Background WavePink WaveYellow Wave

AMOS INTERNATIONAL LONDON LIMITED (09136959)

AMOS INTERNATIONAL LONDON LIMITED (09136959) is an active UK company. incorporated on 18 July 2014. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMOS INTERNATIONAL LONDON LIMITED has been registered for 11 years. Current directors include LOUIS, Sylvestre David.

Company Number
09136959
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
1 Parkshot, Richmond, TW9 2RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOUIS, Sylvestre David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMOS INTERNATIONAL LONDON LIMITED

AMOS INTERNATIONAL LONDON LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMOS INTERNATIONAL LONDON LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09136959

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1 Parkshot Richmond, TW9 2RD,

Previous Addresses

454 - 458 Chiswick High Road London W4 5TT England
From: 10 March 2016To: 5 April 2018
6th Floor 94-96 Wigmore Street London W1U 3RF
From: 18 July 2014To: 10 March 2016
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOUIS, Sylvestre David

Active
Parkshot, RichmondTW9 2RD
Born March 1977
Director
Appointed 01 Dec 2023

ASHDOWN SECRETARIES LIMITED

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 18 Jul 2014
Resigned 09 Mar 2016

TOUATI, Patrick

Resigned
Rue De L'Alboni, Paris75016
Born December 1961
Director
Appointed 18 Jul 2014
Resigned 02 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Cadogan Gate, LondonSW1X 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2017

Mr Patrick Touati

Ceased
St Maude94161
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2014
NEWINCIncorporation