Background WavePink WaveYellow Wave

AMG SYSTEMS LIMITED (02838846)

AMG SYSTEMS LIMITED (02838846) is an active UK company. incorporated on 23 July 1993. with registered office in Biggleswade. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). AMG SYSTEMS LIMITED has been registered for 32 years. Current directors include CLARKE, Stephen Edwin, EXLEY, Thomas Alexander, KUMMIK, Stephen Paul.

Company Number
02838846
Status
active
Type
ltd
Incorporated
23 July 1993
Age
32 years
Address
3 Omega Centre, Biggleswade, SG18 8QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CLARKE, Stephen Edwin, EXLEY, Thomas Alexander, KUMMIK, Stephen Paul
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMG SYSTEMS LIMITED

AMG SYSTEMS LIMITED is an active company incorporated on 23 July 1993 with the registered office located in Biggleswade. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). AMG SYSTEMS LIMITED was registered 32 years ago.(SIC: 28990)

Status

active

Active since 32 years ago

Company No

02838846

LTD Company

Age

32 Years

Incorporated 23 July 1993

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

AMG HOLDINGS (UK) LIMITED
From: 26 November 1993To: 22 January 1999
KELJULES LIMITED
From: 23 July 1993To: 26 November 1993
Contact
Address

3 Omega Centre Stratton Business Park Biggleswade, SG18 8QB,

Previous Addresses

Brigham House High Street Biggleswade Bedfordshire SG18 0LD
From: 23 July 1993To: 4 February 2020
Timeline

31 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Apr 13
Funding Round
May 13
Director Joined
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Funding Round
Jul 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Director Left
Apr 16
Director Left
Jun 16
Capital Reduction
Feb 19
Director Left
Feb 19
Share Buyback
Feb 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
7
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CLARKE, Stephen Edwin

Active
Stratton Business Park, BiggleswadeSG18 8QB
Born January 1955
Director
Appointed 09 Aug 2019

EXLEY, Thomas Alexander

Active
Stratton Business Park, BiggleswadeSG18 8QB
Born September 1981
Director
Appointed 04 Feb 2020

KUMMIK, Stephen Paul

Active
Stratton Business Park, BiggleswadeSG18 8QB
Born September 1983
Director
Appointed 04 Feb 2020

HAYES, Alan John

Resigned
14 Royse Grove, RoystonSG8 9EP
Secretary
Appointed 29 Dec 1998
Resigned 09 Aug 2019

MABBITT, Allen William, Dr

Resigned
5a Park Avenue, BedfordMK40 2JY
Secretary
Appointed 04 Oct 1993
Resigned 29 Dec 1998

STONEMAN, Susan Elizabeth

Resigned
124 Rothwell Road, NorthamptonNN14 2NT
Nominee secretary
Appointed 23 Jul 1993
Resigned 04 Oct 1993

BULLIVANT, Simon Munton

Resigned
Applegarth Road, LondonW14 0HY
Born June 1969
Director
Appointed 17 Oct 2008
Resigned 14 Oct 2010

BURTON, Stephen

Resigned
The Rectory, MatlockDE4 4DE
Born May 1951
Director
Appointed 11 Dec 2001
Resigned 26 Feb 2004

CUSINS, John Robert

Resigned
Holly Lane, HarpendenAL5 5DY
Born January 1972
Director
Appointed 13 Oct 2010
Resigned 13 May 2015

DOHRN, Peter John

Resigned
64 Winchendon Road, LondonSW6 5DR
Born April 1932
Director
Appointed 10 Dec 1998
Resigned 12 Jan 2001

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 23 May 2005
Resigned 17 Oct 2008

HAYES, Alan John

Resigned
14 Royse Grove, RoystonSG8 9EP
Born October 1957
Director
Appointed 04 Oct 1993
Resigned 09 Aug 2019

HUDSON, David Nicholas

Resigned
The Bakehouse Byfield Road, SouthamCV47 7RP
Born August 1965
Director
Appointed 26 Feb 2004
Resigned 01 May 2009

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 23 Jul 1993
Resigned 04 Oct 1993

MABBITT, Allen William, Dr

Resigned
5a Park Avenue, BedfordMK40 2JY
Born August 1947
Director
Appointed 11 Dec 2001
Resigned 09 Aug 2019

MABBITT, Allen William, Dr

Resigned
5a Park Avenue, BedfordMK40 2JY
Born August 1947
Director
Appointed 04 Oct 1993
Resigned 12 Jan 2001

MARSDEN, John Robert

Resigned
15 Chelwood Close, NorthwoodHA6 2RR
Born April 1951
Director
Appointed 04 Oct 1993
Resigned 17 Oct 1995

MAWSON, Alan, Dr

Resigned
10 Clifford Avenue, LondonSW14 7BS
Born June 1942
Director
Appointed 17 Oct 1995
Resigned 20 Dec 1996

MYERS, David Jack

Resigned
Brigham House, BiggleswadeSG18 0LD
Born February 1959
Director
Appointed 01 Apr 2013
Resigned 11 May 2016

PAUL, James S

Resigned
81 Gwynne Ave, OntarioFOREIGN
Born November 1955
Director
Appointed 12 Jan 2001
Resigned 21 Sept 2001

PIGRAM, Andrew Clive

Resigned
High Street, BiggleswadeSG18 0LD
Born March 1965
Director
Appointed 01 Dec 2014
Resigned 12 Jan 2016

STEWART, Hugh John Patrick

Resigned
Manor Farm House, AndoverSP11 7BB
Born June 1953
Director
Appointed 20 Dec 1996
Resigned 12 Jan 2001

TAYLOR, Roger Lawford

Resigned
Vista Bella, Nassau
Born February 1946
Director
Appointed 04 Nov 1993
Resigned 29 Dec 1998

WOOLTON, Simon Frederick, Earl

Resigned
Wellington Square, LondonSW3 4NR
Born May 1958
Director
Appointed 14 Oct 2010
Resigned 31 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
28-32 St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019

Mr Alan John Hayes

Ceased
High Street, BiggleswadeSG18 0LD
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Aug 2019

Dr Allen William Mabbitt

Ceased
High Street, BiggleswadeSG18 0LD
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
17 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 December 2019
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
8 October 2019
MAMA
Resolution
25 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Capital Name Of Class Of Shares
27 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
26 February 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Capital Cancellation Shares
20 February 2019
SH06Cancellation of Shares
Accounts With Accounts Type Audited Abridged
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Cancellation Shares
22 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2015
SH03Return of Purchase of Own Shares
Resolution
17 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 March 2014
RP04RP04
Second Filing Of Form With Form Type
6 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Statement Of Companys Objects
12 April 2013
CC04CC04
Resolution
12 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Resolution
15 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
353353
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
353353
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 March 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 April 2003
AAAnnual Accounts
Legacy
27 October 2002
173173
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
17 April 2002
225Change of Accounting Reference Date
Legacy
24 January 2002
288aAppointment of Director or Secretary
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
24 December 2001
122122
Legacy
24 December 2001
123Notice of Increase in Nominal Capital
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
88(2)R88(2)R
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
403b403b
Legacy
20 February 1999
395Particulars of Mortgage or Charge
Memorandum Articles
27 January 1999
MEM/ARTSMEM/ARTS
Legacy
26 January 1999
288aAppointment of Director or Secretary
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
88(2)R88(2)R
Legacy
15 January 1999
123Notice of Increase in Nominal Capital
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288cChange of Particulars
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
22 January 1997
88(2)R88(2)R
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
28 July 1996
88(3)88(3)
Legacy
28 July 1996
88(2)O88(2)O
Legacy
19 July 1996
88(2)P88(2)P
Legacy
11 February 1996
88(2)R88(2)R
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Statement Of Affairs
23 February 1994
SASA
Legacy
23 February 1994
88(2)O88(2)O
Legacy
16 December 1993
88(2)P88(2)P
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
287Change of Registered Office
Legacy
1 December 1993
224224
Certificate Change Of Name Company
25 November 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 November 1993
MEM/ARTSMEM/ARTS
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Legacy
24 November 1993
123Notice of Increase in Nominal Capital
Incorporation Company
23 July 1993
NEWINCIncorporation