Background WavePink WaveYellow Wave

AMERSHAM INVESTMENT MANAGEMENT LTD (06974140)

AMERSHAM INVESTMENT MANAGEMENT LTD (06974140) is an active UK company. incorporated on 27 July 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AMERSHAM INVESTMENT MANAGEMENT LTD has been registered for 16 years. Current directors include FORSYTH, John Christopher.

Company Number
06974140
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FORSYTH, John Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERSHAM INVESTMENT MANAGEMENT LTD

AMERSHAM INVESTMENT MANAGEMENT LTD is an active company incorporated on 27 July 2009 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. AMERSHAM INVESTMENT MANAGEMENT LTD was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06974140

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

BEACH STREET FINANCIAL SOLUTIONS LIMITED
From: 27 July 2009To: 31 July 2012
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

25 Lexington Street 1st Floor London W1F 9AH England
From: 25 May 2016To: 13 March 2024
47 Dean Street London W1D 5BE
From: 19 November 2013To: 25 May 2016
1St Floor 27-28 Poland Street London W1F 8QN United Kingdom
From: 26 July 2012To: 19 November 2013
Sun Room 8 Copperkins Grove Amersham Buckinghamshire HP6 5QD United Kingdom
From: 18 October 2010To: 26 July 2012
10 South Road, Amersham, Buckinghamshire HP6 5LX U.K.
From: 27 July 2009To: 18 October 2010
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jan 10
Funding Round
Apr 10
Funding Round
Aug 11
Director Joined
Mar 21
Owner Exit
Sept 21
Director Left
Jun 22
Director Left
Jan 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FORSYTH, John Christopher

Active
City Road, LondonEC1V 2NX
Born July 1959
Director
Appointed 10 Mar 2021

BARNES, Paul Martin

Resigned
Lexington Street, LondonW1F 9AH
Secretary
Appointed 27 Jul 2009
Resigned 26 Jan 2024

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 27 Jul 2009
Resigned 27 Jul 2009

BARNES, Paul Martin

Resigned
Lexington Street, LondonW1F 9AH
Born September 1953
Director
Appointed 27 Jul 2009
Resigned 26 Jan 2024

SHAH, Ela Jayendra

Resigned
Northumberland Road, North HarrowHA2 7RA
Born August 1952
Director
Appointed 27 Jul 2009
Resigned 27 Jul 2009

WALLER-BRIDGE, Michael Cyprian

Resigned
Lexington Street, LondonW1F 9AH
Born September 1953
Director
Appointed 19 Jan 2010
Resigned 01 Jun 2022

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 27 Jul 2009
Resigned 27 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Crowell Hill, ChinnorOX39 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2021

Mr Paul Martin Barnes

Ceased
Lexington Street, LondonW1F 9AH
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Gazette Notice Compulsary
20 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Gazette Notice Compulsary
22 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
13 August 2009
288cChange of Particulars
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
225Change of Accounting Reference Date
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Incorporation Company
27 July 2009
NEWINCIncorporation