Background WavePink WaveYellow Wave

AMALGAMET LIMITED (04005599)

AMALGAMET LIMITED (04005599) is an active UK company. incorporated on 1 June 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. AMALGAMET LIMITED has been registered for 25 years. Current directors include MICHIE, Hamish, Mr , SHER, David Stephen, SUSSMES, Adam Ian.

Company Number
04005599
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
Level 35 110 Bishopsgate, London, EC2N 4AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
MICHIE, Hamish, Mr , SHER, David Stephen, SUSSMES, Adam Ian
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALGAMET LIMITED

AMALGAMET LIMITED is an active company incorporated on 1 June 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. AMALGAMET LIMITED was registered 25 years ago.(SIC: 46720)

Status

active

Active since 25 years ago

Company No

04005599

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ALPHADRAW LIMITED
From: 1 June 2000To: 22 August 2000
Contact
Address

Level 35 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

55 Bishopsgate London EC2N 3AH
From: 1 June 2000To: 18 September 2023
Timeline

25 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 17
Funding Round
Dec 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jul 21
Loan Secured
Aug 22
Loan Secured
Aug 22
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MICHIE, Hamish, Mr

Active
110 Bishopsgate, LondonEC2N 4AY
Born July 1967
Director
Appointed 30 Jul 2015

SHER, David Stephen

Active
110 Bishopsgate, LondonEC2N 4AY
Born July 1983
Director
Appointed 14 Nov 2017

SUSSMES, Adam Ian

Active
110 Bishopsgate, LondonEC2N 4AY
Born June 1963
Director
Appointed 18 Oct 2013

FARMER, Derek John

Resigned
12 Chesterton Avenue, HarpendenAL5 5ST
Secretary
Appointed 11 Feb 2002
Resigned 15 May 2006

HEYWOOD, Adrian Henry

Resigned
55 BishopsgateEC2N 3AH
Secretary
Appointed 06 Mar 2006
Resigned 17 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 13 Jun 2000

TG REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 13 Jun 2000
Resigned 11 Feb 2002

FARMER, Derek John

Resigned
12 Chesterton Avenue, HarpendenAL5 5ST
Born December 1949
Director
Appointed 11 Feb 2002
Resigned 15 May 2006

JACKSON, Leslie Irwin

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born July 1946
Director
Appointed 13 Jun 2000
Resigned 11 Feb 2002

ROSEN, Neil David

Resigned
55 BishopsgateEC2N 3AH
Born February 1961
Director
Appointed 06 Mar 2006
Resigned 18 Oct 2013

ROWAN, Geoffrey Charles Leacroft

Resigned
55 BishopsgateEC2N 3AH
Born March 1950
Director
Appointed 18 Oct 2013
Resigned 30 Jul 2015

SEIBEL, Robert Rudolf

Resigned
55 BishopsgateEC2N 3AH
Born June 1950
Director
Appointed 18 Oct 2013
Resigned 30 Apr 2015

SHER, Victor Herman

Resigned
55 BishopsgateEC2N 3AH
Born January 1947
Director
Appointed 11 Feb 2002
Resigned 18 Oct 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jun 2000
Resigned 13 Jun 2000

Persons with significant control

1

110 Bishopsgate, LondonEC2N 4AY

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

107

Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Redomination Of Shares
2 January 2018
SH14Notice of Redenomination
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Memorandum Articles
23 October 2013
MEM/ARTSMEM/ARTS
Resolution
23 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
288cChange of Particulars
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Auditors Resignation Company
30 October 2004
AUDAUD
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
8 June 2003
225Change of Accounting Reference Date
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
1 March 2002
287Change of Registered Office
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
287Change of Registered Office
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation