London
EC2N 3AH
Director Name | Mr Hamish Michie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(53 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Secretary Name | Mr Paul Gerald Bromley |
---|---|
Status | Current |
Appointed | 22 April 2015(53 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Mr David Stephen Sher |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Mr James Hamilton Proudlock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(59 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Charles Julian Patrick Rigby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(30 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 June 2020) |
Role | Futures Broker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Simon Carse |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 July 2004) |
Role | Futures Broker |
Correspondence Address | 6 Trout Lane Barns Green Horsham West Sussex RH13 7QD |
Director Name | Keith Hunton Gaunt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 October 2000) |
Role | Corporate Treasurer |
Correspondence Address | Little Dormers Middle Street Nazeing Waltham Abbey Essex EN9 2LW |
Director Name | Peter Alfred Pemberton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 December 1998) |
Role | Metal Trader |
Correspondence Address | Coles Hill Farm Betchworth Surrey RH3 7AL |
Director Name | Mr James William Land |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(30 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 27 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Secretary Name | Derek John Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 12 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Director Name | Mr Martin Hugh Kevin Prentice |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(36 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Victor Herman Sher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Geoffrey Charles Leacroft Rowan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Secretary Name | Mr Martin Hugh Kevin Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(44 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Calverley Park Tunbridge Wells Kent TN1 2SH |
Secretary Name | Mr Adrian Henry Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(45 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 22 April 2015) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Giles Pruen Robbins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Andrew John King |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Website | amtfutures.co.uk |
---|---|
Telephone | 020 72838352 |
Telephone region | London |
Registered Address | Level 35 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | British Amalgamated Metal Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,838,000 |
Gross Profit | £2,199,000 |
Net Worth | £1,498,000 |
Cash | £4,146,000 |
Current Liabilities | £3,121,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
16 July 2004 | Delivered on: 27 July 2004 Satisfied on: 21 March 2009 Persons entitled: Fortis Bank Global Clearing Nv (London Branch) Classification: Terms of business agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securiies, documents of or entering title to property, cash or other assets held by way of deposit or margin including the benefit of all contractual rights and obligations. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 June 2000 | Delivered on: 24 June 2000 Satisfied on: 21 March 2009 Persons entitled: Carr Futures Snc Classification: Collateral annex Secured details: All monies due or to become due from the company to the chargee under the agreement. Particulars: The company grants to car a continuing first priority security interest in all of the following property of the company. See the mortgage charge document for full details. Fully Satisfied |
7 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
30 June 2020 | Appointment of Mr James Hamilton Proudlock as a director on 25 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Charles Julian Patrick Rigby as a director on 25 June 2020 (1 page) |
11 June 2020 | Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 September 2018 | Termination of appointment of Andrew John King as a director on 19 September 2018 (1 page) |
29 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 July 2017 | Termination of appointment of James William Land as a director on 27 June 2017 (1 page) |
4 July 2017 | Termination of appointment of James William Land as a director on 27 June 2017 (1 page) |
12 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
12 May 2017 | Termination of appointment of Giles Pruen Robbins as a director on 30 June 2016 (1 page) |
12 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 August 2016 | Appointment of Mr Andrew John King as a director on 18 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Andrew John King as a director on 18 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr David Stephen Sher as a director on 14 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr David Stephen Sher as a director on 14 July 2016 (2 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Appointment of Mr Hamish Michie as a director on 22 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Martin Hugh Kevin Prentice as a director on 15 January 2015 (1 page) |
6 May 2015 | Termination of appointment of Victor Herman Sher as a director on 20 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Adrian Henry Heywood as a secretary on 22 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Hamish Michie as a director on 22 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Paul Gerald Bromley as a director on 2 March 2015 (2 pages) |
6 May 2015 | Appointment of Mr Giles Pruen Robbins as a director on 22 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Paul Gerald Bromley as a director on 2 March 2015 (2 pages) |
6 May 2015 | Appointment of Mr Paul Gerald Bromley as a director on 2 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Adrian Henry Heywood as a secretary on 22 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 20 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Martin Hugh Kevin Prentice as a director on 15 January 2015 (1 page) |
6 May 2015 | Termination of appointment of Victor Herman Sher as a director on 20 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Paul Gerald Bromley as a secretary on 22 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Paul Gerald Bromley as a secretary on 22 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Appointment of Mr Giles Pruen Robbins as a director on 22 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 20 April 2015 (1 page) |
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Secretary's details changed for Mr Adrian Henry Heywood on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Victor Herman Sher on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James William Land on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Victor Herman Sher on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Charles Julian Patrick Rigby on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Adrian Henry Heywood on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Martin Hugh Kevin Prentice on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James William Land on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Charles Julian Patrick Rigby on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Hugh Kevin Prentice on 22 October 2009 (2 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
20 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 14/04/05; full list of members
|
21 June 2005 | Return made up to 14/04/05; full list of members
|
22 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 October 2004 | Auditor's resignation (1 page) |
30 October 2004 | Auditor's resignation (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 14/04/04; full list of members
|
4 May 2004 | Return made up to 14/04/04; full list of members
|
10 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 May 2003 | Return made up to 14/04/03; bulk list available separately (9 pages) |
7 May 2003 | Return made up to 14/04/03; bulk list available separately (9 pages) |
6 April 2003 | Auditor's resignation (1 page) |
6 April 2003 | Auditor's resignation (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 June 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 June 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 14/04/00; full list of members
|
16 May 2000 | Return made up to 14/04/00; full list of members
|
12 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 May 1999 | Return made up to 14/04/99; full list of members (8 pages) |
14 May 1999 | Return made up to 14/04/99; full list of members (8 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
7 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 May 1997 | Return made up to 14/04/97; full list of members
|
2 May 1997 | Return made up to 14/04/97; full list of members
|
2 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 April 1997 | Secretary's particulars changed (1 page) |
1 April 1997 | Secretary's particulars changed (1 page) |
24 January 1997 | Memorandum and Articles of Association (14 pages) |
24 January 1997 | Memorandum and Articles of Association (14 pages) |
30 December 1996 | Company name changed amt (futures) LIMITED\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed amt (futures) LIMITED\certificate issued on 31/12/96 (2 pages) |
22 June 1996 | Registered office changed on 22/06/96 from: c/o amalgamated metal corporation PLC adelaide house, london bridge london EC4R 9DP (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: c/o amalgamated metal corporation PLC adelaide house, london bridge london EC4R 9DP (1 page) |
22 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
22 April 1996 | Return made up to 14/04/96; full list of members (8 pages) |
22 April 1996 | Return made up to 14/04/96; full list of members (8 pages) |
22 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 May 1995 | Return made up to 14/04/95; full list of members (8 pages) |
5 May 1995 | Return made up to 14/04/95; full list of members (8 pages) |
5 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
5 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
28 June 1961 | Certificate of incorporation (1 page) |
28 June 1961 | Certificate of incorporation (1 page) |