Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERICHEM HOLDINGS INTERNATIONAL LIMITED
Company Information for

AMERICHEM HOLDINGS INTERNATIONAL LIMITED

3 Bunhill Row, London, EC1Y 8YZ,
Company Registration Number
02928169
Private Limited Company
Active

Company Overview

About Americhem Holdings International Ltd
AMERICHEM HOLDINGS INTERNATIONAL LIMITED was founded on 1994-05-12 and has its registered office in London. The organisation's status is listed as "Active". Americhem Holdings International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AMERICHEM HOLDINGS INTERNATIONAL LIMITED
 
Legal Registered Office
3 Bunhill Row
London
EC1Y 8YZ
Other companies in M30
 
Filing Information
Company Number 02928169
Company ID Number 02928169
Date formed 1994-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-12
Return next due 2025-05-26
Type of accounts GROUP
Last Datalog update: 2024-05-24 22:15:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERICHEM HOLDINGS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMERICHEM HOLDINGS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHRISTIAN JUVE
Company Secretary 1994-05-18
RICHARD CHRISTIAN JUVE
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HILMAR WEIGL
Director 2017-04-01 2018-01-08
JANE CATHERINE HAMRLE
Director 2011-07-29 2017-08-02
WILLIAM CRAIG MACDOUGALL
Director 2008-06-18 2017-03-31
CHRIS ROBERT BAMFORD
Director 2009-11-03 2011-07-29
JOHN BERNER
Director 2003-03-03 2009-11-03
DAVID JOHN BOOTH
Director 1996-04-22 2008-06-19
FRANK LOUIS FIRE
Director 1996-04-22 2002-12-31
RICHARD HENRY JUVE
Director 1994-05-18 1995-09-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-05-12 1994-05-18
LONDON LAW SERVICES LIMITED
Nominated Director 1994-05-12 1994-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHRISTIAN JUVE AMERICHEM EUROPE LIMITED Director 1994-08-04 CURRENT 1971-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM Cawdor Street Eccles Manchester M30 0QF
2023-05-26Director's details changed for Robert Kenneth Gudbranson on 2020-01-01
2023-05-26CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH HELLSTERN
2022-05-11AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-02AA01Previous accounting period shortened from 30/09/19 TO 31/12/18
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-03-20AP01DIRECTOR APPOINTED ROBERT KENNETH GUDBRANSON
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HILMAR WEIGL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE HAMRLE
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 8584439
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAIG MACDOUGALL
2017-04-11AP01DIRECTOR APPOINTED THOMAS HILMAR WEIGL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 8584439
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 8584439
2016-05-25AR0112/05/16 FULL LIST
2016-05-25AR0112/05/16 FULL LIST
2016-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 8584439
2015-05-12AR0112/05/15 ANNUAL RETURN FULL LIST
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 8584439
2014-05-29AR0112/05/14 ANNUAL RETURN FULL LIST
2014-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-05-20AR0112/05/13 ANNUAL RETURN FULL LIST
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-05-15AR0112/05/12 ANNUAL RETURN FULL LIST
2012-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BAMFORD
2011-12-05AP01DIRECTOR APPOINTED JANE CATHERINE HAMRLE
2011-05-24AR0112/05/11 ANNUAL RETURN FULL LIST
2011-05-16SH02Statement of capital on 2011-02-25 GBP8,584,439.00
2011-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-08SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2011-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-01AR0112/05/10 FULL LIST
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-28AD02SAIL ADDRESS CREATED
2010-02-08AP01DIRECTOR APPOINTED CHRIS ROBERT BAMFORD
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNER
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-05AUDAUDITOR'S RESIGNATION
2009-09-05AUDAUDITOR'S RESIGNATION
2009-05-19363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOOTH
2008-07-09288aDIRECTOR APPOINTED DR WILLIAM CRAIG MACDOUGALL
2008-06-06363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 23/04/2008
2007-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-06-19363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-10-06123NC INC ALREADY ADJUSTED 28/09/06
2006-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-0688(2)RAD 28/09/06--------- £ SI 1655726@1=1655726 £ IC 9543713/11199439
2006-07-27363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-13363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-06-15363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-09-23123£ NC 5000000/11000000 09/09/99
2002-09-23RES04NC INC ALREADY ADJUSTED 09/09/99
2002-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-20363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-08-28363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER M2 3DB
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-06-26AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-08-20AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-05-27363sRETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMERICHEM HOLDINGS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMERICHEM HOLDINGS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMERICHEM HOLDINGS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMERICHEM HOLDINGS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AMERICHEM HOLDINGS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICHEM HOLDINGS INTERNATIONAL LIMITED
Trademarks
We have not found any records of AMERICHEM HOLDINGS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERICHEM HOLDINGS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMERICHEM HOLDINGS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMERICHEM HOLDINGS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERICHEM HOLDINGS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMERICHEM HOLDINGS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.