Background WavePink WaveYellow Wave

AMSHOLD SECURITIES LIMITED (03337575)

AMSHOLD SECURITIES LIMITED (03337575) is an active UK company. incorporated on 21 March 1997. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. AMSHOLD SECURITIES LIMITED has been registered for 29 years. Current directors include RAY, Michael Edward.

Company Number
03337575
Status
active
Type
ltd
Incorporated
21 March 1997
Age
29 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAY, Michael Edward
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSHOLD SECURITIES LIMITED

AMSHOLD SECURITIES LIMITED is an active company incorporated on 21 March 1997 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. AMSHOLD SECURITIES LIMITED was registered 29 years ago.(SIC: 64209, 82990)

Status

active

Active since 29 years ago

Company No

03337575

LTD Company

Age

29 Years

Incorporated 21 March 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

AMSHOLD SECURITIES PLC
From: 11 December 2002To: 15 April 2003
LEARNING TECHNOLOGY PLC
From: 6 December 2000To: 11 December 2002
VIGLEN TECHNOLOGY PLC
From: 27 May 1997To: 6 December 2000
SECUREFORECAST PUBLIC LIMITED COMPANY
From: 21 March 1997To: 27 May 1997
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

West Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 21 March 1997To: 5 November 2012
Timeline

4 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 07 Feb 2012

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 07 Feb 2012

RAY, Michael Edward

Resigned
24 St Stephens Avenue, St AlbansAL3 4AD
Secretary
Appointed 04 Jun 1997
Resigned 14 Jan 2003

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 14 Jan 2003
Resigned 07 Feb 2012

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 11 Apr 1997
Resigned 04 Jun 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 1997
Resigned 11 Apr 1997

BABAIAN, Razmik

Resigned
31 Beaufort Road, EalingW5 3EB
Born July 1954
Director
Appointed 04 Jun 1997
Resigned 09 Dec 2002

BECKETT, Michael Ernest

Resigned
Northcroft, LondonSE21 7EW
Born August 1936
Director
Appointed 04 Jun 1997
Resigned 02 Aug 2001

DEAN, Anthony Gordon

Resigned
Paddock House, PennHP10 8JA
Born August 1955
Director
Appointed 04 Jun 1997
Resigned 31 Oct 1997

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Director
Appointed 11 Apr 1997
Resigned 04 Jun 1997

LITTNER, Claude Manuel

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1949
Director
Appointed 01 Jul 2009
Resigned 24 Oct 2022

RAY, Michael Edward

Resigned
24 St Stephens Avenue, St AlbansAL3 4AD
Born June 1963
Director
Appointed 04 Jun 1997
Resigned 16 Dec 2002

SAMSON, Joseph Ephraim

Resigned
19 Canonbury Place, LondonN1 2NS
Born July 1928
Director
Appointed 04 Jun 1997
Resigned 31 Aug 2002

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1955
Director
Appointed 09 Dec 2002
Resigned 07 Feb 2012

SUGAR, Alan Michael, Lord

Resigned
Bramstons, ChigwellIG7 6BE
Born March 1947
Director
Appointed 04 Jun 1997
Resigned 30 Jun 2009

TKACHUK, Bordan

Resigned
Nettleden House, NettledenHP1 3DQ
Born August 1954
Director
Appointed 04 Jun 1997
Resigned 16 Dec 2002

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 11 Apr 1997
Resigned 04 Jun 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 1997
Resigned 11 Apr 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 Mar 1997
Resigned 11 Apr 1997

Persons with significant control

1

Amshold Group Limited

Active
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
9 March 2023
PARENT_ACCPARENT_ACC
Legacy
9 March 2023
GUARANTEE2GUARANTEE2
Legacy
9 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
AGREEMENT2AGREEMENT2
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Legacy
31 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Move Registers To Registered Office Company
17 March 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
13 October 2008
287Change of Registered Office
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
22 April 2004
363aAnnual Return
Legacy
22 April 2004
353a353a
Legacy
22 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
26 June 2003
CERT17CERT17
Resolution
26 June 2003
RESOLUTIONSResolutions
Court Order
25 June 2003
OCOC
Legacy
11 June 2003
88(2)R88(2)R
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
15 April 2003
CERT10CERT10
Re Registration Memorandum Articles
15 April 2003
MARMAR
Legacy
15 April 2003
5353
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
88(2)R88(2)R
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 March 2002
AAAnnual Accounts
Legacy
8 March 2002
88(2)R88(2)R
Legacy
15 February 2002
88(2)R88(2)R
Legacy
12 February 2002
88(2)R88(2)R
Legacy
27 January 2002
88(2)R88(2)R
Legacy
11 January 2002
88(2)R88(2)R
Legacy
4 January 2002
88(2)R88(2)R
Legacy
4 January 2002
88(2)R88(2)R
Legacy
21 December 2001
88(2)R88(2)R
Legacy
7 November 2001
88(2)R88(2)R
Legacy
26 October 2001
88(2)R88(2)R
Legacy
8 October 2001
88(2)R88(2)R
Legacy
16 August 2001
288bResignation of Director or Secretary
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
88(2)R88(2)R
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
88(2)R88(2)R
Legacy
9 February 2001
88(2)R88(2)R
Legacy
8 February 2001
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Resolution
12 December 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2000
88(2)R88(2)R
Legacy
31 October 2000
225Change of Accounting Reference Date
Legacy
25 October 2000
88(2)R88(2)R
Legacy
10 April 2000
363sAnnual Return (shuttle)
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 December 1999
AAAnnual Accounts
Legacy
12 November 1999
88(2)R88(2)R
Legacy
11 June 1999
88(2)R88(2)R
Legacy
11 June 1999
88(2)R88(2)R
Legacy
11 June 1999
122122
Certificate Capital Reduction Share Premium
18 May 1999
CERT19CERT19
Court Order
18 May 1999
OCOC
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
88(2)R88(2)R
Legacy
8 January 1999
88(2)R88(2)R
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
88(2)R88(2)R
Legacy
28 August 1997
353a353a
Certificate Authorisation To Commence Business Borrow
4 August 1997
CERT8CERT8
Application To Commence Business
1 August 1997
117117
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
287Change of Registered Office
Legacy
24 June 1997
225Change of Accounting Reference Date
Legacy
24 June 1997
123Notice of Increase in Nominal Capital
Legacy
24 June 1997
122122
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
PROSPPROSP
Certificate Change Of Name Company
23 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1997
287Change of Registered Office
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Incorporation Company
21 March 1997
NEWINCIncorporation