AMSHOLD SECURITIES LIMITED

Register to unlock more data on OkredoRegister

AMSHOLD SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03337575

Incorporation date

21/03/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Amshold House, Goldings Hill, Loughton, Essex IG10 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1997)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon10/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon10/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon10/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon10/12/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon09/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon09/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon09/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon24/10/2022
Termination of appointment of Claude Manuel Littner as a director on 2022-10-24
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon08/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon08/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon26/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon17/08/2020
Full accounts made up to 2020-06-30
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon19/08/2019
Full accounts made up to 2019-06-30
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon07/01/2019
Full accounts made up to 2018-06-30
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/12/2017
Full accounts made up to 2017-06-30
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/12/2016
Full accounts made up to 2016-06-30
dot icon19/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-06-30
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-06-30
dot icon17/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon17/03/2014
Register(s) moved to registered office address
dot icon13/03/2014
Full accounts made up to 2013-06-30
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon05/11/2012
Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2012-11-05
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Claude Manuel Littner on 2012-03-01
dot icon21/02/2012
Termination of appointment of Colin Sandy as a director
dot icon21/02/2012
Termination of appointment of Colin Sandy as a secretary
dot icon21/02/2012
Appointment of Mr Michael Edward Ray as a director
dot icon21/02/2012
Appointment of Michael Edward Ray as a secretary
dot icon21/02/2012
Full accounts made up to 2011-06-30
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-06-30
dot icon05/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon06/01/2010
Full accounts made up to 2009-06-30
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Mr Claude Manuel Littner on 2009-10-30
dot icon13/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon02/07/2009
Director appointed claude littner
dot icon02/07/2009
Appointment terminated director alan sugar
dot icon23/03/2009
Return made up to 01/03/09; full list of members
dot icon25/11/2008
Full accounts made up to 2008-06-30
dot icon16/10/2008
Registered office changed on 16/10/2008 from 9 glenwood road hounslow TW3 1SW
dot icon13/10/2008
Registered office changed on 13/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
dot icon28/03/2008
Return made up to 01/03/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-06-30
dot icon05/04/2007
Full accounts made up to 2006-06-30
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon16/03/2006
Return made up to 01/03/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-06-30
dot icon04/05/2005
Return made up to 21/03/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-06-30
dot icon22/04/2004
Return made up to 21/03/04; full list of members
dot icon22/04/2004
Location of register of members (non legible)
dot icon22/04/2004
Director's particulars changed
dot icon26/01/2004
Full accounts made up to 2003-06-30
dot icon26/06/2003
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon26/06/2003
Resolutions
dot icon25/06/2003
Court order
dot icon11/06/2003
Ad 03/06/03--------- £ si [email protected] £ ic 12878192/12878192
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon14/05/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon29/04/2003
Return made up to 21/03/03; bulk list available separately
dot icon15/04/2003
Certificate of re-registration from Public Limited Company to Private
dot icon15/04/2003
Re-registration of Memorandum and Articles
dot icon15/04/2003
Application for reregistration from PLC to private
dot icon15/04/2003
Resolutions
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Registered office changed on 31/12/02 from: viglen house alperton lane london middlesex HA0 1DX
dot icon30/12/2002
Director resigned
dot icon30/12/2002
New director appointed
dot icon16/12/2002
Group of companies' accounts made up to 2002-09-30
dot icon11/12/2002
Certificate of change of name
dot icon28/11/2002
Director resigned
dot icon14/06/2002
Ad 23/05/02--------- £ si [email protected]=3570 £ ic 13359578/13363148
dot icon01/05/2002
Ad 18/04/02--------- £ si [email protected]=2728 £ ic 13356850/13359578
dot icon12/04/2002
Return made up to 21/03/02; bulk list available separately
dot icon05/04/2002
Ad 27/03/02--------- £ si [email protected]=157080 £ ic 13199770/13356850
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon11/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/03/2002
Ad 01/03/02--------- £ si [email protected]=7854 £ ic 13191916/13199770
dot icon15/02/2002
Ad 06/02/02--------- £ si [email protected]=42840 £ ic 13149076/13191916
dot icon12/02/2002
Ad 09/01/02--------- £ si [email protected]=6426 £ ic 13142650/13149076
dot icon27/01/2002
Ad 11/01/02--------- £ si [email protected]=10740 £ ic 13131910/13142650
dot icon11/01/2002
Ad 30/11/01--------- £ si [email protected]=1428 £ ic 13130482/13131910
dot icon04/01/2002
Ad 17/12/01--------- £ si [email protected]=2142 £ ic 13128340/13130482
dot icon04/01/2002
Ad 14/12/01--------- £ si [email protected]=1428 £ ic 13126912/13128340
dot icon21/12/2001
Ad 11/12/01--------- £ si [email protected]=22848 £ ic 13104064/13126912
dot icon07/11/2001
Ad 31/10/01--------- £ si [email protected]=643050 £ ic 12461014/13104064
dot icon26/10/2001
Ad 17/10/01--------- £ si [email protected]=1428 £ ic 12459586/12461014
dot icon08/10/2001
Ad 27/09/01--------- £ si [email protected]=9282 £ ic 12450304/12459586
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon24/07/2001
Ad 11/07/01--------- £ si [email protected]=551 £ ic 12449753/12450304
dot icon25/04/2001
Return made up to 21/03/01; bulk list available separately
dot icon28/03/2001
Ad 09/03/01--------- £ si [email protected]=551 £ ic 12448781/12449332
dot icon09/02/2001
Ad 25/01/01--------- £ si [email protected]=550 £ ic 12448231/12448781
dot icon08/02/2001
Ad 19/01/01--------- £ si [email protected]=2204 £ ic 12446027/12448231
dot icon21/12/2000
Ad 28/11/00--------- £ si [email protected]=1427 £ ic 12444600/12446027
dot icon21/12/2000
Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12442066/12444600
dot icon21/12/2000
Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12439532/12442066
dot icon14/12/2000
Full group accounts made up to 2000-06-30
dot icon12/12/2000
Resolutions
dot icon06/12/2000
Certificate of change of name
dot icon14/11/2000
Ad 01/11/00--------- £ si [email protected]=38401 £ ic 12401131/12439532
dot icon31/10/2000
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon25/10/2000
Ad 04/10/00--------- £ si [email protected]=156256 £ ic 12244875/12401131
dot icon10/04/2000
Return made up to 21/03/00; bulk list available separately
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon16/12/1999
Full group accounts made up to 1999-06-30
dot icon12/11/1999
Ad 26/10/99--------- £ si [email protected]=20230 £ ic 15075765/15095995
dot icon11/06/1999
Ad 26/05/99--------- £ si [email protected]=2854000 £ ic 12221765/15075765
dot icon11/06/1999
Ad 13/05/99--------- £ si [email protected] £ ic 12221765/12221765
dot icon11/06/1999
Conso 21/05/99
dot icon18/05/1999
Certificate of reduction of share premium
dot icon18/05/1999
Court order
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon08/04/1999
Return made up to 21/03/99; bulk list available separately
dot icon19/03/1999
Ad 03/03/99--------- £ si [email protected]=1000 £ ic 12220766/12221766
dot icon08/01/1999
Ad 18/12/98--------- £ si [email protected]=16000 £ ic 12204766/12220766
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon29/10/1998
Full group accounts made up to 1998-06-30
dot icon14/04/1998
Return made up to 21/03/98; bulk list available separately
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon14/11/1997
Director resigned
dot icon03/09/1997
Ad 01/08/97--------- £ si [email protected]=12196223 £ ic 2/12196225
dot icon28/08/1997
Location of register of members (non legible)
dot icon04/08/1997
Certificate of authorisation to commence business and borrow
dot icon01/08/1997
Application to commence business
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon11/07/1997
New director appointed
dot icon24/06/1997
Registered office changed on 24/06/97 from: level 1 exchange house primrose street london EC2A 2HS
dot icon24/06/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon24/06/1997
£ nc 100000/17600000 04/06/97
dot icon24/06/1997
S-div 04/06/97
dot icon24/06/1997
Director resigned
dot icon23/06/1997
New director appointed
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon10/06/1997
Listing of particulars
dot icon23/05/1997
Certificate of change of name
dot icon17/04/1997
Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon17/04/1997
Secretary resigned;director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon21/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Michael Edward
Director
07/02/2012 - Present
75

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 AMSHOLD SECURITIES LIMITED

AMSHOLD SECURITIES LIMITED is an(a) Active company incorporated on 21/03/1997 with the registered office located at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMSHOLD SECURITIES LIMITED?

toggle

AMSHOLD SECURITIES LIMITED is currently Active. It was registered on 21/03/1997 .

Where is AMSHOLD SECURITIES LIMITED located?

toggle

AMSHOLD SECURITIES LIMITED is registered at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW.

What does AMSHOLD SECURITIES LIMITED do?

toggle

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

What is the latest filing for AMSHOLD SECURITIES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with no updates.