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

AMCO INVESTMENTS LIMITED

LEVEL 35, 110 BISHOPSGATE, LONDON, EC2N 4AY,
Company Registration Number
04823706
Private Limited Company
Active

Company Overview

About Amco Investments Ltd
AMCO INVESTMENTS LIMITED was founded on 2003-07-07 and has its registered office in London. The organisation's status is listed as "Active". Amco Investments 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
AMCO INVESTMENTS LIMITED
 
Legal Registered Office
LEVEL 35
110 BISHOPSGATE
LONDON
EC2N 4AY
Other companies in EC2N
 
Filing Information
Company Number 04823706
Company ID Number 04823706
Date formed 2003-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts GROUP
Last Datalog update: 2024-08-05 11:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMCO INVESTMENTS 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.
Companies with same name AMCO INVESTMENTS LIMITED
The following companies were found which have the same name as AMCO INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMCO INVESTMENTS, INC. 7788 NE YEOMALT PT DR BAINBRIDGE ISLAND WA 98110 Dissolved Company formed on the 1969-06-25
AMCO INVESTMENTS PTY LTD QLD 4108 Dissolved Company formed on the 2004-01-12
AMCO INVESTMENTS, LLC 235 ALTARA AVENUE MIAMI FL 33146 Inactive Company formed on the 2006-02-15
AMCO INVESTMENTS LLC 229 BERENGER WALK ROYAL PALM BEACH FL 33414 Inactive Company formed on the 2018-09-24
AMCO INVESTMENTS INC Mississippi Unknown
AMCO INVESTMENTS INC Oklahoma Unknown
AMCO INVESTMENTS INC Oklahoma Unknown
AMCO INVESTMENTS INC British Columbia Voluntary dissolved

Company Officers of AMCO INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HAMISH MICHIE
Company Secretary 2015-07-30
GILES PRUEN ROBBINS
Director 2003-09-19
GEOFFREY CHARLES LEACROFT ROWAN
Director 2003-09-19
DAVID STEPHEN SHER
Director 2017-10-09
VICTOR HERMAN SHER
Director 2003-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN HENRY HEYWOOD
Company Secretary 2006-03-22 2015-07-17
RAINER FEUERHAKE
Director 2003-11-21 2014-12-31
HELMUT HERMANN STODIECK
Director 2003-11-21 2014-12-31
DEREK JOHN FARMER
Company Secretary 2003-09-12 2006-05-15
DEREK JOHN FARMER
Director 2003-09-12 2006-05-15
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 2003-07-07 2003-09-12
TYROLESE (DIRECTORS) LIMITED
Nominated Director 2003-07-07 2003-09-12
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 2003-07-07 2003-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES PRUEN ROBBINS CHART INVESTMENTS LTD Director 2016-12-15 CURRENT 2016-12-15 Liquidation
GEOFFREY CHARLES LEACROFT ROWAN AMALGAMATED METAL CORPORATION PLC Director 1992-04-14 CURRENT 1929-12-07 Active
DAVID STEPHEN SHER MIL-VER METAL COMPANY LIMITED Director 2017-12-20 CURRENT 1982-05-11 Active
DAVID STEPHEN SHER AMALGAMET LIMITED Director 2017-11-14 CURRENT 2000-06-01 Active
DAVID STEPHEN SHER BRITISH METAL CORPORATION LIMITED(THE) Director 2016-07-29 CURRENT 1918-11-01 Active
DAVID STEPHEN SHER CONSOLIDATED TIN SMELTERS,LIMITED Director 2016-07-29 CURRENT 1929-12-28 Active
DAVID STEPHEN SHER BRITISH AMALGAMATED METAL INVESTMENTS LIMITED Director 2016-07-29 CURRENT 1932-04-12 Active
DAVID STEPHEN SHER AMT FUTURES LIMITED Director 2016-07-14 CURRENT 1961-06-28 Active
DAVID STEPHEN SHER AMALGAMATED METAL TRADING LIMITED Director 2016-06-30 CURRENT 1919-07-11 Active
DAVID STEPHEN SHER AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED Director 2016-06-17 CURRENT 1970-07-07 Active
DAVID STEPHEN SHER THERMOX PERFORMANCE MATERIALS LIMITED Director 2016-05-05 CURRENT 1972-07-26 Active
DAVID STEPHEN SHER KEELING & WALKER,LIMITED Director 2016-05-05 CURRENT 1916-06-17 Active
DAVID STEPHEN SHER WILLIAM ROWLAND LIMITED Director 2016-05-03 CURRENT 1965-07-06 Active
DAVID STEPHEN SHER MEZA LTD Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2016-07-12
DAVID STEPHEN SHER AMALGAMATED METAL CORPORATION PLC Director 2015-01-01 CURRENT 1929-12-07 Active
DAVID STEPHEN SHER 132-134 ABBEY ROAD LIMITED Director 2010-06-17 CURRENT 2001-09-21 Active
VICTOR HERMAN SHER AMALGAMATED METAL CORPORATION PLC Director 1992-04-14 CURRENT 1929-12-07 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
2024-09-24Purchase of own shares
2024-09-23Cancellation of shares. Statement of capital on 2024-08-28 GBP 52,100
2024-08-02Cancellation of shares. Statement of capital on 2024-07-17 GBP 52,500
2024-08-02Cancellation of shares. Statement of capital on 2024-07-16 GBP 55,800
2024-08-01Purchase of own shares
2024-07-26Change of details for Mr Victor Herman Sher as a person with significant control on 2024-07-25
2024-07-26Notification of C2D Investment Co Ltd as a person with significant control on 2024-07-25
2024-07-21CONFIRMATION STATEMENT MADE ON 07/07/24, WITH UPDATES
2024-07-17Purchase of own shares
2024-07-17Cancellation of shares. Statement of capital on 2024-06-19 GBP 66,300
2024-07-17Cancellation of shares. Statement of capital on 2024-06-20 GBP 65,100
2024-05-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 55 Bishopsgate London EC2N 3AH
2023-07-19CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-06-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-22CH01Director's details changed for Mr David Stephen Sher on 2022-04-18
2022-02-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-14Memorandum articles filed
2022-02-14Change of details for Mr Victor Herman Sher as a person with significant control on 2022-02-10
2022-02-1410/02/22 STATEMENT OF CAPITAL GBP 94400
2022-02-14SH0110/02/22 STATEMENT OF CAPITAL GBP 94400
2022-02-14PSC04Change of details for Mr Victor Herman Sher as a person with significant control on 2022-02-10
2022-02-14MEM/ARTSARTICLES OF ASSOCIATION
2022-02-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-14RES01ADOPT ARTICLES 14/02/22
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-06-10CH01Director's details changed for Mr David Stephen Sher on 2020-06-10
2020-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-07SH03Purchase of own shares
2020-02-07SH03Purchase of own shares
2020-02-06SH06Cancellation of shares. Statement of capital on 2020-01-29 GBP 94,200
2020-02-06SH06Cancellation of shares. Statement of capital on 2020-01-29 GBP 94,200
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-12AP01DIRECTOR APPOINTED MR DAVID STEPHEN SHER
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-13CH01Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 2017-03-13
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 94300
2017-01-16SH06Cancellation of shares. Statement of capital on 2016-12-23 GBP 94,300
2016-09-12MISCRP04 CS01 second filing CS01 07/07/2016 (information about people with significant control)
2016-09-12ANNOTATIONClarification
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 94800
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 94800
2015-07-31AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-31TM02Termination of appointment of Adrian Henry Heywood on 2015-07-17
2015-07-31AP03Appointment of Mr Hamish Michie as company secretary on 2015-07-30
2015-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT STODIECK
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RAINER FEUERHAKE
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 94800
2014-07-08AR0107/07/14 ANNUAL RETURN FULL LIST
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-10AR0107/07/13 ANNUAL RETURN FULL LIST
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-10AR0107/07/12 ANNUAL RETURN FULL LIST
2012-07-10CH01Director's details changed for Mr Giles Pruen Robbins on 2011-12-09
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-08AR0107/07/11 ANNUAL RETURN FULL LIST
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR HERMAN SHER / 03/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES LEACROFT ROWAN / 03/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PRUEN ROBBINS / 03/11/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HENRY HEYWOOD / 03/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAINER FEUERHAKE / 03/11/2010
2010-08-19AR0107/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HELMUT HERMANN STODIECK / 07/07/2010
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-21363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-16363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-13169GBP IC 95300/94800 04/03/08 GBP SR 500@1=500
2008-03-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-19MEM/ARTSARTICLES OF ASSOCIATION
2007-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-04363sRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-26363sRETURN MADE UP TO 07/07/06; CHANGE OF MEMBERS
2006-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bSECRETARY RESIGNED
2006-03-29288aNEW SECRETARY APPOINTED
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-24363sRETURN MADE UP TO 07/07/05; CHANGE OF MEMBERS
2005-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-23169£ IC 95800/95300 14/02/05 £ SR 500@1=500
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-08-0288(2)RAD 26/07/04--------- £ SI 1500@1=1500 £ IC 94300/95800
2004-06-2588(2)RAD 25/05/04-07/06/04 £ SI 44300@1=44300 £ IC 50000/94300
2004-06-10225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-0888(2)RAD 19/09/03--------- £ SI 49998@1=49998 £ IC 2/50000
2003-09-28123NC INC ALREADY ADJUSTED 19/09/03
2003-09-28RES04£ NC 100/1000000 19/0
2003-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-19288bDIRECTOR RESIGNED
2003-09-12CERTNMCOMPANY NAME CHANGED TYROLESE (541) LIMITED CERTIFICATE ISSUED ON 12/09/03
2003-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AMCO INVESTMENTS 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 AMCO INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2003-11-03 Satisfied PREUSSAG UK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 AMCO INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AMCO INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMCO INVESTMENTS LIMITED
Trademarks
We have not found any records of AMCO INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMCO INVESTMENTS 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 AMCO INVESTMENTS 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 AMCO INVESTMENTS 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 AMCO INVESTMENTS 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 AMCO INVESTMENTS 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.