Background WavePink WaveYellow Wave

AMICALA WEYBRIDGE HOLDINGS LIMITED (13460871)

AMICALA WEYBRIDGE HOLDINGS LIMITED (13460871) is a dissolved UK company. incorporated on 16 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. AMICALA WEYBRIDGE HOLDINGS LIMITED has been registered for 4 years. Current directors include DAVIES, Michael Dudley Moran, KEITH, Stuart Edward, LUMBY, Henry Antony, Mr..

Company Number
13460871
Status
dissolved
Type
ltd
Incorporated
16 June 2021
Age
4 years
Address
1 Bartholomew Lane, London, EC2N 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DAVIES, Michael Dudley Moran, KEITH, Stuart Edward, LUMBY, Henry Antony, Mr.
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICALA WEYBRIDGE HOLDINGS LIMITED

AMICALA WEYBRIDGE HOLDINGS LIMITED is an dissolved company incorporated on 16 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. AMICALA WEYBRIDGE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64203)

Status

dissolved

Active since 4 years ago

Company No

13460871

LTD Company

Age

4 Years

Incorporated 16 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 9 March 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

MOSSOP LIMITED
From: 16 June 2021To: 14 February 2022
Contact
Address

1 Bartholomew Lane London, EC2N 2AX,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Nov 22
Funding Round
Nov 22
Capital Update
Dec 22
Director Left
May 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

INTERTRUST (UK) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 16 Jun 2021

DAVIES, Michael Dudley Moran

Active
Bartholomew Lane, LondonEC2N 2AX
Born September 1957
Director
Appointed 07 Feb 2022

KEITH, Stuart Edward

Active
Bartholomew Lane, LondonEC2N 2AX
Born December 1982
Director
Appointed 07 Feb 2022

LUMBY, Henry Antony, Mr.

Active
Bartholomew Lane, LondonEC2N 2AX
Born February 1979
Director
Appointed 07 Feb 2022

CHALMERS, Jeffrey Kevin

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born June 1985
Director
Appointed 16 Jun 2021
Resigned 07 Feb 2022

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 16 Jun 2021
Resigned 25 Apr 2024

JOHNSTON, Craig Andrew

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1970
Director
Appointed 16 Jun 2021
Resigned 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Voluntary
9 July 2024
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Gazette Notice Voluntary
23 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 April 2024
DS01DS01
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
26 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
2 December 2022
SH19Statement of Capital
Legacy
2 December 2022
SH20SH20
Legacy
2 December 2022
CAP-SSCAP-SS
Resolution
2 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Incorporation Company
16 June 2021
NEWINCIncorporation