Background WavePink WaveYellow Wave

AMCO INVESTMENTS LIMITED (04823706)

AMCO INVESTMENTS LIMITED (04823706) is an active UK company. incorporated on 7 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMCO INVESTMENTS LIMITED has been registered for 22 years. Current directors include ROBBINS, Giles Pruen, SHER, David Stephen, SHER, Victor Herman.

Company Number
04823706
Status
active
Type
ltd
Incorporated
7 July 2003
Age
22 years
Address
Level 35 110 Bishopsgate, London, EC2N 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROBBINS, Giles Pruen, SHER, David Stephen, SHER, Victor Herman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCO INVESTMENTS LIMITED

AMCO INVESTMENTS LIMITED is an active company incorporated on 7 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMCO INVESTMENTS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04823706

LTD Company

Age

22 Years

Incorporated 7 July 2003

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

TYROLESE (541) LIMITED
From: 7 July 2003To: 12 September 2003
Contact
Address

Level 35 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

55 Bishopsgate London EC2N 3AH
From: 7 July 2003To: 18 September 2023
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jun 15
Director Left
Jun 15
Capital Reduction
Jan 17
Director Joined
Oct 17
Capital Reduction
Feb 20
Share Buyback
Feb 20
Funding Round
Feb 22
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Director Left
Jun 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Share Issue
Jan 26
Capital Reduction
Jan 26
Share Buyback
Jan 26
17
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MICHIE, Hamish

Active
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 30 Jul 2015

ROBBINS, Giles Pruen

Active
110 Bishopsgate, LondonEC2N 4AY
Born August 1960
Director
Appointed 19 Sept 2003

SHER, David Stephen

Active
110 Bishopsgate, LondonEC2N 4AY
Born July 1983
Director
Appointed 09 Oct 2017

SHER, Victor Herman

Active
110 Bishopsgate, LondonEC2N 4AY
Born January 1947
Director
Appointed 12 Sept 2003

FARMER, Derek John

Resigned
12 Chesterton Avenue, HarpendenAL5 5ST
Secretary
Appointed 12 Sept 2003
Resigned 15 May 2006

HEYWOOD, Adrian Henry

Resigned
55 BishopsgateEC2N 3AH
Secretary
Appointed 22 Mar 2006
Resigned 17 Jul 2015

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 07 Jul 2003
Resigned 12 Sept 2003

FARMER, Derek John

Resigned
12 Chesterton Avenue, HarpendenAL5 5ST
Born December 1949
Director
Appointed 12 Sept 2003
Resigned 15 May 2006

FEUERHAKE, Rainer

Resigned
55 BishopsgateEC2N 3AH
Born March 1944
Director
Appointed 21 Nov 2003
Resigned 31 Dec 2014

ROWAN, Geoffrey Charles Leacroft

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born April 1950
Director
Appointed 19 Sept 2003
Resigned 02 Jun 2025

STODIECK, Helmut Hermann, Doctor

Resigned
55 BishopsgateEC2N 3AH
Born May 1939
Director
Appointed 21 Nov 2003
Resigned 31 Dec 2014

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 07 Jul 2003
Resigned 12 Sept 2003

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 07 Jul 2003
Resigned 12 Sept 2003

Persons with significant control

2

170 Finchley Road, LondonNW3 6BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2024

Mr Victor Herman Sher

Active
110 Bishopsgate, LondonEC2N 4AY
Born January 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Capital Return Purchase Own Shares
21 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2026
SH06Cancellation of Shares
Capital Alter Shares Subdivision
6 January 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 January 2026
MAMA
Resolution
6 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2026
CC04CC04
Capital Cancellation Shares
3 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
24 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
17 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
17 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Memorandum Articles
14 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Resolution
14 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
7 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Capital Cancellation Shares
16 January 2017
SH06Cancellation of Shares
Miscellaneous
12 September 2016
MISCMISC
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Group
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
13 March 2008
169169
Resolution
7 March 2008
RESOLUTIONSResolutions
Memorandum Articles
19 November 2007
MEM/ARTSMEM/ARTS
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 May 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
288cChange of Particulars
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
169169
Legacy
20 December 2004
288cChange of Particulars
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
88(2)R88(2)R
Legacy
25 June 2004
88(2)R88(2)R
Legacy
10 June 2004
225Change of Accounting Reference Date
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
287Change of Registered Office
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
88(2)R88(2)R
Legacy
28 September 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
28 September 2003
MEM/ARTSMEM/ARTS
Resolution
28 September 2003
RESOLUTIONSResolutions
Resolution
28 September 2003
RESOLUTIONSResolutions
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2003
NEWINCIncorporation