Corporation Plc 7th Floor
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 | 17 June 2016(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Alexandru Bogdan Istratescu |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 31 May 2021(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Keith Hunton Gaunt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 October 2000) |
Role | Corporate Treasurer |
Correspondence Address | Little Dormers Middle Street Nazeing Waltham Abbey Essex EN9 2LW |
Director Name | Andrew William Nightingale Green |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2000) |
Role | Barrister |
Correspondence Address | 13 Tollgate Drive Dulwich London SE21 7LS |
Director Name | Malcolm Mitchell Murray |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1998) |
Role | Company Executive |
Correspondence Address | Wychwood House Queens Drive Oxshott Surrey KT22 0PH |
Director Name | Mr Geoffrey Charles Leacroft Rowan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 03 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Amalgamated Metal Corporation Plc 7th Floor 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 | 20 April 1992(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 03 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH |
Secretary Name | Andrew William Nightingale Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 13 Tollgate Drive Dulwich London SE21 7LS |
Director Name | Mr Michael Ford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(22 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 22 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Amalgamated Metal Corporation Plc 7th Floor 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 | 25 November 1997(27 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH |
Secretary Name | Derek John Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 May 2006) |
Role | Solicitor |
Correspondence Address | 12 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Director Name | Derek John Farmer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 2006) |
Role | Solicitor |
Correspondence Address | 12 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Secretary Name | Mr Adrian Henry Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Hamish Terence Kinnear Brown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Amalgamated Metal Corporation Plc 7th Floor 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 | 29 July 2016(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH |
Website | amcgroup.com |
---|
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 |
100 at £1 | Amalgamated Metal Corp PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,192,014 |
Cash | £16,071 |
Current Liabilities | £27,236,243 |
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 | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
1 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
10 June 2020 | Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
14 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Andrew John King as a director on 28 September 2018 (1 page) |
5 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 August 2016 | Appointment of Mr Andrew John King as a director on 29 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Andrew John King as a director on 29 July 2016 (2 pages) |
21 June 2016 | Termination of appointment of Giles Pruen Robbins as a director on 17 June 2016 (1 page) |
21 June 2016 | Appointment of Mr David Stephen Sher as a director on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr David Stephen Sher as a director on 17 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Giles Pruen Robbins as a director on 17 June 2016 (1 page) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
25 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
31 July 2015 | Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Victor Herman Sher as a director on 3 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 3 February 2015 (1 page) |
11 May 2015 | Appointment of Mr Hamish Michie as a director on 3 February 2015 (2 pages) |
11 May 2015 | Appointment of Mr Hamish Michie as a director on 3 February 2015 (2 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Victor Herman Sher as a director on 3 February 2015 (1 page) |
11 May 2015 | Appointment of Mr Hamish Terence Kinnear Brown as a director on 3 February 2015 (2 pages) |
11 May 2015 | Termination of appointment of Victor Herman Sher as a director on 3 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 3 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 3 February 2015 (1 page) |
11 May 2015 | Appointment of Mr Hamish Terence Kinnear Brown as a director on 3 February 2015 (2 pages) |
11 May 2015 | Appointment of Mr Hamish Terence Kinnear Brown as a director on 3 February 2015 (2 pages) |
11 May 2015 | Appointment of Mr Hamish Michie as a director on 3 February 2015 (2 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (12 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
|
3 January 2014 | Full accounts made up to 31 December 2012 (12 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (12 pages) |
6 December 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
6 December 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
14 June 2013 | Full accounts made up to 30 November 2012 (12 pages) |
14 June 2013 | Full accounts made up to 30 November 2012 (12 pages) |
23 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
23 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Termination of appointment of Michael Ford as a director (1 page) |
22 September 2011 | Termination of appointment of Michael Ford as a director (1 page) |
2 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Ford on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Giles Pruen Robbins on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Ford on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Victor Herman Sher on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Victor Herman Sher on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Giles Pruen Robbins on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Adrian Henry Heywood on 23 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Adrian Henry Heywood on 23 October 2009 (1 page) |
21 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (12 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) |
24 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 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) |
17 May 2005 | Return made up to 14/04/05; full list of members
|
17 May 2005 | Return made up to 14/04/05; full list of members
|
22 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
30 October 2004 | Auditor's resignation (2 pages) |
30 October 2004 | Auditor's resignation (2 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
26 February 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 February 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members
|
12 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) |
14 May 1999 | Return made up to 14/04/99; full list of members (8 pages) |
14 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
14 May 1999 | Return made up to 14/04/99; full list of members (8 pages) |
14 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 December 1998 | Auditor's resignation (1 page) |
29 December 1998 | Auditor's resignation (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (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) |
9 December 1997 | New director appointed (2 pages) |
9 December 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 (8 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 (8 pages) |
22 June 1996 | Registered office changed on 22/06/96 from: c/o amalgamated metal corp. 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 corp. 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 | 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) |
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) |
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) |
19 April 1994 | Full accounts made up to 30 September 1993 (11 pages) |
19 April 1994 | Full accounts made up to 30 September 1993 (11 pages) |
13 April 1993 | Full accounts made up to 30 September 1992 (10 pages) |
13 April 1993 | Full accounts made up to 30 September 1992 (10 pages) |
25 April 1992 | Full accounts made up to 30 September 1991 (11 pages) |
25 April 1992 | Full accounts made up to 30 September 1991 (11 pages) |
28 May 1991 | Full accounts made up to 30 September 1990 (10 pages) |
28 May 1991 | Full accounts made up to 30 September 1990 (10 pages) |
6 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
6 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
6 June 1988 | Full accounts made up to 31 December 1987 (10 pages) |
6 June 1988 | Full accounts made up to 31 December 1987 (10 pages) |
6 July 1987 | Full accounts made up to 31 December 1986 (10 pages) |
6 July 1987 | Full accounts made up to 31 December 1986 (10 pages) |
7 August 1986 | Full accounts made up to 31 December 1985 (10 pages) |
7 August 1986 | Full accounts made up to 31 December 1985 (10 pages) |
21 April 1976 | Accounts made up to 31 December 1975 (6 pages) |
21 April 1976 | Accounts made up to 31 December 1975 (6 pages) |
1 May 1975 | Annual return made up to 04/04/75 (4 pages) |
1 May 1975 | Annual return made up to 04/04/75 (4 pages) |
18 September 1970 | Memorandum of association (6 pages) |
18 September 1970 | Memorandum of association (6 pages) |
7 July 1970 | Certificate of incorporation (1 page) |
7 July 1970 | Certificate of incorporation (1 page) |