Company NameAmalgamated Metal Investment Holdings Limited
Company StatusActive
Company Number00983945
CategoryPrivate Limited Company
Incorporation Date7 July 1970(53 years, 10 months ago)
Previous NameB.T.I.C. (Holborn) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hamish Michie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(44 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr David Stephen Sher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(45 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Alexandru Bogdan Istratescu
Date of BirthJune 1985 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed31 May 2021(50 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameKeith Hunton Gaunt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(21 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 2000)
RoleCorporate Treasurer
Correspondence AddressLittle Dormers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LW
Director NameAndrew William Nightingale Green
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(21 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2000)
RoleBarrister
Correspondence Address13 Tollgate Drive
Dulwich
London
SE21 7LS
Director NameMalcolm Mitchell Murray
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleCompany Executive
Correspondence AddressWychwood House
Queens Drive
Oxshott
Surrey
KT22 0PH
Director NameMr Geoffrey Charles Leacroft Rowan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(21 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 03 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Victor Herman Sher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(21 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 03 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Secretary NameAndrew William Nightingale Green
NationalityBritish
StatusResigned
Appointed20 April 1992(21 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address13 Tollgate Drive
Dulwich
London
SE21 7LS
Director NameMr Michael Ford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(22 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 22 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Giles Pruen Robbins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(27 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Secretary NameDerek John Farmer
NationalityBritish
StatusResigned
Appointed22 November 2000(30 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 May 2006)
RoleSolicitor
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameDerek John Farmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(30 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2006)
RoleSolicitor
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Secretary NameMr Adrian Henry Heywood
NationalityBritish
StatusResigned
Appointed06 March 2006(35 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 July 2015)
RoleCompany Director
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Hamish Terence Kinnear Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(44 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Andrew John King
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(46 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH

Contact

Websiteamcgroup.com

Location

Registered AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Amalgamated Metal Corp PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£46,192,014
Cash£16,071
Current Liabilities£27,236,243

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

1 September 2020Full accounts made up to 31 December 2019 (15 pages)
10 June 2020Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (15 pages)
14 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Andrew John King as a director on 28 September 2018 (1 page)
5 September 2018Full accounts made up to 31 December 2017 (14 pages)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
7 September 2017Full accounts made up to 31 December 2016 (13 pages)
7 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
2 August 2016Appointment of Mr Andrew John King as a director on 29 July 2016 (2 pages)
2 August 2016Appointment of Mr Andrew John King as a director on 29 July 2016 (2 pages)
21 June 2016Termination of appointment of Giles Pruen Robbins as a director on 17 June 2016 (1 page)
21 June 2016Appointment of Mr David Stephen Sher as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr David Stephen Sher as a director on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Giles Pruen Robbins as a director on 17 June 2016 (1 page)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
31 July 2015Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page)
31 July 2015Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Termination of appointment of Victor Herman Sher as a director on 3 February 2015 (1 page)
11 May 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 3 February 2015 (1 page)
11 May 2015Appointment of Mr Hamish Michie as a director on 3 February 2015 (2 pages)
11 May 2015Appointment of Mr Hamish Michie as a director on 3 February 2015 (2 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Termination of appointment of Victor Herman Sher as a director on 3 February 2015 (1 page)
11 May 2015Appointment of Mr Hamish Terence Kinnear Brown as a director on 3 February 2015 (2 pages)
11 May 2015Termination of appointment of Victor Herman Sher as a director on 3 February 2015 (1 page)
11 May 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 3 February 2015 (1 page)
11 May 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 3 February 2015 (1 page)
11 May 2015Appointment of Mr Hamish Terence Kinnear Brown as a director on 3 February 2015 (2 pages)
11 May 2015Appointment of Mr Hamish Terence Kinnear Brown as a director on 3 February 2015 (2 pages)
11 May 2015Appointment of Mr Hamish Michie as a director on 3 February 2015 (2 pages)
6 June 2014Full accounts made up to 31 December 2013 (12 pages)
6 June 2014Full accounts made up to 31 December 2013 (12 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
3 January 2014Full accounts made up to 31 December 2012 (12 pages)
3 January 2014Full accounts made up to 31 December 2012 (12 pages)
6 December 2013Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
6 December 2013Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
14 June 2013Full accounts made up to 30 November 2012 (12 pages)
14 June 2013Full accounts made up to 30 November 2012 (12 pages)
23 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
23 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (12 pages)
15 May 2012Full accounts made up to 31 December 2011 (12 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages)
19 April 2012Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages)
19 April 2012Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
22 September 2011Termination of appointment of Michael Ford as a director (1 page)
22 September 2011Termination of appointment of Michael Ford as a director (1 page)
2 June 2011Full accounts made up to 31 December 2010 (12 pages)
2 June 2011Full accounts made up to 31 December 2010 (12 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Ford on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Giles Pruen Robbins on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Ford on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Victor Herman Sher on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Victor Herman Sher on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Giles Pruen Robbins on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Adrian Henry Heywood on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Adrian Henry Heywood on 23 October 2009 (1 page)
21 April 2009Full accounts made up to 31 December 2008 (12 pages)
21 April 2009Full accounts made up to 31 December 2008 (12 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
24 April 2008Return made up to 14/04/08; full list of members (5 pages)
24 April 2008Return made up to 14/04/08; full list of members (5 pages)
21 April 2008Full accounts made up to 31 December 2007 (12 pages)
21 April 2008Full accounts made up to 31 December 2007 (12 pages)
16 April 2007Return made up to 14/04/07; full list of members (3 pages)
16 April 2007Return made up to 14/04/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Full accounts made up to 31 December 2006 (12 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
2 May 2006Return made up to 14/04/06; full list of members (3 pages)
2 May 2006Full accounts made up to 31 December 2005 (12 pages)
2 May 2006Full accounts made up to 31 December 2005 (12 pages)
2 May 2006Return made up to 14/04/06; full list of members (3 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
17 May 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 April 2005Full accounts made up to 31 December 2004 (12 pages)
22 April 2005Full accounts made up to 31 December 2004 (12 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
30 October 2004Auditor's resignation (2 pages)
30 October 2004Auditor's resignation (2 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
4 May 2004Return made up to 14/04/04; full list of members (8 pages)
4 May 2004Return made up to 14/04/04; full list of members (8 pages)
20 June 2003Full accounts made up to 31 December 2002 (12 pages)
20 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 May 2003Return made up to 14/04/03; full list of members (8 pages)
7 May 2003Return made up to 14/04/03; full list of members (8 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
15 August 2002Full accounts made up to 31 December 2001 (12 pages)
15 August 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Return made up to 14/04/02; full list of members (7 pages)
10 May 2002Return made up to 14/04/02; full list of members (7 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
26 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
12 May 2000Full accounts made up to 30 September 1999 (11 pages)
12 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Full accounts made up to 30 September 1999 (11 pages)
14 May 1999Return made up to 14/04/99; full list of members (8 pages)
14 May 1999Full accounts made up to 30 September 1998 (11 pages)
14 May 1999Return made up to 14/04/99; full list of members (8 pages)
14 May 1999Full accounts made up to 30 September 1998 (11 pages)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
7 May 1998Full accounts made up to 30 September 1997 (11 pages)
7 May 1998Full accounts made up to 30 September 1997 (11 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 September 1996 (11 pages)
2 May 1997Return made up to 14/04/97; full list of members (8 pages)
2 May 1997Full accounts made up to 30 September 1996 (11 pages)
2 May 1997Return made up to 14/04/97; full list of members (8 pages)
22 June 1996Registered office changed on 22/06/96 from: c/o amalgamated metal corp. PLC adelaide house london bridge london. EC4R 9DP (1 page)
22 June 1996Registered office changed on 22/06/96 from: c/o amalgamated metal corp. PLC adelaide house london bridge london. EC4R 9DP (1 page)
22 April 1996Full accounts made up to 30 September 1995 (11 pages)
22 April 1996Return made up to 14/04/96; full list of members (8 pages)
22 April 1996Full accounts made up to 30 September 1995 (11 pages)
22 April 1996Return made up to 14/04/96; full list of members (8 pages)
5 May 1995Full accounts made up to 30 September 1994 (11 pages)
5 May 1995Full accounts made up to 30 September 1994 (11 pages)
5 May 1995Return made up to 14/04/95; full list of members (8 pages)
5 May 1995Return made up to 14/04/95; full list of members (8 pages)
19 April 1994Full accounts made up to 30 September 1993 (11 pages)
19 April 1994Full accounts made up to 30 September 1993 (11 pages)
13 April 1993Full accounts made up to 30 September 1992 (10 pages)
13 April 1993Full accounts made up to 30 September 1992 (10 pages)
25 April 1992Full accounts made up to 30 September 1991 (11 pages)
25 April 1992Full accounts made up to 30 September 1991 (11 pages)
28 May 1991Full accounts made up to 30 September 1990 (10 pages)
28 May 1991Full accounts made up to 30 September 1990 (10 pages)
6 June 1990Full accounts made up to 31 December 1989 (10 pages)
6 June 1990Full accounts made up to 31 December 1989 (10 pages)
16 June 1989Full accounts made up to 31 December 1988 (10 pages)
16 June 1989Full accounts made up to 31 December 1988 (10 pages)
6 June 1988Full accounts made up to 31 December 1987 (10 pages)
6 June 1988Full accounts made up to 31 December 1987 (10 pages)
6 July 1987Full accounts made up to 31 December 1986 (10 pages)
6 July 1987Full accounts made up to 31 December 1986 (10 pages)
7 August 1986Full accounts made up to 31 December 1985 (10 pages)
7 August 1986Full accounts made up to 31 December 1985 (10 pages)
21 April 1976Accounts made up to 31 December 1975 (6 pages)
21 April 1976Accounts made up to 31 December 1975 (6 pages)
1 May 1975Annual return made up to 04/04/75 (4 pages)
1 May 1975Annual return made up to 04/04/75 (4 pages)
18 September 1970Memorandum of association (6 pages)
18 September 1970Memorandum of association (6 pages)
7 July 1970Certificate of incorporation (1 page)
7 July 1970Certificate of incorporation (1 page)