Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMICORP (UK) SECRETARIES LIMITED
Company Information for

AMICORP (UK) SECRETARIES LIMITED

3RD FLOOR, 5 LLOYDS AVENUE, LONDON, EC3N 3AE,
Company Registration Number
04194501
Private Limited Company
Active

Company Overview

About Amicorp (uk) Secretaries Ltd
AMICORP (UK) SECRETARIES LIMITED was founded on 2001-04-04 and has its registered office in London. The organisation's status is listed as "Active". Amicorp (uk) Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMICORP (UK) SECRETARIES LIMITED
 
Legal Registered Office
3RD FLOOR
5 LLOYDS AVENUE
LONDON
EC3N 3AE
Other companies in EC3N
 
Filing Information
Company Number 04194501
Company ID Number 04194501
Date formed 2001-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICORP (UK) SECRETARIES 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 AMICORP (UK) SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
IMRAN AHMAD CHOUDHRY
Company Secretary 2017-08-23
IMRAN AHMAD CHOUDHRY
Director 2017-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
SYED ASIM SIBTAIN
Company Secretary 2016-04-22 2017-08-23
SYED ASIM SIBTAIN
Director 2014-09-15 2017-08-23
GERDA-MARI BRYNARD
Company Secretary 2011-12-15 2016-04-22
GERDA-MARI BRYNARD
Director 2013-07-01 2016-04-22
DANIEL SKORDIS
Director 2004-10-06 2013-08-30
ULF RUDIGER GERHARD MANNHARDT
Director 2003-05-06 2013-03-01
GRANT HOBSON
Company Secretary 2004-10-20 2011-12-15
MICHAEL BRIAN PRICE
Company Secretary 2001-11-23 2011-12-15
MICHAEL BRIAN PRICE
Director 2001-04-04 2011-12-15
CAROL MARIE CROOME
Company Secretary 2001-04-04 2004-10-20
GERALD ALAN MOWLES
Director 2003-01-02 2004-10-06
SEAN LEE HOGAN
Director 2001-05-01 2002-12-02
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-04-04 2001-04-04
CHALFEN NOMINEES LIMITED
Nominated Director 2001-04-04 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMRAN AHMAD CHOUDHRY AMICORP (UK) LIMITED Director 2017-08-23 CURRENT 1999-01-26 Active
IMRAN AHMAD CHOUDHRY AMICORP (UK) DIRECTORS LIMITED Director 2017-08-23 CURRENT 2001-04-04 Liquidation
IMRAN AHMAD CHOUDHRY AMICORP (UK) NOMINEES LIMITED Director 2017-08-23 CURRENT 2001-04-04 Liquidation

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
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-13Second filing of director appointment of Mrs Oxana Kirtley
2023-09-06DIRECTOR APPOINTED MRS OXANA KIRTLEY
2023-08-08APPOINTMENT TERMINATED, DIRECTOR IVA BARDHI
2023-05-25Director's details changed for Mr Willem Anton Smit on 2023-05-16
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HELENA ANNE JANE GILES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RASHMI OBEROI
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-09AP01DIRECTOR APPOINTED WILLEM ANTON SMIT
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-12DIRECTOR APPOINTED IVA BARDHI
2022-01-12AP01DIRECTOR APPOINTED IVA BARDHI
2021-12-15APPOINTMENT TERMINATED, DIRECTOR LAURA COCCO
2021-12-15Termination of appointment of Laura Cocco on 2021-12-10
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA COCCO
2021-12-15TM02Termination of appointment of Laura Cocco on 2021-12-10
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Ms Rashmi Oberoi on 2021-01-18
2021-01-20AP01DIRECTOR APPOINTED MRS HELENA ANNE JANE GILES
2020-09-23CH01Director's details changed for Ms Rashmi Oberoi on 2020-09-17
2020-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-30CH01Director's details changed for Ms Rashmi Oberoi on 2020-04-30
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-04-09PSC07CESSATION OF AMICORP (UK) NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-09PSC02Notification of Amicorp (Uk) Limited as a person with significant control on 2019-12-04
2019-11-20AP03Appointment of Laura Cocco as company secretary on 2019-11-01
2019-11-20AP01DIRECTOR APPOINTED LAURA COCCO
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN AHMAD CHOUDHRY
2019-11-06TM02Termination of appointment of Imran Ahmad Choudhry on 2019-11-01
2019-11-06AP01DIRECTOR APPOINTED MS RASHMI OBEROI
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-30AP03Appointment of Imran Ahmad Choudhry as company secretary on 2018-12-03
2018-12-05TM02Termination of appointment of Imran Ahmad Choudhry on 2018-12-03
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SYED ASIM SIBTAIN
2017-08-23AP03Appointment of Imran Ahmad Choudhry as company secretary on 2017-08-23
2017-08-23AP01DIRECTOR APPOINTED IMRAN AHMAD CHOUDHRY
2017-08-23TM02Termination of appointment of Syed Asim Sibtain on 2017-08-23
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-23ANNOTATIONClarification
2016-05-23RP04
2016-05-04AP03Appointment of Syed Asim Sibtain as company secretary on 2016-04-22
2016-05-03TM02Termination of appointment of Gerda-Mari Brynard on 2016-04-22
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GERDA-MARI BRYNARD
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-25CH01Director's details changed for Mr Asim Syed Sibtain on 2016-01-11
2015-12-15CH01Director's details changed for Gerda-Mari Brynard on 2015-11-27
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-06AR0104/04/15 ANNUAL RETURN FULL LIST
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-03CH01Director's details changed for Gerda-Mari Fowler on 2015-01-29
2015-02-02CH03SECRETARY'S DETAILS CHNAGED FOR GERDA-MARI FOWLER on 2015-01-29
2014-09-24AP01DIRECTOR APPOINTED MR ASIM SYED SIBTAIN
2014-09-24AP01DIRECTOR APPOINTED MR ASIM SYED SIBTAIN
2014-09-24AP01DIRECTOR APPOINTED MR ASIM SYED SIBTAIN
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0104/04/14 FULL LIST
2014-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SKORDIS
2013-07-16AP01DIRECTOR APPOINTED GERDA-MARI FOWLER
2013-04-08AR0104/04/13 FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ULF MANNHARDT
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-04-27AR0104/04/12 FULL LIST
2012-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AP03SECRETARY APPOINTED GERDA-MARI FOWLER
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PRICE
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY GRANT HOBSON
2011-04-20AR0104/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SKORDIS / 20/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN PRICE / 20/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ULF RUDIGER GERHARD MANNHARDT / 20/04/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN PRICE / 20/04/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT HOBSON / 20/04/2011
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-04-14AR0104/04/10 FULL LIST
2010-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-04-14363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-11363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-16363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 81 FENCHURCH STREET LONDON EC3M 4BT
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-05-05363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-27288bSECRETARY RESIGNED
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-05-05363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-04363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-09363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-03-27288cDIRECTOR'S PARTICULARS CHANGED
2001-12-03288aNEW SECRETARY APPOINTED
2001-07-06ELRESS366A DISP HOLDING AGM 11/04/01
2001-07-06225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-07-06244DELIVERY EXT'D 3 MTH 31/12/01
2001-07-06ELRESS252 DISP LAYING ACC 11/04/01
2001-07-06ELRESS386 DISP APP AUDS 11/04/01
2001-07-0688(2)RAD 04/04/01--------- £ SI 1@1=1 £ IC 1/2
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11288bSECRETARY RESIGNED
2001-04-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMICORP (UK) SECRETARIES 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 AMICORP (UK) SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMICORP (UK) SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AMICORP (UK) SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of AMICORP (UK) SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMICORP (UK) SECRETARIES LIMITED
Trademarks
We have not found any records of AMICORP (UK) SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMICORP (UK) SECRETARIES 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 (82990 - Other business support service activities n.e.c.) as AMICORP (UK) SECRETARIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMICORP (UK) SECRETARIES 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 AMICORP (UK) SECRETARIES 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 AMICORP (UK) SECRETARIES 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.