Background WavePink WaveYellow Wave

AMICORP (UK) SECRETARIES LIMITED (04194501)

AMICORP (UK) SECRETARIES LIMITED (04194501) is an active UK company. incorporated on 4 April 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMICORP (UK) SECRETARIES LIMITED has been registered for 25 years. Current directors include BARDHI, Iva, Mrs., KIRTLEY, Oxana, Mrs., SMIT, Willem Anton, Mr..

Company Number
04194501
Status
active
Type
ltd
Incorporated
4 April 2001
Age
25 years
Address
3rd Floor, London, EC3N 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARDHI, Iva, Mrs., KIRTLEY, Oxana, Mrs., SMIT, Willem Anton, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICORP (UK) SECRETARIES LIMITED

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

Status

active

Active since 25 years ago

Company No

04194501

LTD Company

Age

25 Years

Incorporated 4 April 2001

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

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

Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
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 Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Apr 20
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
May 22
Director Left
Jun 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Nov 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BARDHI, Iva, Mrs.

Active
3rd Floor, LondonEC3N 3AE
Born March 1977
Director
Appointed 19 Nov 2024

KIRTLEY, Oxana, Mrs.

Active
3rd Floor, LondonEC3N 3AE
Born January 1988
Director
Appointed 11 Aug 2023

SMIT, Willem Anton, Mr.

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

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 01 Nov 2019

CHOUDHRY, Imran Ahmad

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

COCCO, Laura

Resigned
3rd Floor, LondonEC3N 3AE
Secretary
Appointed 01 Nov 2019
Resigned 10 Dec 2021

CROOME, Carol Marie

Resigned
39 Twinstead, WickfordSS12 9QN
Secretary
Appointed 04 Apr 2001
Resigned 20 Oct 2004

HOBSON, Grant

Resigned
3rd Floor, LondonEC3N 3AE
Secretary
Appointed 20 Oct 2004
Resigned 15 Dec 2011

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

CHALFEN SECRETARIES LIMITED

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

BARDHI, Iva

Resigned
3rd Floor, LondonEC3N 3AE
Born March 1977
Director
Appointed 05 Jan 2022
Resigned 01 Aug 2023

BRYNARD, Gerda-Mari

Resigned
Lloyd's Avenue, 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 01 Nov 2019

COCCO, Laura

Resigned
3rd Floor, LondonEC3N 3AE
Born November 1974
Director
Appointed 01 Nov 2019
Resigned 10 Dec 2021

GILES, Helena Anne Jane

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

HOGAN, Sean Lee

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

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 06 Oct 2004

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 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 06 Oct 2004
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

2

1 Active
1 Ceased
5 Lloyds Avenue, LondonEC3N 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2019
5 Lloyds Avenue, LondonEC3N 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 September 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 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
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 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
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
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
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
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
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
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 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 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
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 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
11 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
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
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
8 August 2006
AAAnnual Accounts
Legacy
27 April 2006
288cChange of Particulars
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
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
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
244244
Legacy
6 July 2001
225Change of Accounting Reference Date
Legacy
6 July 2001
88(2)R88(2)R
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