Background WavePink WaveYellow Wave

AMA ALEXI MARMOT ASSOCIATES LIMITED (03830078)

AMA ALEXI MARMOT ASSOCIATES LIMITED (03830078) is an active UK company. incorporated on 18 August 1999. with registered office in 17 North End. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. AMA ALEXI MARMOT ASSOCIATES LIMITED has been registered for 26 years. Current directors include MARMOT, Alexandra Ferster, Professor.

Company Number
03830078
Status
active
Type
ltd
Incorporated
18 August 1999
Age
26 years
Address
17 North End, NW3 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
MARMOT, Alexandra Ferster, Professor
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMA ALEXI MARMOT ASSOCIATES LIMITED

AMA ALEXI MARMOT ASSOCIATES LIMITED is an active company incorporated on 18 August 1999 with the registered office located in 17 North End. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. AMA ALEXI MARMOT ASSOCIATES LIMITED was registered 26 years ago.(SIC: 71111)

Status

active

Active since 26 years ago

Company No

03830078

LTD Company

Age

26 Years

Incorporated 18 August 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

17 North End London , NW3 7HR,

Timeline

7 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Feb 10
Director Joined
May 12
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Jan 17
Director Left
Aug 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARMOT, Michael Gideon, Sir

Active
Wildwood Cottage 17 North End, LondonNW3 7HR
Secretary
Appointed 18 Aug 1999

MARMOT, Alexandra Ferster, Professor

Active
17 North End, LondonNW3 7HR
Born February 1948
Director
Appointed 18 Aug 1999

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 18 Aug 1999
Resigned 18 Aug 1999

BRADLEY, Stephen John

Resigned
11 Woodstock Road, LondonW4 1DS
Born October 1954
Director
Appointed 06 Jan 2003
Resigned 05 Apr 2007

ELEY, Joanna

Resigned
Parkway, LondonNW1 7AN
Born June 1945
Director
Appointed 01 Jan 2000
Resigned 31 Jan 2016

JENKIN, David Christopher

Resigned
Arlington Road, LondonNW1 7ET
Born November 1951
Director
Appointed 21 Oct 2011
Resigned 31 Jan 2016

MEIKLE, Jim

Resigned
Southwood Park, LondonN6 5SQ
Born June 1945
Director
Appointed 01 Aug 2006
Resigned 22 Aug 2022

OSELAND, Nigel Alan, Dr

Resigned
9 Castle Hill Avenue, BerkhamstedHP4 1HJ
Born June 1963
Director
Appointed 01 Jan 2007
Resigned 05 Feb 2010

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 18 Aug 1999
Resigned 18 Aug 1999

Persons with significant control

1

Mrs Alexi Ferster Marmot

Active
North End, HampsteadNW3 7HR
Born February 1948

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Legacy
3 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2000
AAAnnual Accounts
Legacy
8 December 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
27 August 1999
287Change of Registered Office
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Incorporation Company
18 August 1999
NEWINCIncorporation