Background WavePink WaveYellow Wave

AMERICA II EUROPE LIMITED (02956061)

AMERICA II EUROPE LIMITED (02956061) is an active UK company. incorporated on 5 August 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). AMERICA II EUROPE LIMITED has been registered for 31 years.

Company Number
02956061
Status
active
Type
ltd
Incorporated
5 August 1994
Age
31 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICA II EUROPE LIMITED

AMERICA II EUROPE LIMITED is an active company incorporated on 5 August 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). AMERICA II EUROPE LIMITED was registered 31 years ago.(SIC: 46439)

Status

active

Active since 31 years ago

Company No

02956061

LTD Company

Age

31 Years

Incorporated 5 August 1994

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

AMX PLC
From: 5 August 1994To: 31 January 2000
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 9 September 2019To: 24 July 2023
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 20 December 2018To: 9 September 2019
400 Capability Green Luton Bedfordshire LU1 3AE
From: 5 August 1994To: 20 December 2018
Timeline

31 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Left
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Sept 20
Loan Secured
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Memorandum Articles
13 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
22 August 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Auditors Resignation Company
23 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
17 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
11 January 2007
287Change of Registered Office
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Legacy
20 February 2003
287Change of Registered Office
Legacy
10 August 2002
363aAnnual Return
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
9 August 2001
363aAnnual Return
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363aAnnual Return
Legacy
26 July 2000
244244
Certificate Change Of Name Re Registration Public Limited Company To Private
31 January 2000
CERT11CERT11
Re Registration Memorandum Articles
31 January 2000
MARMAR
Resolution
31 January 2000
RESOLUTIONSResolutions
Resolution
31 January 2000
RESOLUTIONSResolutions
Legacy
31 January 2000
5353
Legacy
21 October 1999
363aAnnual Return
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
27 July 1999
244244
Legacy
13 August 1998
363aAnnual Return
Legacy
13 August 1998
353353
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
17 November 1997
363aAnnual Return
Legacy
17 November 1997
353353
Legacy
17 November 1997
287Change of Registered Office
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
244244
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
7 March 1996
244244
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
88(2)R88(2)R
Legacy
28 October 1994
224224
Certificate Authorisation To Commence Business Borrow
16 August 1994
CERT8CERT8
Application To Commence Business
16 August 1994
117117
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
287Change of Registered Office
Incorporation Company
5 August 1994
NEWINCIncorporation