AMT FUTURES LIMITED

Register to unlock more data on OkredoRegister

AMT FUTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00696733

Incorporation date

28/06/1961

Size

Full

Contacts

Registered address

Registered address

Level 35 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1961)
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon04/04/2026
Full accounts made up to 2025-12-31
dot icon01/04/2026
Termination of appointment of Paul Gerald Bromley as a director on 2026-03-31
dot icon23/03/2026
Termination of appointment of Paul Gerald Bromley as a secretary on 2026-03-19
dot icon23/03/2026
Appointment of Miss Camilla Charlotte Ash as a secretary on 2026-03-19
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon03/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon26/04/2024
Full accounts made up to 2023-12-31
dot icon18/09/2023
Registered office address changed from 55 Bishopsgate London EC2N 3AH to 110 Level 35 Bishopsgate London EC2N 4AY on 2023-09-18
dot icon18/09/2023
Registered office address changed from 110 Level 35 Bishopsgate London EC2N 4AY United Kingdom to Level 35 110 Bishopsgate London EC2N 4AY on 2023-09-18
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon22/01/2023
Director's details changed for Mr David Stephen Sher on 2022-04-30
dot icon29/12/2022
Appointment of Mr Andrew Roy Bibby as a director on 2022-11-25
dot icon21/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Appointment of Mr James Hamilton Proudlock as a director on 2020-06-25
dot icon30/06/2020
Termination of appointment of Charles Julian Patrick Rigby as a director on 2020-06-25
dot icon11/06/2020
Director's details changed for Mr David Stephen Sher on 2020-06-10
dot icon15/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon29/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon19/09/2018
Termination of appointment of Andrew John King as a director on 2018-09-19
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Termination of appointment of James William Land as a director on 2017-06-27
dot icon12/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon12/05/2017
Termination of appointment of Giles Pruen Robbins as a director on 2016-06-30
dot icon24/08/2016
Appointment of Mr Andrew John King as a director on 2016-08-18
dot icon23/08/2016
Appointment of Mr David Stephen Sher as a director on 2016-07-14
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Victor Herman Sher as a director on 2015-04-20
dot icon06/05/2015
Appointment of Mr Paul Gerald Bromley as a secretary on 2015-04-22
dot icon06/05/2015
Appointment of Mr Giles Pruen Robbins as a director on 2015-04-22
dot icon06/05/2015
Appointment of Mr Paul Gerald Bromley as a director on 2015-03-02
dot icon06/05/2015
Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 2015-04-20
dot icon06/05/2015
Termination of appointment of Martin Hugh Kevin Prentice as a director on 2015-01-15
dot icon06/05/2015
Appointment of Mr Hamish Michie as a director on 2015-04-22
dot icon06/05/2015
Termination of appointment of Adrian Henry Heywood as a secretary on 2015-04-22
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon27/04/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Victor Herman Sher on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 2009-10-22
dot icon22/10/2009
Director's details changed for Charles Julian Patrick Rigby on 2009-10-22
dot icon22/10/2009
Director's details changed for Martin Hugh Kevin Prentice on 2009-10-22
dot icon22/10/2009
Director's details changed for James William Land on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Mr Adrian Henry Heywood on 2009-10-22
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon28/03/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/04/2008
Return made up to 14/04/08; full list of members
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 14/04/07; full list of members
dot icon17/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon24/05/2006
Secretary resigned
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 14/04/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon20/04/2006
Declaration of mortgage charge released/ceased
dot icon14/03/2006
New secretary appointed
dot icon23/09/2005
Director's particulars changed
dot icon21/06/2005
Return made up to 14/04/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon30/10/2004
Auditor's resignation
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Director resigned
dot icon04/05/2004
Return made up to 14/04/04; full list of members
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 14/04/03; bulk list available separately
dot icon06/04/2003
Auditor's resignation
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 14/04/02; full list of members
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon15/05/2001
Return made up to 14/04/01; full list of members
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon24/06/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 14/04/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-09-30
dot icon14/05/1999
Return made up to 14/04/99; full list of members
dot icon21/04/1999
Full accounts made up to 1998-09-30
dot icon31/12/1998
Director resigned
dot icon02/11/1998
Auditor's resignation
dot icon07/05/1998
Full accounts made up to 1997-09-30
dot icon07/05/1998
Return made up to 14/04/98; full list of members
dot icon19/09/1997
New director appointed
dot icon02/05/1997
Return made up to 14/04/97; full list of members
dot icon02/05/1997
Full accounts made up to 1996-09-30
dot icon01/04/1997
Secretary's particulars changed
dot icon24/01/1997
Memorandum and Articles of Association
dot icon30/12/1996
Certificate of change of name
dot icon22/06/1996
Registered office changed on 22/06/96 from: c/o amalgamated metal corporation PLC adelaide house, london bridge london EC4R 9DP
dot icon22/04/1996
Full accounts made up to 1995-09-30
dot icon22/04/1996
Return made up to 14/04/96; full list of members
dot icon05/05/1995
Full accounts made up to 1994-09-30
dot icon05/05/1995
Return made up to 14/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Full accounts made up to 1993-09-30
dot icon20/04/1994
Return made up to 14/04/94; full list of members
dot icon08/04/1993
Full accounts made up to 1992-09-30
dot icon08/04/1993
Return made up to 20/04/93; full list of members
dot icon27/04/1992
Full accounts made up to 1991-09-30
dot icon27/04/1992
Return made up to 20/04/92; full list of members
dot icon27/04/1992
Registered office changed on 27/04/92
dot icon23/12/1991
New director appointed
dot icon01/05/1991
Full accounts made up to 1990-09-30
dot icon01/05/1991
Return made up to 20/04/91; no change of members
dot icon02/11/1990
Director resigned
dot icon10/07/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon26/06/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 14/06/90; full list of members
dot icon11/10/1989
New director appointed
dot icon06/10/1989
Memorandum and Articles of Association
dot icon28/09/1989
Wd 21/09/89 ad 19/09/89--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon22/09/1989
Director resigned;new director appointed
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Nc inc already adjusted
dot icon14/09/1989
Resolutions
dot icon11/08/1989
Certificate of change of name
dot icon28/04/1989
Full accounts made up to 1988-12-31
dot icon28/04/1989
Return made up to 14/04/89; full list of members
dot icon01/06/1988
Full accounts made up to 1987-12-31
dot icon01/06/1988
Return made up to 09/05/88; full list of members
dot icon24/02/1988
Director resigned;new director appointed
dot icon15/08/1987
Director resigned;new director appointed
dot icon03/07/1987
Full accounts made up to 1986-12-31
dot icon03/07/1987
Return made up to 19/05/87; full list of members
dot icon07/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon28/06/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proudlock, James Hamilton
Director
25/06/2020 - Present
8
Mr Paul Gerald Bromley
Director
02/03/2015 - 31/03/2026
6
Sher, David Stephen
Director
14/07/2016 - Present
27
Michie, Hamish
Director
22/04/2015 - Present
14
Bibby, Andrew Roy
Director
25/11/2022 - Present
-

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 AMT FUTURES LIMITED

AMT FUTURES LIMITED is an(a) Active company incorporated on 28/06/1961 with the registered office located at Level 35 110 Bishopsgate, London EC2N 4AY. There are currently 5 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 AMT FUTURES LIMITED?

toggle

AMT FUTURES LIMITED is currently Active. It was registered on 28/06/1961 .

Where is AMT FUTURES LIMITED located?

toggle

AMT FUTURES LIMITED is registered at Level 35 110 Bishopsgate, London EC2N 4AY.

What does AMT FUTURES LIMITED do?

toggle

AMT FUTURES LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AMT FUTURES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-12 with no updates.