Background WavePink WaveYellow Wave

AMICORP (UK) LIMITED (03705431)

AMICORP (UK) LIMITED (03705431) is an active UK company. incorporated on 26 January 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AMICORP (UK) LIMITED has been registered for 27 years. Current directors include BIGGS, Peter Forbes, SMIT, Willem Anton, Mr..

Company Number
03705431
Status
active
Type
ltd
Incorporated
26 January 1999
Age
27 years
Address
3rd Floor, London, EC3N 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BIGGS, Peter Forbes, SMIT, Willem Anton, Mr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICORP (UK) LIMITED

AMICORP (UK) LIMITED is an active company incorporated on 26 January 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AMICORP (UK) LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03705431

LTD Company

Age

27 Years

Incorporated 26 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

3rd Floor 5 Lloyds Avenue London, EC3N 3AE,

Timeline

25 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Jan 14
Loan Cleared
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 19
Director Left
Jan 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Mar 22
Director Left
May 22
Director Left
Jun 22
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AMICORP (UK) SECRETARIES LIMITED

Active
5 Lloyds Avenue, LondonEC3N 3AE
Corporate secretary
Appointed 01 Jan 2009

BIGGS, Peter Forbes

Active
3rd Floor, LondonEC3N 3AE
Born April 1979
Director
Appointed 20 Dec 2023

SMIT, Willem Anton, Mr.

Active
3rd Floor, LondonEC3N 3AE
Born May 1975
Director
Appointed 01 Mar 2022

GORDON, Neil Geoffrey

Resigned
1 Hamilton Road, LondonW4 1AZ
Secretary
Appointed 26 Jan 1999
Resigned 01 Jul 2001

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 26 Jan 1999
Resigned 26 Jan 1999

WIG & PEN SERVICES LIMITED

Resigned
Tenison House 45 Tweedy Road, BromleyBR1 3NF
Corporate secretary
Appointed 01 Jul 2001
Resigned 01 Jan 2009

BRYNARD, Gerda-Mari

Resigned
3rd Floor, LondonEC3N 3AE
Born August 1980
Director
Appointed 01 Feb 2013
Resigned 22 Apr 2016

CHOUDHRY, Imran Ahmad

Resigned
3rd Floor, LondonEC3N 3AE
Born December 1979
Director
Appointed 23 Aug 2017
Resigned 30 Jan 2020

GILES, Helena Anne Jane

Resigned
3rd Floor, LondonEC3N 3AE
Born August 1974
Director
Appointed 18 Jan 2021
Resigned 07 Jun 2022

HOBSON, Grant

Resigned
3rd Floor, LondonEC3N 3AE
Born June 1977
Director
Appointed 01 Aug 2009
Resigned 31 Jan 2012

KNIPPING, Antonius Rudolphus Wilhelmus

Resigned
3rd Floor, LondonEC3N 3AE
Born February 1958
Director
Appointed 06 Dec 1999
Resigned 21 Jan 2016

OBEROI, Rashmi

Resigned
3rd Floor, LondonEC3N 3AE
Born February 1978
Director
Appointed 01 Nov 2019
Resigned 30 Apr 2022

PRICE, Michael Brian, Mr.

Resigned
3rd Floor, LondonEC3N 3AE
Born July 1958
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2011

SIBTAIN, Asim Syed

Resigned
3rd Floor, LondonEC3N 3AE
Born November 1970
Director
Appointed 15 Sept 2014
Resigned 15 Sept 2014

SIBTAIN, Syed Asim

Resigned
3rd Floor, LondonEC3N 3AE
Born November 1970
Director
Appointed 15 Sept 2014
Resigned 23 Aug 2017

SKORDIS, Daniel

Resigned
3rd Floor, LondonEC3N 3AE
Born December 1975
Director
Appointed 01 Jul 2005
Resigned 30 Aug 2013

SMITH, Griffin James

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born August 1983
Director
Appointed 02 Jan 2014
Resigned 01 Jun 2015

TOUFIC MOUKHEIBER RADWAN, Souraya

Resigned
3rd Floor, LondonEC3N 3AE
Born February 1962
Director
Appointed 21 Jan 2016
Resigned 20 Dec 2023

VAN SANTEN, Mark

Resigned
Bloemcamplaan 36, Wassenaar
Born February 1954
Director
Appointed 15 Jun 2000
Resigned 31 Aug 2004

VASCONCELLOS VIERA, Marcia

Resigned
Ground Floor Flat, LondonW14 8PR
Born April 1962
Director
Appointed 26 Jan 1999
Resigned 25 Jul 2000

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 26 Jan 1999
Resigned 26 Jan 1999

Persons with significant control

1

Mr Antonius Rudolphus Wilhelmus Knipping

Active
3rd Floor, LondonEC3N 3AE
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Resolution
10 January 2021
RESOLUTIONSResolutions
Memorandum Articles
10 January 2021
MAMA
Statement Of Companys Objects
10 January 2021
CC04CC04
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 January 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Legacy
7 September 2012
MG01MG01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2010
CH04Change of Corporate Secretary Details
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
15 March 2007
287Change of Registered Office
Legacy
10 March 2007
287Change of Registered Office
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 April 2006
288cChange of Particulars
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288cChange of Particulars
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
88(2)R88(2)R
Memorandum Articles
26 September 2001
MEM/ARTSMEM/ARTS
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 August 2001
AAAnnual Accounts
Legacy
23 July 2001
287Change of Registered Office
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
31 March 2000
225Change of Accounting Reference Date
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
88(2)R88(2)R
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
6 October 1999
287Change of Registered Office
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Incorporation Company
26 January 1999
NEWINCIncorporation