Background WavePink WaveYellow Wave

AMICORP (UK) NOMINEES LIMITED (04194441)

AMICORP (UK) NOMINEES LIMITED (04194441) is a dissolved UK company. incorporated on 4 April 2001. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMICORP (UK) NOMINEES LIMITED has been registered for 25 years.

Company Number
04194441
Status
dissolved
Type
ltd
Incorporated
4 April 2001
Age
25 years
Address
SUSSEX INNOVATION, Croydon, CR0 0XT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICORP (UK) NOMINEES LIMITED

AMICORP (UK) NOMINEES LIMITED is an dissolved company incorporated on 4 April 2001 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMICORP (UK) NOMINEES LIMITED was registered 25 years ago.(SIC: 82990)

Status

dissolved

Active since 25 years ago

Company No

04194441

LTD Company

Age

25 Years

Incorporated 4 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 24 May 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

SUSSEX INNOVATION 12-16 Addiscombe Road Croydon, CR0 0XT,

Previous Addresses

257B Croydon Road Beckenham Kent BR3 3PS
From: 21 June 2021To: 2 November 2022
3rd Floor 5 Lloyds Avenue London EC3N 3AE
From: 4 April 2001To: 21 June 2021
Timeline

17 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
May 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

0 Active
20 Resigned

BRYNARD, Gerda-Mari

Resigned
3rd Floor, LondonEC3N 3AE
Secretary
Appointed 15 Dec 2011
Resigned 22 Apr 2016

CHOUDHRY, Imran Ahmad

Resigned
3rd Floor, LondonEC3N 3AE
Secretary
Appointed 03 Dec 2018
Resigned 30 Jan 2020

CHOUDHRY, Imran Ahmad

Resigned
3rd Floor, LondonEC3N 3AE
Secretary
Appointed 23 Aug 2017
Resigned 03 Dec 2018

CROOME, Carol Marie

Resigned
39 Twinstead, WickfordSS12 9QN
Secretary
Appointed 04 Apr 2001
Resigned 31 Jan 2006

PRICE, Michael Brian, Mr.

Resigned
3rd Floor, LondonEC3N 3AE
Secretary
Appointed 23 Nov 2001
Resigned 15 Dec 2011

SIBTAIN, Syed Asim

Resigned
3rd Floor, LondonEC3N 3AE
Secretary
Appointed 22 Apr 2016
Resigned 23 Aug 2017

SKORDIS, Daniel

Resigned
3rd Floor, LondonEC3N 3AE
Secretary
Appointed 01 Jan 2008
Resigned 30 Aug 2013

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 04 Apr 2001
Resigned 04 Apr 2001

BRYNARD, Gerda-Mari

Resigned
Floor, LondonEC3N 3AE
Born August 1980
Director
Appointed 01 Jul 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
Croydon Road, BeckenhamBR3 3PS
Born August 1974
Director
Appointed 10 Mar 2021
Resigned 13 Sept 2022

HOGAN, Sean Lee

Resigned
Block B, Christine Complex, Limassol
Born May 1971
Director
Appointed 01 May 2001
Resigned 02 Dec 2002

KNIPPING, Antonius Rudolphus Wilhelmus

Resigned
3rd Floor, LondonEC3N 3AE
Born February 1958
Director
Appointed 15 Jan 2019
Resigned 08 Feb 2019

MANAYAMGATH, Raghu

Resigned
3rd Floor, LondonEC3N 3AE
Born May 1975
Director
Appointed 30 Jan 2020
Resigned 10 Mar 2021

MANNHARDT, Ulf Rudiger Gerhard

Resigned
3rd Floor, LondonEC3N 3AE
Born November 1959
Director
Appointed 06 May 2003
Resigned 01 Mar 2013

MOWLES, Gerald Alan

Resigned
539 Ben Jonson House, LondonEC2Y 8NH
Born March 1964
Director
Appointed 02 Jan 2003
Resigned 01 Jan 2008

PRICE, Michael Brian, Mr.

Resigned
3rd Floor, LondonEC3N 3AE
Born July 1958
Director
Appointed 04 Apr 2001
Resigned 15 Dec 2011

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 15 Dec 2011
Resigned 30 Aug 2013

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 04 Apr 2001
Resigned 04 Apr 2001

Persons with significant control

1

5 Lloyds Avenue, LondonEC3N 3AE

Nature of Control

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

Filing History

108

Gazette Dissolved Liquidation
18 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 December 2022
LIQ13LIQ13
Resolution
18 December 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 August 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 June 2021
600600
Liquidation Voluntary Declaration Of Solvency
17 June 2021
LIQ01LIQ01
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
23 May 2016
RP04RP04
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
13 June 2002
288cChange of Particulars
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288cChange of Particulars
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
244244
Legacy
17 July 2001
88(2)R88(2)R
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
287Change of Registered Office
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Incorporation Company
4 April 2001
NEWINCIncorporation