Background WavePink WaveYellow Wave

AMSCORDI LIMITED (01226660)

AMSCORDI LIMITED (01226660) is an active UK company. incorporated on 17 September 1975. with registered office in London. The company operates in the Education sector, engaged in cultural education. AMSCORDI LIMITED has been registered for 50 years. Current directors include BOAS, John Robert Sotheby, CAIRNS, David, GAISMAN, Jonathan Nicholas Crispin, Mr. and 9 others.

Company Number
01226660
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1975
Age
50 years
Address
32 Grafton Square, London, SW4 0DB
Industry Sector
Education
Business Activity
Cultural education
Directors
BOAS, John Robert Sotheby, CAIRNS, David, GAISMAN, Jonathan Nicholas Crispin, Mr., GILHOOLY OBE, John, MAMPAEY, Frank, MAUND, Alexandra Jane, MCCABE, Gilbert John Retz, NEWMAN, Helena Alice Teresa, ROWE, Simon David John Tarrant, SMITH, Martin Gregory, Sir, TUNSTALL-BEHRENS, John Peter Poingdestre, WHELTON, David William Courtenay
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSCORDI LIMITED

AMSCORDI LIMITED is an active company incorporated on 17 September 1975 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. AMSCORDI LIMITED was registered 50 years ago.(SIC: 85520)

Status

active

Active since 50 years ago

Company No

01226660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 17 September 1975

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

32 Grafton Square London, SW4 0DB,

Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Joined
May 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Oct 19
Director Left
Mar 22
Director Joined
May 22
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

13 Active
20 Resigned

GAISMAN, Jonathan Nicholas Crispin, Mr.

Active
32 Grafton Square, LondonSW4 0DB
Secretary
Appointed 20 May 1998

BOAS, John Robert Sotheby

Active
22 Mansfield Street, LondonW1G 9NR
Born February 1937
Director
Appointed 20 Nov 2001

CAIRNS, David

Active
49 Amerland Road, LondonSW18 1QA
Born June 1926
Director
Appointed N/A

GAISMAN, Jonathan Nicholas Crispin, Mr.

Active
32 Grafton Square, LondonSW4 0DB
Born August 1956
Director
Appointed 10 Nov 1993

GILHOOLY OBE, John

Active
36 Wigmore Street, LondonW1U 2BP
Born August 1973
Director
Appointed 11 Nov 2014

MAMPAEY, Frank

Active
Chepstow Road, LondonW2 5BE
Born February 1971
Director
Appointed 11 Nov 2014

MAUND, Alexandra Jane

Active
Cot Valley, PenzanceTR19 7NT
Born October 1954
Director
Appointed 04 Jul 2017

MCCABE, Gilbert John Retz

Active
14 Cedar House, LondonW8 5LA
Born July 1945
Director
Appointed 28 Feb 1996

NEWMAN, Helena Alice Teresa

Active
Grafton Square, LondonSW4 0DB
Born August 1966
Director
Appointed 15 Nov 2022

ROWE, Simon David John Tarrant

Active
Grafton Square, LondonSW4 0DB
Born March 1963
Director
Appointed 06 Jul 2021

SMITH, Martin Gregory, Sir

Active
Park Town, OxfordOX2 6SN
Born February 1943
Director
Appointed 26 Jan 1999

TUNSTALL-BEHRENS, John Peter Poingdestre

Active
Grafton Square, LondonSW4 0DB
Born March 1965
Director
Appointed 12 Feb 2019

WHELTON, David William Courtenay

Active
Crooksbury Road, FarnhamGU10 1QB
Born June 1954
Director
Appointed 26 Jan 1999

BOWERS, John Michael

Resigned
39 Cloudesley Road, LondonN1 0EL
Secretary
Appointed N/A
Resigned 04 Nov 1992

KAUFFMANN, Claude Ludovic

Resigned
Stable Cottage, FarnhamGU10 1HU
Secretary
Appointed 05 Jun 1995
Resigned 20 May 1998

SHANE, Elton

Resigned
7 Hartfield Avenue, BorehamwoodWD6 3JB
Secretary
Appointed 04 Nov 1992
Resigned 05 Jun 1995

BARRETT, Judi

Resigned
Retanna, PenrynTR10 9EJ
Born May 1949
Director
Appointed 29 Jun 2012
Resigned 04 Jul 2017

BERWIN, Nicholas Mark

Resigned
Neal Street, LondonWC2H 9QQ
Born February 1958
Director
Appointed 26 Jan 1999
Resigned 01 Jul 2014

BIRKETT, The Rt Hon The Lord

Resigned
Great Allfields, PetworthGU28 9JR
Born October 1929
Director
Appointed 22 Jan 1997
Resigned 26 Jun 2007

BOWERS, John Michael

Resigned
39 Cloudesley Road, LondonN1 0EL
Born April 1927
Director
Appointed N/A
Resigned 17 Feb 2000

COHEN, Johnson David, Dr

Resigned
33 Temple Fortune Hill, LondonNW11 7XL
Born January 1930
Director
Appointed N/A
Resigned 05 Jun 1995

GAISMAN, Tessa

Resigned
32 Grafton Square, LondonSW4 0DB
Born September 1954
Director
Appointed 10 Nov 1993
Resigned 25 Jan 2022

GOODDEN, Josephine

Resigned
Tremayne Farmhouse, HelstonTR12 6DA
Born February 1931
Director
Appointed N/A
Resigned 03 Oct 1996

HOPKINSON, Adrian Trayton

Resigned
110 Balham Park Road, LondonSW12 8EA
Born August 1953
Director
Appointed N/A
Resigned 20 May 1998

HUGH-JONES, Bridget Alathea

Resigned
The Thatched Cottage, PenzanceTR19 6HJ
Born February 1946
Director
Appointed 05 Jun 1995
Resigned 01 Mar 2011

INGRAMS, Leonard Victor

Resigned
Garsington Manor Southend, OxfordOX44 9DH
Born September 1941
Director
Appointed N/A
Resigned 12 Mar 1996

KAUFFMANN, Claude Ludovic

Resigned
Stable Cottage, FarnhamGU10 1HU
Born June 1930
Director
Appointed 16 Jun 1993
Resigned 20 May 1998

LUCAS-TOOTH, Maria

Resigned
Grafton Square, LondonSW4 0DB
Born May 1956
Director
Appointed 05 Nov 2013
Resigned 10 Jun 2025

OVERLI, Haakon

Resigned
The Common, GodalmingGU8 4LB
Born May 1970
Director
Appointed 27 Feb 2007
Resigned 08 Sept 2022

RICKLESS, Elwood Abraham

Resigned
13 Gerald Road, LondonSW1N 9EH
Born October 1929
Director
Appointed N/A
Resigned 10 Mar 1995

ROSENFELD, Jackie

Resigned
24 St James's Place, LondonSW1A 1NH
Born July 1934
Director
Appointed 23 Jan 1996
Resigned 27 Jun 2007

SKEGGS, Anne

Resigned
The Coach House, LondonSW13 0HS
Born March 1931
Director
Appointed 22 Jan 1997
Resigned 06 Jun 2000

THOROGOOD, Peter John

Resigned
Manor Farm, Milton KeynesMK17 0PT
Born February 1940
Director
Appointed 22 Jan 1997
Resigned 20 May 1998
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Change Sail Address Company With New Address
22 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
18 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Legacy
9 April 1995
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
20 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
14 April 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
20 December 1991
288288
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
287Change of Registered Office
Legacy
28 January 1991
288288
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
288288
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
24 June 1986
363363