's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 2010-11-22
dot icon14/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon14/06/2010
Register inspection address has been changed
dot icon09/01/2010
Full accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 19/05/09; full list of members
dot icon16/06/2009
Director's change of particulars / david walker / 18/05/2009
dot icon16/06/2009
Director's change of particulars / lisa gogbashian / 18/05/2009
dot icon09/06/2009
Ad 01/07/08-19/05/09\gbp si [email protected]=28.5\gbp ic 58946.5/58975\
dot icon28/01/2009
Full accounts made up to 2008-06-30
dot icon28/10/2008
Ad 06/10/08\gbp si [email protected]=28.5\gbp ic 58918/58946.5\
dot icon11/06/2008
Return made up to 19/05/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-06-30
dot icon17/10/2007
Director resigned
dot icon23/07/2007
Return made up to 19/05/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-06-30
dot icon19/06/2006
Return made up to 19/05/06; full list of members
dot icon01/02/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Full accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 19/05/05; change of members
dot icon21/06/2005
Secretary resigned;director resigned
dot icon21/06/2005
New secretary appointed
dot icon14/06/2005
Ad 05/04/05-24/05/05 £ si [email protected]=7 £ ic 58910/58917
dot icon21/01/2005
Ad 01/11/04--------- £ si [email protected]=7 £ ic 58903/58910
dot icon11/01/2005
Full accounts made up to 2004-06-30
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon07/09/2004
Registered office changed on 07/09/04 from: 123 goldsworth road woking surrey GU21 1LR
dot icon08/07/2004
Return made up to 19/05/04; full list of members
dot icon04/06/2004
Ad 26/04/04--------- £ si [email protected]=18 £ ic 58883/58901
dot icon12/05/2004
Director resigned
dot icon16/03/2004
Ad 09/03/04--------- £ si [email protected]=13 £ ic 58870/58883
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon10/02/2004
Ad 03/02/04--------- £ si [email protected]=50 £ ic 58820/58870
dot icon26/01/2004
Ad 20/01/04--------- £ si [email protected]=10 £ ic 58810/58820
dot icon13/01/2004
Full accounts made up to 2003-06-30
dot icon25/10/2003
Ad 16/10/03--------- £ si [email protected]=1 £ ic 58809/58810
dot icon27/09/2003
Ad 09/09/03-18/09/03 £ si [email protected]=32 £ ic 58777/58809
dot icon17/06/2003
Ad 03/06/03--------- £ si [email protected]=5 £ ic 58772/58777
dot icon27/05/2003
Return made up to 19/05/03; full list of members
dot icon28/04/2003
Ad 17/04/03--------- £ si [email protected]=13 £ ic 58758/58771
dot icon22/04/2003
Ad 31/03/03--------- £ si [email protected]=5 £ ic 58753/58758
dot icon02/04/2003
Ad 20/03/03-26/03/03 £ si [email protected]=15 £ ic 58738/58753
dot icon17/12/2002
Full accounts made up to 2002-06-30
dot icon07/06/2002
Return made up to 19/05/02; full list of members
dot icon20/02/2002
Full accounts made up to 2001-06-30
dot icon17/10/2001
Ad 10/10/01--------- £ si [email protected]=2 £ ic 58735/58737
dot icon17/10/2001
Ad 18/09/01--------- £ si [email protected]=28 £ ic 58707/58735
dot icon05/09/2001
Ad 28/08/01-30/08/01 £ si [email protected]=77 £ ic 58630/58707
dot icon14/06/2001
Return made up to 19/05/01; full list of members
dot icon14/04/2001
Ad 21/03/01--------- £ si [email protected]=434 £ ic 58196/58630
dot icon06/03/2001
Ad 27/02/01--------- £ si [email protected]=42 £ ic 58154/58196
dot icon21/12/2000
Nc inc already adjusted 14/12/00
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon19/12/2000
Full accounts made up to 2000-06-30
dot icon17/11/2000
Ad 25/10/00-07/11/00 £ si 1872@1=1872 £ ic 56282/58154
dot icon21/09/2000
Ad 31/08/00-08/09/00 £ si 315@1=315 £ ic 55967/56282
dot icon05/09/2000
Ad 18/08/00--------- £ si 1026@1=1026 £ ic 54941/55967
dot icon25/05/2000
Return made up to 19/05/00; full list of members
dot icon24/05/2000
Ad 16/05/00--------- £ si 113@1=113 £ ic 54828/54941
dot icon05/04/2000
Ad 08/03/00--------- £ si 852@1=852 £ ic 53976/54828
dot icon05/04/2000
Ad 30/03/00--------- £ si 1476@1=1476 £ ic 52500/53976
dot icon19/01/2000
Ad 12/01/00--------- £ si 2500@1=2500 £ ic 50000/52500
dot icon02/12/1999
Registered office changed on 02/12/99 from: 24 bevis marks london EC3A 7NR
dot icon16/11/1999
Certificate of authorisation to commence business and borrow
dot icon16/11/1999
Application to commence business
dot icon02/11/1999
Director's particulars changed
dot icon28/10/1999
Resolutions
dot icon28/09/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
£ nc 50000/59375 15/07/99
dot icon02/08/1999
Ad 30/06/99-15/07/99 £ si 49998@1=49998 £ ic 2/50000
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon21/07/1999
Prospectus
dot icon08/07/1999
Certificate of change of name
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Registered office changed on 01/07/99 from: 120 east road london N1 6AA
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Secretary resigned;director resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Arpi Rogers
Director
25/06/1999 - Present
6
Watkins, John
Director
15/07/1999 - 14/04/2004
14
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/05/1999 - 25/06/1999
9278
HALLMARK SECRETARIES LIMITED
Corporate Director
19/05/1999 - 25/06/1999
154
Hallmark Registrars Limited
Nominee Director
19/05/1999 - 25/06/1999
8288

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMRO BIOTECH PLC

AMRO BIOTECH PLC is an(a) Liquidation company incorporated on 19/05/1999 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. 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 AMRO BIOTECH PLC?

toggle

AMRO BIOTECH PLC is currently Liquidation. It was registered on 19/05/1999 .

Where is AMRO BIOTECH PLC located?

toggle

AMRO BIOTECH PLC is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does AMRO BIOTECH PLC do?

toggle

AMRO BIOTECH PLC operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AMRO BIOTECH PLC?

toggle

The latest filing was on 07/11/2025: Resolutions.