Background WavePink WaveYellow Wave

AMT SYSTEMS EUROPE LTD (08284461)

AMT SYSTEMS EUROPE LTD (08284461) is an active UK company. incorporated on 7 November 2012. 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.. AMT SYSTEMS EUROPE LTD has been registered for 13 years. Current directors include BOUGHTWOOD, Paul Nicholas.

Company Number
08284461
Status
active
Type
ltd
Incorporated
7 November 2012
Age
13 years
Address
Elscot House, London, N3 2JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUGHTWOOD, Paul Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMT SYSTEMS EUROPE LTD

AMT SYSTEMS EUROPE LTD is an active company incorporated on 7 November 2012 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.. AMT SYSTEMS EUROPE LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08284461

LTD Company

Age

13 Years

Incorporated 7 November 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 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

788 - 790 Finchley Road London NW11 7TJ
From: 7 November 2012To: 21 April 2017
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Oct 15
Director Left
May 17
Director Joined
Jun 17
Loan Cleared
Jul 18
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Sept 20
New Owner
Sept 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 07 Nov 2012

BOUGHTWOOD, Paul Nicholas

Active
Aberdeen Gardens, Leigh-On- SeaSS9 3RH
Born June 1962
Director
Appointed 21 Aug 2020

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 14 Jun 2017
Resigned 21 Aug 2020

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN 32J
Born July 1957
Director
Appointed 07 Nov 2012
Resigned 26 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Nicholas Boughtwood

Active
Aberdeen Gardens, Leigh-On- SeaSS9 3RH
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020

Mr Kenneth James Mcavoy

Ceased
Arcadia Avenue, LondonN3 2JU
Born October 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
26 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2012
NEWINCIncorporation