Background WavePink WaveYellow Wave

AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED (03231822)

AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED (03231822) is an active UK company. incorporated on 25 July 1996. with registered office in Drury Way. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED has been registered for 29 years. Current directors include ROMER, Timothy Paul.

Company Number
03231822
Status
active
Type
ltd
Incorporated
25 July 1996
Age
29 years
Address
Drury Way, NW10 0JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROMER, Timothy Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED

AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 25 July 1996 with the registered office located in Drury Way. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03231822

LTD Company

Age

29 Years

Incorporated 25 July 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

RYDE LIMITED
From: 13 July 2018To: 16 July 2018
AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED
From: 15 January 2001To: 13 July 2018
AMERTRANS INTERNATIONAL HOLDINGS LIMITED
From: 25 July 1996To: 15 January 2001
Contact
Address

Drury Way London , NW10 0JN,

Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Loan Secured
Jul 13
Loan Cleared
Sept 13
Capital Update
Jul 14
Loan Cleared
Jul 21
Director Left
Jan 25
Capital Update
Feb 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOWER, Peter

Active
Drury WayNW10 0JN
Secretary
Appointed 13 Jan 2025

ROMER, Timothy Paul

Active
Drury WayNW10 0JN
Born November 1960
Director
Appointed 02 May 2008

KAY, Paul Alexander

Resigned
Bouverie House 154 Fleet Street, LondonEC4A 2HX
Secretary
Appointed 25 Jul 1996
Resigned 21 Aug 1996

MEHTA, Yogesh

Resigned
Drury WayNW10 0JN
Secretary
Appointed 21 Aug 1996
Resigned 13 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 1996
Resigned 25 Jul 1996

DALE, Manjit

Resigned
84 Highgate, LondonN6 6LU
Born June 1965
Director
Appointed 02 May 2000
Resigned 25 Feb 2005

GRACE, Frank Clayton

Resigned
5 Chesterfield Hill, LondonW1X 7RP
Born May 1940
Director
Appointed 21 Aug 1996
Resigned 18 Mar 2009

MEHTA, Yogesh

Resigned
Drury WayNW10 0JN
Born October 1954
Director
Appointed 25 Jul 1996
Resigned 13 Jan 2025

ROBERTSON, Stephen James

Resigned
1 Hereford House, LondonSW19 4JJ
Born March 1960
Director
Appointed 02 May 2000
Resigned 25 Feb 2005
Fundings
Financials
Latest Activities

Filing History

161

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 February 2025
SH19Statement of Capital
Legacy
3 February 2025
SH20SH20
Resolution
3 February 2025
RESOLUTIONSResolutions
Legacy
3 February 2025
CAP-SSCAP-SS
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Resolution
16 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
25 January 2016
AAAnnual Accounts
Accounts With Accounts Type Group
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Legacy
31 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2014
SH19Statement of Capital
Legacy
31 July 2014
CAP-SSCAP-SS
Resolution
31 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
29 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Group
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Auditors Resignation Company
30 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
26 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
4 August 2009
363aAnnual Return
Auditors Resignation Company
29 April 2009
AUDAUD
Miscellaneous
15 April 2009
MISCMISC
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
123Notice of Increase in Nominal Capital
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Group
21 April 2007
AAAnnual Accounts
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
190190
Legacy
1 August 2006
353353
Legacy
1 August 2006
287Change of Registered Office
Accounts With Accounts Type Group
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Group
28 November 2005
AAAnnual Accounts
Memorandum Articles
16 November 2005
MEM/ARTSMEM/ARTS
Legacy
14 November 2005
88(2)R88(2)R
Memorandum Articles
14 November 2005
MEM/ARTSMEM/ARTS
Legacy
14 November 2005
123Notice of Increase in Nominal Capital
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
2 September 2005
363aAnnual Return
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
16 August 2004
363aAnnual Return
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
19 November 2002
88(2)R88(2)R
Accounts With Accounts Type Group
25 September 2002
AAAnnual Accounts
Legacy
23 September 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
363aAnnual Return
Legacy
17 August 2002
88(2)R88(2)R
Legacy
17 August 2002
88(2)R88(2)R
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Resolution
21 September 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
363aAnnual Return
Accounts With Accounts Type Medium
1 August 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
28 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
10 August 2000
363aAnnual Return
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 May 2000
AAAnnual Accounts
Legacy
15 May 2000
88(2)R88(2)R
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
122122
Legacy
15 May 2000
123Notice of Increase in Nominal Capital
Legacy
15 May 2000
288aAppointment of Director or Secretary
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
10 August 1999
363aAnnual Return
Legacy
15 June 1999
244244
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
14 August 1998
363aAnnual Return
Legacy
5 January 1998
287Change of Registered Office
Legacy
15 December 1997
244244
Legacy
26 August 1997
363aAnnual Return
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
88(2)R88(2)R
Legacy
19 February 1997
123Notice of Increase in Nominal Capital
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1996
88(2)R88(2)R
Legacy
16 October 1996
225Change of Accounting Reference Date
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
6 August 1996
288288
Incorporation Company
25 July 1996
NEWINCIncorporation