Company Information for AMIUS SERVICES LIMITED
55 DRURY LANE, 4TH FLOOR, LONDON, WC2B 5SQ,
|
Company Registration Number
07547510
Private Limited Company
Active |
Company Name | ||
---|---|---|
AMIUS SERVICES LIMITED | ||
Legal Registered Office | ||
55 DRURY LANE 4TH FLOOR LONDON WC2B 5SQ Other companies in W1J | ||
Previous Names | ||
|
Company Number | 07547510 | |
---|---|---|
Company ID Number | 07547510 | |
Date formed | 2011-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-07-05 17:36:25 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
AMIUS SERVICES LIMITED | Singapore | Active | Company formed on the 2016-01-12 |
Officer | Role | Date Appointed |
---|---|---|
PETER MATTHIAS BORMANN |
||
ADRIAN JAMES BRICKELL |
||
NGUK-LAN NG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PAUL TREGAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AOTC LIMITED | Director | 2016-05-27 | CURRENT | 2009-05-13 | Active - Proposal to Strike off | |
AMIUS LIMITED | Director | 2013-11-20 | CURRENT | 1998-06-04 | Active | |
AMIUS GROUP LTD | Director | 2013-08-15 | CURRENT | 2012-08-31 | Active | |
AOTC LIMITED | Director | 2016-05-27 | CURRENT | 2009-05-13 | Active - Proposal to Strike off | |
AMIUS LIMITED | Director | 2013-12-18 | CURRENT | 1998-06-04 | Active | |
AMIUS GROUP LTD | Director | 2012-08-31 | CURRENT | 2012-08-31 | Active | |
AMIUS RISK MANAGEMENT LTD | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2015-01-13 | |
ARMAJARO DERIVATIVES LIMITED | Director | 2009-10-13 | CURRENT | 2007-07-10 | Dissolved 2015-09-29 | |
AOTC LIMITED | Director | 2016-05-27 | CURRENT | 2009-05-13 | Active - Proposal to Strike off | |
AMIUS GROUP LTD | Director | 2014-03-24 | CURRENT | 2012-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Ayesha Lo on 2024-04-05 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AYESHA KAPOOR on 2022-03-02 | |
AP03 | Appointment of Mrs Ayesha Kapoor as company secretary on 2021-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
PSC05 | Change of details for Amius Group Ltd as a person with significant control on 2017-03-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM 3rd Floor 25 Berkeley Square London England W1J 6HN | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;USD 13500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
RES01 | ADOPT ARTICLES 08/06/16 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;USD 13500000 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL USD 13500000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;USD 12500000 | |
SH01 | 02/12/14 STATEMENT OF CAPITAL USD 12500000 | |
RES15 | CHANGE OF NAME 26/11/2014 | |
CERTNM | Company name changed amius LIMITED\certificate issued on 05/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Mr Nguk-Lan Ng on 2014-10-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL TREGAR | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;USD 8000000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES BRICKELL / 27/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHIAS BORMANN / 27/06/2014 | |
CH01 | Director's details changed for Mr Peter Matthias Bormann on 2014-04-07 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adrian James Brickell on 2014-04-17 | |
AP01 | DIRECTOR APPOINTED MR NGUK-LAN NG | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 65 CURZON STREET 6TH FLOOR LONDON W1J 8PE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM, 65 CURZON STREET, 6TH FLOOR, LONDON, W1J 8PE, UNITED KINGDOM | |
SH01 | 27/08/13 STATEMENT OF CAPITAL USD 8000000 | |
AP01 | DIRECTOR APPOINTED MR DAVID PAUL TREGAR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
RES13 | EACH 1 SHARE BE SUB DIV INTO 1000 OFUS1 EACH 21/03/2013 | |
SH02 | SUB-DIVISION 21/03/13 | |
AR01 | 27/03/13 FULL LIST | |
SH01 | 21/03/13 STATEMENT OF CAPITAL USD 1590000 | |
SH01 | 21/03/13 STATEMENT OF CAPITAL USD 1590000 | |
SH02 | SUB-DIVISION 18/09/12 | |
SH14 | 18/09/12 STATEMENT OF CAPITAL USD 1590000 | |
RES13 | SUB DIV 18/09/2012 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 18/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR PETER MATTHIAS BORMANN | |
AR01 | 01/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 2 ST. OMER RIDGE GUILDFORD GU1 2DD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM, 2 ST. OMER RIDGE, GUILDFORD, GU1 2DD, ENGLAND | |
AA01 | CURRSHO FROM 31/03/2012 TO 30/09/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
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 AMIUS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as AMIUS SERVICES 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. |