Background WavePink WaveYellow Wave

AMI METALS UK LIMITED (07977969)

AMI METALS UK LIMITED (07977969) is an active UK company. incorporated on 6 March 2012. with registered office in Ellesmere Port. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). AMI METALS UK LIMITED has been registered for 14 years. Current directors include AJEMYAN, Arthur, HAYES, Kimberly May, KOCH, Stephen Paul and 2 others.

Company Number
07977969
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
Unit 3, Vauxhall Supply Park, Ellesmere Port, CH65 1BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
AJEMYAN, Arthur, HAYES, Kimberly May, KOCH, Stephen Paul, REES, Bernard Willard, SMITH II, William Arthur
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMI METALS UK LIMITED

AMI METALS UK LIMITED is an active company incorporated on 6 March 2012 with the registered office located in Ellesmere Port. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). AMI METALS UK LIMITED was registered 14 years ago.(SIC: 25990)

Status

active

Active since 14 years ago

Company No

07977969

LTD Company

Age

14 Years

Incorporated 6 March 2012

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 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Unit 3, Vauxhall Supply Park North Road Ellesmere Port, CH65 1BL,

Previous Addresses

Unit 6 Kingston Business Park Dunfermline Court Kingston Milton Keynes MK10 0BY
From: 5 October 2012To: 8 July 2020
Milton Gate, 60 Chiswell Street London EC1Y 4AG
From: 6 March 2012To: 5 October 2012
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
Funding Round
Oct 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jul 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

A G SECRETARIAL LIMITED

Active
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 06 Mar 2012

AJEMYAN, Arthur

Active
N. 71st Street, Scottsdale85254
Born August 1975
Director
Appointed 28 Jan 2022

HAYES, Kimberly May

Active
General George Patton Drive, Brentwood
Born January 1966
Director
Appointed 07 Mar 2012

KOCH, Stephen Paul

Active
N. 71st Street, Scottsdale85254
Born November 1966
Director
Appointed 11 Apr 2023

REES, Bernard Willard

Active
S. Grand Ave, Los AngelesCA 90071
Born September 1969
Director
Appointed 01 Apr 2025

SMITH II, William Arthur

Active
S. Grand Ave, Los Angeles
Born January 1968
Director
Appointed 31 Jul 2017

CLARE, William Sharpe

Resigned
Kingston Business Park, Milton KeynesMK10 OBY
Born March 1959
Director
Appointed 01 Jul 2016
Resigned 31 Jul 2017

HANNAH, David Harold

Resigned
South Grand Avenue, Los Angeles
Born July 1951
Director
Appointed 07 Mar 2012
Resigned 01 May 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 06 Mar 2012
Resigned 07 Mar 2012

HOFFMAN, James Donald

Resigned
N. 71st Street, Scottsdale85254
Born June 1958
Director
Appointed 01 Jan 2019
Resigned 11 Apr 2023

LEWIS, Karla Renee

Resigned
N. 71st Street, Scottsdale85254
Born November 1965
Director
Appointed 07 Mar 2012
Resigned 11 Apr 2023

MIYAMOTO, Brenda Sumiye

Resigned
South Grand Avenue, Los Angeles
Born July 1972
Director
Appointed 07 Mar 2012
Resigned 01 May 2016

MOLLINS, Gregg James

Resigned
South Grand Avenue, Los Angeles90071
Born December 1954
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2018

SALES JR, William Kenneth

Resigned
South Grand Avenue, Los Angeles
Born January 1957
Director
Appointed 07 Mar 2012
Resigned 28 Jan 2022

SMITH, Scott Alan

Resigned
General George Patton Drive, Brentwood
Born August 1960
Director
Appointed 07 Mar 2012
Resigned 31 Mar 2025

WILLIAMS, Sara

Resigned
Kingsbury Road, Sutton ColdfieldB78 1AF
Born April 1967
Director
Appointed 01 Jul 2016
Resigned 28 Jun 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 06 Mar 2012
Resigned 07 Mar 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 06 Mar 2012
Resigned 07 Mar 2012

Persons with significant control

1

60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 November 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Miscellaneous
24 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Incorporation Company
6 March 2012
NEWINCIncorporation