Company NameMalca-Amit (U.K.) Limited
Company StatusActive
Company Number02721023
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCheng Yee Ting Esther
Date of BirthDecember 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed01 March 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address22/F, Peninsula Square, 18 Sung On Street
Hung Hom
Kowloon
Hong Kong
Director NameAmit Eytan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address580 Fifth Avenue Lobby One
New York
Ny 10036
United States
Director NameMr Charles Frederick Richard Turner
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2021(28 years, 10 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 204-205 100 Hatton Garden
London
EC1N 8NX
Director NameRaphael Amit
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIsraeli
StatusResigned
Appointed10 June 1992(2 days after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address12 Keren Hayesod
Ramat-Hasharon
Israel
Director NameMr Gideon Rachmann
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(2 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address22 North Hill
London
N6 4QA
Secretary NameMr Shlomo Guil
NationalityIsraeli
StatusResigned
Appointed10 June 1992(2 days after company formation)
Appointment Duration13 years, 8 months (resigned 08 February 2006)
RoleManager
Correspondence Address131 Dreve Pittoresque
1180 Brussels
Foreign
Director NameIlan Amit
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2003(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2007)
RoleCompany Director
Correspondence Address52 Hadarim Street
Sede - Varburg 44935
Israel
Director NameAnthony Straw
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2003(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address68 Marconi Way
St Albans
Hertfordshire
AL4 0JG
Secretary NameMr James Peter Turner
NationalityBritish
StatusResigned
Appointed20 February 2006(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Selby Road
London
W5 1LX
Director NameRaphael Amit
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIsraeli
StatusResigned
Appointed16 April 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address64th Pinkas Street
25th Floor
Tel Aviv
62157
Israel
Director NameOri Dolev
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2009)
RoleManaging Director
Correspondence AddressFlat 32 Four West Nine Building
Maida Vale
London
W9 1RS
Director NameMr Nissim Stephane Kazes
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2009(16 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 204/205
100 Hatton Garden
London
EC1N 8NX
Director NameNigel Richard Paxman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(16 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 February 2020)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence AddressSuite 204/205
100 Hatton Garden
London
EC1N 8NX
Secretary NameMs Navjeet Sidhu
StatusResigned
Appointed29 March 2010(17 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2016)
RoleCompany Director
Correspondence AddressSuite 204/205
100 Hatton Garden
London
EC1N 8NX
Secretary NameMiss Mitabahem Tulsidas Thakrar
StatusResigned
Appointed28 November 2016(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressSuites 204-205 100 Hatton Garden
London
EC1N 8NX
Director NameEli Cohen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2020(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2021)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressSuite 1101-8, Tower 3 China Hong Kong City
33 Canton Road
Tsim Sha Tsui
Kowloon
Hong Kong
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2018(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2021)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Contact

Websitemalca-amit.com
Email address[email protected]
Telephone01684 868342
Telephone regionMalvern

Location

Registered AddressSuite 204/205
100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Malca-amit Global LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,360,085
Net Worth£602,984
Cash£2,424,282
Current Liabilities£5,371,813

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

9 August 2005Delivered on: 18 August 2005
Persons entitled: F R Bradley (Feltham) Limited

Classification: Rent deposit deed
Secured details: £23,000.00 plus vat making a total of £27,025.00 due or to become due from the company to.
Particulars: £23,000.00 & vat.
Outstanding
3 March 1999Delivered on: 18 March 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deal no 25674098. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Outstanding

Filing History

7 April 2017Full accounts made up to 31 December 2016 (28 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
13 March 2017Director's details changed for Nigel Richard Paxman on 13 February 2017 (2 pages)
3 March 2017Satisfaction of charge 2 in full (1 page)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 January 2017Termination of appointment of Nissim Stephane Kazes as a director on 3 January 2017 (1 page)
2 December 2016Appointment of Miss Mitabahem Tulsidas Thakrar as a secretary on 28 November 2016 (2 pages)
2 December 2016Termination of appointment of Navjeet Sidhu as a secretary on 28 November 2016 (1 page)
6 June 2016Full accounts made up to 31 December 2015 (29 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
12 August 2015Director's details changed for Mr Nissim Stephane Kazes on 10 August 2015 (2 pages)
30 April 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
22 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
24 January 2013Secretary's details changed for Ms Navjeet Sidhu on 1 January 2013 (1 page)
24 January 2013Director's details changed for Mr Nissim Stephane Kazes on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Nissim Stephane Kazes on 1 January 2013 (2 pages)
24 January 2013Secretary's details changed for Ms Navjeet Sidhu on 1 January 2013 (1 page)
24 January 2013Director's details changed for Nigel Richard Paxman on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Nigel Richard Paxman on 1 January 2013 (2 pages)
10 January 2013Secretary's details changed for Ms Navjeet Sidhu on 5 January 2013 (2 pages)
10 January 2013Secretary's details changed for Ms Navjeet Sidhu on 5 January 2013 (2 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Mr Nissim Stephane Kazes on 31 January 2012 (2 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
2 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Termination of appointment of James Turner as a secretary (1 page)
29 March 2010Appointment of Ms Navjeet Sidhu as a secretary (1 page)
28 January 2010Director's details changed for Nissim Stephane Kazes on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Nissim Stephane Kazes on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Nigel Richard Paxman on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Nigel Richard Paxman on 1 October 2009 (2 pages)
6 October 2009Termination of appointment of Ori Dolev as a director (1 page)
1 July 2009Appointment terminated director raphael amit (1 page)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 June 2009Director appointed nigel richard paxman (1 page)
16 June 2009Director appointed nissim stephane kazes (1 page)
27 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 July 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2008Director's change of particulars / ori dolev / 01/03/2008 (1 page)
19 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 March 2008Appointment terminated director anthony straw (1 page)
8 January 2008New director appointed (1 page)
24 August 2007Return made up to 08/06/07; full list of members (6 pages)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
8 June 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
14 September 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 08/06/06; full list of members (5 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
18 August 2005Particulars of mortgage/charge (4 pages)
13 June 2005Return made up to 08/06/05; full list of members (7 pages)
3 June 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
21 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Director's particulars changed (1 page)
20 April 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
13 January 2004Director resigned (1 page)
28 September 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
10 June 2003Return made up to 08/06/03; full list of members (7 pages)
4 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
2 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
10 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
5 July 2001Return made up to 08/06/01; full list of members (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 08/06/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Return made up to 08/06/99; full list of members (5 pages)
18 March 1999Particulars of mortgage/charge (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1998Return made up to 08/06/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Director's particulars changed (1 page)
19 June 1997Return made up to 08/06/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 June 1996Return made up to 08/06/96; full list of members (6 pages)
9 June 1996Registered office changed on 09/06/96 from: suite 204-205 100 hatton garden london EC1N 8NX (1 page)
1 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Registered office changed on 08/08/95 from: suite 111 100 hatton garden london EC1N 8NX (1 page)
13 June 1995Return made up to 08/06/95; full list of members (14 pages)
26 June 1992Memorandum and Articles of Association (10 pages)
18 June 1992Company name changed wavespan LIMITED\certificate issued on 19/06/92 (2 pages)
8 June 1992Incorporation (13 pages)
8 June 1992Certificate of incorporation (1 page)