Active
Company Information for AMCO INVESTMENTS LIMITED
LEVEL 35, 110 BISHOPSGATE, LONDON, EC2N 4AY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AMCO INVESTMENTS LIMITED | |
Legal Registered Office | |
LEVEL 35 110 BISHOPSGATE LONDON EC2N 4AY Other companies in EC2N | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
HAMISH MICHIE |
||
GILES PRUEN ROBBINS |
||
GEOFFREY CHARLES LEACROFT ROWAN |
||
DAVID STEPHEN SHER |
||
VICTOR HERMAN SHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN HENRY HEYWOOD |
Company Secretary | ||
RAINER FEUERHAKE |
Director | ||
HELMUT HERMANN STODIECK |
Director | ||
DEREK JOHN FARMER |
Company Secretary | ||
DEREK JOHN FARMER |
Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Secretary | ||
TYROLESE (DIRECTORS) LIMITED |
Nominated Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHART INVESTMENTS LTD | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
AMALGAMATED METAL CORPORATION PLC | Director | 1992-04-14 | CURRENT | 1929-12-07 | Active | |
MIL-VER METAL COMPANY LIMITED | Director | 2017-12-20 | CURRENT | 1982-05-11 | Active | |
AMALGAMET LIMITED | Director | 2017-11-14 | CURRENT | 2000-06-01 | Active | |
BRITISH METAL CORPORATION LIMITED(THE) | Director | 2016-07-29 | CURRENT | 1918-11-01 | Active | |
CONSOLIDATED TIN SMELTERS,LIMITED | Director | 2016-07-29 | CURRENT | 1929-12-28 | Active | |
BRITISH AMALGAMATED METAL INVESTMENTS LIMITED | Director | 2016-07-29 | CURRENT | 1932-04-12 | Active | |
AMT FUTURES LIMITED | Director | 2016-07-14 | CURRENT | 1961-06-28 | Active | |
AMALGAMATED METAL TRADING LIMITED | Director | 2016-06-30 | CURRENT | 1919-07-11 | Active | |
AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 1970-07-07 | Active | |
THERMOX PERFORMANCE MATERIALS LIMITED | Director | 2016-05-05 | CURRENT | 1972-07-26 | Active | |
KEELING & WALKER,LIMITED | Director | 2016-05-05 | CURRENT | 1916-06-17 | Active | |
WILLIAM ROWLAND LIMITED | Director | 2016-05-03 | CURRENT | 1965-07-06 | Active | |
MEZA LTD | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2016-07-12 | |
AMALGAMATED METAL CORPORATION PLC | Director | 2015-01-01 | CURRENT | 1929-12-07 | Active | |
132-134 ABBEY ROAD LIMITED | Director | 2010-06-17 | CURRENT | 2001-09-21 | Active | |
AMALGAMATED METAL CORPORATION PLC | Director | 1992-04-14 | CURRENT | 1929-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-08-28 GBP 52,100 | ||
Cancellation of shares. Statement of capital on 2024-07-17 GBP 52,500 | ||
Cancellation of shares. Statement of capital on 2024-07-16 GBP 55,800 | ||
Purchase of own shares | ||
Change of details for Mr Victor Herman Sher as a person with significant control on 2024-07-25 | ||
Notification of C2D Investment Co Ltd as a person with significant control on 2024-07-25 | ||
CONFIRMATION STATEMENT MADE ON 07/07/24, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-06-19 GBP 66,300 | ||
Cancellation of shares. Statement of capital on 2024-06-20 GBP 65,100 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 18/09/23 FROM 55 Bishopsgate London EC2N 3AH | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr David Stephen Sher on 2022-04-18 | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
Change of details for Mr Victor Herman Sher as a person with significant control on 2022-02-10 | ||
10/02/22 STATEMENT OF CAPITAL GBP 94400 | ||
SH01 | 10/02/22 STATEMENT OF CAPITAL GBP 94400 | |
PSC04 | Change of details for Mr Victor Herman Sher as a person with significant control on 2022-02-10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr David Stephen Sher on 2020-06-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-29 GBP 94,200 | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-29 GBP 94,200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID STEPHEN SHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 2017-03-13 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 94300 | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-23 GBP 94,300 | |
MISC | RP04 CS01 second filing CS01 07/07/2016 (information about people with significant control) | |
ANNOTATION | Clarification | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 94800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 94800 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Adrian Henry Heywood on 2015-07-17 | |
AP03 | Appointment of Mr Hamish Michie as company secretary on 2015-07-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELMUT STODIECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAINER FEUERHAKE | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 94800 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Giles Pruen Robbins on 2011-12-09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR HERMAN SHER / 03/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES LEACROFT ROWAN / 03/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PRUEN ROBBINS / 03/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HENRY HEYWOOD / 03/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAINER FEUERHAKE / 03/11/2010 | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HELMUT HERMANN STODIECK / 07/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
169 | GBP IC 95300/94800 04/03/08 GBP SR 500@1=500 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/06; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/05; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 95800/95300 14/02/05 £ SR 500@1=500 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/07/04--------- £ SI 1500@1=1500 £ IC 94300/95800 | |
88(2)R | AD 25/05/04-07/06/04 £ SI 44300@1=44300 £ IC 50000/94300 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 19/09/03--------- £ SI 49998@1=49998 £ IC 2/50000 | |
123 | NC INC ALREADY ADJUSTED 19/09/03 | |
RES04 | £ NC 100/1000000 19/0 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED TYROLESE (541) LIMITED CERTIFICATE ISSUED ON 12/09/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | PREUSSAG UK LIMITED |
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMCO INVESTMENTS LIMITED are:
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. |