Background WavePink WaveYellow Wave

AMOT UK HOLDINGS LIMITED (02509935)

AMOT UK HOLDINGS LIMITED (02509935) is an active UK company. incorporated on 8 June 1990. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). AMOT UK HOLDINGS LIMITED has been registered for 35 years. Current directors include LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
02509935
Status
active
Type
ltd
Incorporated
8 June 1990
Age
35 years
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMOT UK HOLDINGS LIMITED

AMOT UK HOLDINGS LIMITED is an active company incorporated on 8 June 1990 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). AMOT UK HOLDINGS LIMITED was registered 35 years ago.(SIC: 28140)

Status

active

Active since 35 years ago

Company No

02509935

LTD Company

Age

35 Years

Incorporated 8 June 1990

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 5 January 2026 (2 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ROPER INDUSTRIES LIMITED
From: 29 May 2015To: 15 March 2023
ROPER TECHNOLOGIES LIMITED
From: 1 May 2015To: 29 May 2015
ROPER INDUSTRIES LIMITED
From: 28 October 1998To: 1 May 2015
AMOT INVESTMENTS LIMITED
From: 25 September 1990To: 28 October 1998
LEGISTSHELFCO NO. 98 LIMITED
From: 8 June 1990To: 25 September 1990
Contact
Address

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

C/O Squrie Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 14 November 2016To: 13 July 2020
Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR
From: 12 May 2015To: 14 November 2016
Fifth Floor 9-10 Market Place London W1W 8AQ
From: 8 June 1990To: 12 May 2015
Timeline

34 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Feb 11
Director Left
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Capital Update
Dec 18
Director Left
Nov 19
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Aug 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
Born November 1972
Director
Appointed 26 May 2023

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 19 Jan 2007
Resigned 17 Oct 2016

DAVIS, Jonathan Mark

Resigned
37 Old Pinewood Way, CambridgeCB3 8GT
Secretary
Appointed 19 Jul 2005
Resigned 19 Jan 2007

DUNK, Richard

Resigned
69 Victoria Street, Bury St. EdmundsIP33 3BD
Secretary
Appointed 08 Apr 2005
Resigned 19 Jul 2005

JEFFERIES, Robert Kenneth

Resigned
2 Church Close, Bury St EdmundsIP31 2BY
Secretary
Appointed N/A
Resigned 22 Jul 2004

PRICE, Daniel

Resigned
Tree View House, HarlestonIP20 9JG
Secretary
Appointed 22 Jul 2004
Resigned 08 Apr 2005

CHRISTENSEN, Larry Ken

Resigned
13953 Lakeshore Drive, Clive50325
Born February 1948
Director
Appointed 12 Aug 1997
Resigned 26 Sept 2000

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CROCKER, Nigel William

Resigned
5555 Golf Club Drive, BraseltonFOREIGN
Born June 1954
Director
Appointed 13 Aug 2004
Resigned 18 Jan 2011

CROCKER, Nigel William

Resigned
5555 Golf Club Drive, BraseltonFOREIGN
Born June 1954
Director
Appointed 01 Oct 1991
Resigned 01 Sept 1997

DAVIS, Jonathan Mark

Resigned
37 Old Pinewood Way, CambridgeCB3 8GT
Born May 1968
Director
Appointed 19 Jul 2005
Resigned 19 Jan 2007

FIRTH, Matthew Simon David

Resigned
Hodder Close, EastleighSO53 4QD
Born November 1967
Director
Appointed 04 Jun 2014
Resigned 29 Oct 2019

FORD, John Phillip

Resigned
7 Mendip Close, GranthamNG31 8GB
Born May 1962
Director
Appointed 26 Jul 2006
Resigned 30 Oct 2009

HEADLEY, Martin Stephen

Resigned
1281 Tanglebrook Drive, Athens30606
Born May 1956
Director
Appointed 12 Aug 1997
Resigned 13 Aug 2004

HUMPHREY, John Reid

Resigned
7207 Teal Creek Glen, Bradenton
Born September 1965
Director
Appointed 16 Jun 2008
Resigned 17 Apr 2017

JEFFERIES, Robert Kenneth

Resigned
2 Church Close, Bury St EdmundsIP31 2BY
Born July 1947
Director
Appointed 25 Sept 2000
Resigned 22 Jul 2004

KEY, Derrick Neil

Resigned
381 Hickory Hill DriveFOREIGN
Born November 1947
Director
Appointed N/A
Resigned 12 Aug 1997

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LINER, David Brant, Liner

Resigned
6709 Firestone Place, Florida
Born September 1955
Director
Appointed 16 Jun 2008
Resigned 17 Oct 2016

METCALF, Zane Edward

Resigned
PO BOX 550, Bogart30622
Born October 1941
Director
Appointed N/A
Resigned 12 Aug 1997

MITCHELL, Alan Stanley

Resigned
19 Water Orton Road, BirminghamB36 9ER
Born December 1949
Director
Appointed 28 Feb 2001
Resigned 02 Mar 2006

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

OSTEEN, Archie Donald

Resigned
145 Terrell Drive, Clarke30606
Born May 1946
Director
Appointed 05 Oct 1993
Resigned 12 Aug 1997

PARK, Michael Christopher

Resigned
9-10 Market Place, LondonW1W 8AQ
Born June 1962
Director
Appointed 02 Nov 2009
Resigned 12 May 2014

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

PRICE, Daniel

Resigned
Tree View House, HarlestonIP20 9JG
Born October 1972
Director
Appointed 12 Jul 2004
Resigned 08 Apr 2005

ROBERTS, Ellen Marie

Resigned
Dunleigh Court, Sugar Land
Born May 1955
Director
Appointed 12 May 2014
Resigned 12 May 2014

SCHELLENBERGER, Erich

Resigned
Coombe Lane, High WycombeHP14 4QR
Born August 1967
Director
Appointed 02 Nov 2009
Resigned 17 Oct 2016

SONI, Paul Joseph

Resigned
13716 Red Rock Pl, Florida
Born October 1958
Director
Appointed 16 Jun 2008
Resigned 17 Apr 2017

SPRATTE, Gregory Scott

Resigned
Mill Cottage Quaker Lane, Bury St EdmundsIP31 1AJ
Born May 1964
Director
Appointed 07 Nov 1996
Resigned 30 Dec 2000

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Professional Parkway East, Sarasota34240

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Auditors Resignation Company
6 June 2023
AUDAUD
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Certificate Change Of Name Company
15 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Auditors Resignation Company
2 January 2020
AUDAUD
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
29 September 2008
287Change of Registered Office
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
353353
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
20 October 2005
244244
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 March 2004
AAAnnual Accounts
Legacy
8 September 2003
225Change of Accounting Reference Date
Legacy
3 September 2003
244244
Accounts With Accounts Type Group
23 August 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
244244
Miscellaneous
8 August 2002
MISCMISC
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
19 March 2002
AAMDAAMD
Accounts With Accounts Type Group
4 December 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
244244
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 November 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
244244
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
30 November 1999
AUDAUD
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
25 August 1999
244244
Accounts With Accounts Type Full Group
27 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
27 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1998
244244
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
244244
Legacy
25 July 1997
363sAnnual Return (shuttle)
Resolution
5 July 1997
RESOLUTIONSResolutions
Legacy
25 June 1997
403aParticulars of Charge Subject to s859A
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 August 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Resolution
28 January 1996
RESOLUTIONSResolutions
Resolution
28 January 1996
RESOLUTIONSResolutions
Resolution
28 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 August 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1994
AAAnnual Accounts
Legacy
20 October 1993
288288
Accounts With Accounts Type Full Group
23 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363b363b
Auditors Resignation Company
6 October 1992
AUDAUD
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 1992
AAAnnual Accounts
Legacy
14 November 1991
288288
Legacy
14 October 1991
88(2)R88(2)R
Legacy
26 September 1991
288288
Legacy
26 September 1991
363b363b
Legacy
18 June 1991
288288
Memorandum Articles
18 June 1991
MEM/ARTSMEM/ARTS
Resolution
18 June 1991
RESOLUTIONSResolutions
Memorandum Articles
19 November 1990
MEM/ARTSMEM/ARTS
Legacy
25 October 1990
287Change of Registered Office
Legacy
1 October 1990
288288
Certificate Change Of Name Company
24 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1990
287Change of Registered Office
Legacy
15 August 1990
288288
Legacy
15 August 1990
288288
Legacy
15 August 1990
288288
Resolution
15 August 1990
RESOLUTIONSResolutions
Legacy
15 August 1990
123Notice of Increase in Nominal Capital
Legacy
15 August 1990
224224
Legacy
8 August 1990
395Particulars of Mortgage or Charge
Incorporation Company
8 June 1990
NEWINCIncorporation