Background WavePink WaveYellow Wave

AMICORP TRUSTEES (UK) LIMITED (13177141)

AMICORP TRUSTEES (UK) LIMITED (13177141) is an active UK company. incorporated on 3 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AMICORP TRUSTEES (UK) LIMITED has been registered for 5 years. Current directors include PESCIATINI, Diego, AMICORP (UK) DIRECTORS SERVICES LIMITED.

Company Number
13177141
Status
active
Type
ltd
Incorporated
3 February 2021
Age
5 years
Address
5 Lloyd's Avenue, London, EC3N 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PESCIATINI, Diego, AMICORP (UK) DIRECTORS SERVICES LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICORP TRUSTEES (UK) LIMITED

AMICORP TRUSTEES (UK) LIMITED is an active company incorporated on 3 February 2021 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. AMICORP TRUSTEES (UK) LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13177141

LTD Company

Age

5 Years

Incorporated 3 February 2021

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

ANAMUDRA PAYMENT SERVICES LIMITED
From: 3 February 2021To: 3 August 2022
Contact
Address

5 Lloyd's Avenue 3rd Floor London, EC3N 3AE,

Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Capital Update
Sept 22
Owner Exit
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
May 24
Director Joined
Jan 25
Owner Exit
Mar 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AMICORP (UK) SECRETARIES LIMITED

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Corporate secretary
Appointed 15 Jan 2025

PESCIATINI, Diego

Active
Lloyd's Avenue, LondonEC3N 3AE
Born November 1979
Director
Appointed 08 Aug 2023

AMICORP (UK) DIRECTORS SERVICES LIMITED

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Corporate director
Appointed 15 Jan 2025

BARDHI, Iva

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born March 1977
Director
Appointed 27 Jul 2022
Resigned 01 Aug 2023

KNIPPING, Antonius Rudolphus Wilhelmus

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born February 1958
Director
Appointed 03 Feb 2021
Resigned 27 Jul 2022

PUTHENVEETTIL, Gopakumar

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born April 1964
Director
Appointed 03 Feb 2021
Resigned 27 Jul 2022

RADWAN, Souraya Toufic Moukheiber

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born February 1962
Director
Appointed 27 Jul 2022
Resigned 08 Aug 2023

SMIT, Willem Anton, Mr.

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born May 1975
Director
Appointed 27 Jul 2022
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 Ceased
21/F Wing On Centre,, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2025
5 Lloyds Avenue, LondonEC3N 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2021
Ceased 18 Aug 2025

Mr Antonius Rudolphus Wilhelmus Knipping

Ceased
Lloyd's Avenue, LondonEC3N 3AE
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

38

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 January 2025
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
17 January 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 September 2022
SH19Statement of Capital
Legacy
14 September 2022
CAP-SSCAP-SS
Resolution
14 September 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2022
CC04CC04
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Incorporation Company
3 February 2021
NEWINCIncorporation