Background WavePink WaveYellow Wave

AMIQUS RESOLUTION LIMITED (SC511150)

AMIQUS RESOLUTION LIMITED (SC511150) is an active UK company. incorporated on 19 July 2015. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. AMIQUS RESOLUTION LIMITED has been registered for 10 years. Current directors include BATTRUM, Carl, BURGESS, Elaine, COLLINGTON, John and 4 others.

Company Number
SC511150
Status
active
Type
ltd
Incorporated
19 July 2015
Age
10 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BATTRUM, Carl, BURGESS, Elaine, COLLINGTON, John, CROMBIE, Alexander Maxwell, Sir, GULLIFORD, Simon James, MURRAY, Callum Andrew, YOUNG, Alastair
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMIQUS RESOLUTION LIMITED

AMIQUS RESOLUTION LIMITED is an active company incorporated on 19 July 2015 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AMIQUS RESOLUTION LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

SC511150

LTD Company

Age

10 Years

Incorporated 19 July 2015

Size

N/A

Confirmation

Submitted

Dated 23 August 2025 (7 months)
Next confirmation dated 23 August 2026
Due by 6 September 2026 (6 months remaining)

Accounts

Submitted

Dated 23 August 2025 (7 months)
Due by 6 September 2026 (6 months remaining)
Contact
Address

Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh, EH12 5HD,

Timeline

43 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Oct 16
Accounts Filed
Mar 17
Director Joined
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Dec 17
Accounts Filed
Apr 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Jan 19
Share Issue
Jan 19
Accounts Filed
Apr 19
Funding Round
Aug 19
Funding Round
Oct 19
Accounts Filed
Apr 20
Funding Round
May 20
Director Joined
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Accounts Filed
Dec 20
Director Joined
Nov 21
Accounts Filed
Dec 21
Director Joined
Feb 22
Funding Round
Feb 22
Accounts Filed
Apr 23
Accounts Filed
Mar 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
May 24
Accounts Filed
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Funding Round
Aug 25
22
Funding
10
Officers
1
Ownership
9
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

THORNTONS LAW LLP

Active
Corporate secretary
Appointed 14 August 2015

BATTRUM, Carl

Active
Director
Appointed 9 June 2025

BURGESS, Elaine

Active
Director
Appointed 20 February 2024

COLLINGTON, John

Active
Director
Appointed 28 April 2020

CROMBIE, Alexander Maxwell, Sir

Active
Director
Appointed 31 May 2017

GULLIFORD, Simon James

Active
Director
Appointed 11 April 2021

MURRAY, Callum Andrew

Active
Director
Appointed 19 July 2015

YOUNG, Alastair

Active
Director
Appointed 20 February 2024

MONTEITH, Niall John

Resigned
Director
Appointed 13 February 2022
Resigned 3 April 2024

SANTIS, Andrie

Resigned
Director
Appointed 3 April 2024
Resigned 9 June 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Callum Andrew Murray

Ceased
3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 July 2016
Ceased 27 June 2025
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 August 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
30 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Memorandum Articles
1 December 2024
MAMA
Confirmation Statement With Updates
25 August 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Resolution
15 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Memorandum Articles
20 February 2022
MAMA
Resolution
20 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Resolution
30 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2020
CS01Confirmation Statement
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Resolution
10 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Capital Allotment Shares
11 August 2019
SH01Allotment of Shares
Resolution
11 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Resolution
29 November 2018
RESOLUTIONSResolutions
Resolution
29 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 May 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 May 2018
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
22 October 2017
SH01Allotment of Shares
Resolution
14 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Resolution
1 August 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 July 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Resolution
13 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 August 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Incorporation Company
19 July 2015
NEWINCIncorporation