Background WavePink WaveYellow Wave

AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED (00983945)

AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED (00983945) is an active UK company. incorporated on 7 July 1970. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED has been registered for 55 years. Current directors include ISTRATESCU, Alexandru Bogdan, MICHIE, Hamish, Mr , SHER, David Stephen.

Company Number
00983945
Status
active
Type
ltd
Incorporated
7 July 1970
Age
55 years
Address
Level 35 110 Bishopsgate, London, EC2N 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ISTRATESCU, Alexandru Bogdan, MICHIE, Hamish, Mr , SHER, David Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED

AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED is an active company incorporated on 7 July 1970 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED was registered 55 years ago.(SIC: 70100)

Status

active

Active since 55 years ago

Company No

00983945

LTD Company

Age

55 Years

Incorporated 7 July 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

B.T.I.C. (HOLBORN) LIMITED
From: 7 July 1970To: 3 February 1984
Contact
Address

Level 35 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

110 Bishopsgate Level 35 110 Bishopsgate London EC2N 4AY United Kingdom
From: 18 September 2023To: 18 September 2023
C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH
From: 7 July 1970To: 18 September 2023
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Sept 11
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Sept 18
Director Left
May 21
Director Joined
May 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ISTRATESCU, Alexandru Bogdan

Active
110 Bishopsgate, LondonEC2N 4AY
Born June 1985
Director
Appointed 31 May 2021

MICHIE, Hamish, Mr

Active
110 Bishopsgate, LondonEC2N 4AY
Born July 1967
Director
Appointed 03 Feb 2015

SHER, David Stephen

Active
110 Bishopsgate, LondonEC2N 4AY
Born July 1983
Director
Appointed 17 Jun 2016

FARMER, Derek John

Resigned
12 Chesterton Avenue, HarpendenAL5 5ST
Secretary
Appointed 22 Nov 2000
Resigned 15 May 2006

GREEN, Andrew William Nightingale

Resigned
13 Tollgate Drive, LondonSE21 7LS
Secretary
Appointed N/A
Resigned 22 Nov 2000

HEYWOOD, Adrian Henry

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Secretary
Appointed 06 Mar 2006
Resigned 17 Jul 2015

BROWN, Hamish Terence Kinnear

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born May 1957
Director
Appointed 03 Feb 2015
Resigned 31 May 2021

FARMER, Derek John

Resigned
12 Chesterton Avenue, HarpendenAL5 5ST
Born December 1949
Director
Appointed 22 Feb 2001
Resigned 15 May 2006

FORD, Michael

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born December 1947
Director
Appointed N/A
Resigned 22 Sept 2011

GAUNT, Keith Hunton

Resigned
Little Dormers Middle Street, Waltham AbbeyEN9 2LW
Born April 1944
Director
Appointed N/A
Resigned 11 Oct 2000

GREEN, Andrew William Nightingale

Resigned
13 Tollgate Drive, LondonSE21 7LS
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 2000

KING, Andrew John

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born January 1965
Director
Appointed 29 Jul 2016
Resigned 28 Sept 2018

MURRAY, Malcolm Mitchell

Resigned
Wychwood House, OxshottKT22 0PH
Born October 1933
Director
Appointed N/A
Resigned 30 Sept 1998

ROBBINS, Giles Pruen

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born August 1960
Director
Appointed 25 Nov 1997
Resigned 17 Jun 2016

ROWAN, Geoffrey Charles Leacroft

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born April 1950
Director
Appointed N/A
Resigned 03 Feb 2015

SHER, Victor Herman

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born January 1947
Director
Appointed N/A
Resigned 03 Feb 2015

Persons with significant control

1

110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Memorandum Articles
4 September 2021
MAMA
Resolution
4 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
288cChange of Particulars
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
20 December 2004
288cChange of Particulars
Auditors Resignation Company
30 October 2004
AUDAUD
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
225Change of Accounting Reference Date
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
29 December 1998
AUDAUD
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
22 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
25 April 1992
363b363b
Legacy
25 April 1992
363(287)363(287)
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
10 July 1990
225(1)225(1)
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
8 December 1988
288288
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
7 February 1988
288288
Legacy
5 August 1987
288288
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Miscellaneous
13 December 1980
MISCMISC
Accounts With Made Up Date
21 April 1976
AAAnnual Accounts
Legacy
1 May 1975
363363
Miscellaneous
18 September 1970
MISCMISC
Miscellaneous
7 July 1970
MISCMISC