Background WavePink WaveYellow Wave

AMERY CAPITAL LIMITED (05297095)

AMERY CAPITAL LIMITED (05297095) is an active UK company. incorporated on 26 November 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AMERY CAPITAL LIMITED has been registered for 21 years. Current directors include HELFGOTT, Maurice Harold, JAFFE, Danielle Maxine.

Company Number
05297095
Status
active
Type
ltd
Incorporated
26 November 2004
Age
21 years
Address
Block B, Imperial Works, London, NW5 3ED
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HELFGOTT, Maurice Harold, JAFFE, Danielle Maxine
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERY CAPITAL LIMITED

AMERY CAPITAL LIMITED is an active company incorporated on 26 November 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AMERY CAPITAL LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05297095

LTD Company

Age

21 Years

Incorporated 26 November 2004

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

TRUSHELFCO (NO.3119) LIMITED
From: 26 November 2004To: 7 February 2005
Contact
Address

Block B, Imperial Works Perren Street London, NW5 3ED,

Previous Addresses

4th Floor Sutherland House 70 - 78 West Hendon Broadway London NW9 7BT England
From: 23 June 2017To: 14 February 2018
25 Camperdown Street London E1 8DZ
From: 1 April 2015To: 23 June 2017
25 Camperdown Street Third Floor London E1 8DZ England
From: 1 April 2015To: 1 April 2015
25 3Rd Floor Camperdown Street London E1 8DZ England
From: 24 March 2015To: 1 April 2015
Unit 15 40 Compton Street London EC1V 0BD
From: 3 August 2010To: 24 March 2015
Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF
From: 26 November 2004To: 3 August 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JAFFE, Danielle Maxine

Active
Perren Street, LondonNW5 3ED
Secretary
Appointed 29 Mar 2006

HELFGOTT, Maurice Harold

Active
Perren Street, LondonNW5 3ED
Born June 1967
Director
Appointed 02 Feb 2005

JAFFE, Danielle Maxine

Active
Perren Street, LondonNW5 3ED
Born November 1965
Director
Appointed 05 Apr 2005

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 26 Nov 2004
Resigned 29 Mar 2006

AVERTY, Charmian Alexandra

Resigned
Flat 1, LondonSW11 5SH
Born January 1977
Director
Appointed 01 Feb 2005
Resigned 02 Feb 2005

RYDE, Andrew Gareth

Resigned
Dell Lodge Pinewood Close, NorthwoodHA6 3ET
Born October 1964
Director
Appointed 01 Feb 2005
Resigned 02 Feb 2005

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 26 Nov 2004
Resigned 01 Feb 2005

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 26 Nov 2004
Resigned 01 Feb 2005

Persons with significant control

2

Mrs Danielle Maxine Jaffe

Active
Perren Street, LondonNW5 3ED
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Maurice Harold Helfgott

Active
Perren Street, LondonNW5 3ED
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
5 August 2009
288cChange of Particulars
Legacy
13 July 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
353353
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
353353
Legacy
24 November 2005
287Change of Registered Office
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2004
NEWINCIncorporation