Company NameAmalgamet Limited
Company StatusActive
Company Number04005599
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Previous NameAlphadraw Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Adam Ian Sussmes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Hamish Michie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr David Stephen Sher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameLeslie Irwin Jackson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2002)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDerek John Farmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2006)
RoleSolicitor
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameMr Victor Herman Sher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Secretary NameDerek John Farmer
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2006)
RoleSolicitor
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameMr Neil David Rosen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Secretary NameMr Adrian Henry Heywood
NationalityBritish
StatusResigned
Appointed06 March 2006(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 July 2015)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Robert Rudolf Seibel
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2015)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Geoffrey Charles Leacroft Rowan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2002)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

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

1.000k at £1Amalgamated Metal Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,658,560
Net Worth£1,014,950
Current Liabilities£2,742

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)

Charges

9 August 2022Delivered on: 12 August 2022
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
13 July 2021Delivered on: 26 July 2021
Persons entitled: Cooperative Rabobank U.A.

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 11 June 2019
Persons entitled: Ing Bank N.V,

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
7 June 2019Delivered on: 11 June 2019
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
7 June 2019Delivered on: 11 June 2019
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
2 April 2019Delivered on: 6 April 2019
Persons entitled: Cooperatieve Rabobank U.a, Trading as Rabobank London

Classification: A registered charge
Outstanding
25 June 2018Delivered on: 25 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
25 June 2018Delivered on: 25 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 August 2022Delivered on: 12 August 2022
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
25 June 2018Delivered on: 25 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

1 February 2021Satisfaction of charge 040055990006 in full (1 page)
1 February 2021Satisfaction of charge 040055990007 in full (1 page)
1 February 2021Satisfaction of charge 040055990005 in full (1 page)
1 September 2020Full accounts made up to 31 December 2019 (18 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)
13 August 2019Full accounts made up to 31 December 2018 (17 pages)
11 June 2019Registration of charge 040055990007, created on 7 June 2019 (22 pages)
11 June 2019Registration of charge 040055990005, created on 7 June 2019 (35 pages)
11 June 2019Registration of charge 040055990006, created on 7 June 2019 (32 pages)
14 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
6 April 2019Registration of charge 040055990004, created on 2 April 2019 (13 pages)
6 September 2018Full accounts made up to 31 December 2017 (15 pages)
25 June 2018Registration of charge 040055990002, created on 25 June 2018 (14 pages)
25 June 2018Registration of charge 040055990001, created on 25 June 2018 (9 pages)
25 June 2018Registration of charge 040055990003, created on 25 June 2018 (11 pages)
24 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
2 January 2018Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revoke auth capial restrictions 14/12/2017
(2 pages)
2 January 2018Redenomination of shares. Statement of capital 14 December 2017
  • USD 1,340,900
(4 pages)
27 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • USD 20,000,000
(3 pages)
14 November 2017Appointment of Mr David Stephen Sher as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr David Stephen Sher as a director on 14 November 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (9 pages)
18 September 2017Full accounts made up to 31 December 2016 (9 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)
13 September 2016Full accounts made up to 31 December 2015 (9 pages)
13 September 2016Full accounts made up to 31 December 2015 (9 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 1,000,000
(3 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 1,000,000
(3 pages)
25 August 2015Full accounts made up to 31 December 2014 (9 pages)
25 August 2015Full accounts made up to 31 December 2014 (9 pages)
31 July 2015Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page)
31 July 2015Appointment of Mr. Hamish Michie as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 30 July 2015 (1 page)
31 July 2015Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page)
31 July 2015Appointment of Mr. Hamish Michie as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 30 July 2015 (1 page)
8 May 2015Termination of appointment of Robert Rudolf Seibel as a director on 30 April 2015 (1 page)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000,000
(4 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000,000
(4 pages)
8 May 2015Termination of appointment of Robert Rudolf Seibel as a director on 30 April 2015 (1 page)
13 June 2014Full accounts made up to 31 December 2013 (9 pages)
13 June 2014Full accounts made up to 31 December 2013 (9 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 1,000,000
(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 1,000,000
(4 pages)
29 October 2013Appointment of Mr Robert Rudolf Seibel as a director (2 pages)
29 October 2013Appointment of Mr Geoffrey Charles Leacroft Rowan as a director (2 pages)
29 October 2013Appointment of Mr Geoffrey Charles Leacroft Rowan as a director (2 pages)
29 October 2013Appointment of Mr Robert Rudolf Seibel as a director (2 pages)
29 October 2013Termination of appointment of Victor Sher as a director (1 page)
29 October 2013Termination of appointment of Neil Rosen as a director (1 page)
29 October 2013Termination of appointment of Neil Rosen as a director (1 page)
29 October 2013Appointment of Mr Adam Ian Sussmes as a director (2 pages)
29 October 2013Termination of appointment of Victor Sher as a director (1 page)
29 October 2013Appointment of Mr Adam Ian Sussmes as a director (2 pages)
25 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 1,000,000
(3 pages)
25 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 1,000,000
(3 pages)
23 October 2013Memorandum and Articles of Association (14 pages)
23 October 2013Resolutions
  • RES13 ‐ Increase authorised share capital/provisions of article 2.2 shall not apply to the issue of any shares 18/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2013Memorandum and Articles of Association (14 pages)
23 October 2013Resolutions
  • RES13 ‐ Increase authorised share capital/provisions of article 2.2 shall not apply to the issue of any shares 18/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2013Full accounts made up to 31 December 2012 (6 pages)
14 June 2013Full accounts made up to 31 December 2012 (6 pages)
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)
26 April 2012Full accounts made up to 31 December 2011 (6 pages)
26 April 2012Full accounts made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
27 April 2011Full accounts made up to 31 December 2010 (6 pages)
27 April 2011Full accounts made up to 31 December 2010 (6 pages)
10 May 2010Full accounts made up to 31 December 2009 (6 pages)
10 May 2010Full accounts made up to 31 December 2009 (6 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Neil David Rosen on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Victor Herman Sher on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil David Rosen on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Adrian Henry Heywood on 16 October 2009 (1 page)
16 October 2009Director's details changed for Victor Herman Sher on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Adrian Henry Heywood on 16 October 2009 (1 page)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
11 February 2009Full accounts made up to 31 December 2008 (6 pages)
11 February 2009Full accounts made up to 31 December 2008 (6 pages)
23 April 2008Return made up to 14/04/08; full list of members (3 pages)
23 April 2008Return made up to 14/04/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 December 2007 (6 pages)
30 January 2008Full accounts made up to 31 December 2007 (6 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
21 March 2007Full accounts made up to 31 December 2006 (6 pages)
21 March 2007Full accounts made up to 31 December 2006 (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
2 May 2006Full accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 14/04/06; full list of members (2 pages)
2 May 2006Full accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 14/04/06; full list of members (2 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New director 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)
13 May 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 May 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005Full accounts made up to 31 December 2004 (6 pages)
22 April 2005Full accounts made up to 31 December 2004 (6 pages)
30 October 2004Auditor's resignation (2 pages)
30 October 2004Auditor's resignation (2 pages)
20 August 2004Full accounts made up to 31 December 2003 (6 pages)
20 August 2004Full accounts made up to 31 December 2003 (6 pages)
4 May 2004Return made up to 14/04/04; full list of members (7 pages)
4 May 2004Return made up to 14/04/04; full list of members (7 pages)
20 June 2003Return made up to 01/06/03; full list of members (7 pages)
20 June 2003Return made up to 01/06/03; full list of members (7 pages)
8 June 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
8 June 2003Full accounts made up to 31 December 2002 (6 pages)
8 June 2003Full accounts made up to 31 December 2002 (6 pages)
8 June 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
24 June 2002Full accounts made up to 30 November 2001 (7 pages)
24 June 2002Full accounts made up to 30 November 2001 (7 pages)
15 June 2002Return made up to 01/06/02; full list of members (7 pages)
15 June 2002Return made up to 01/06/02; full list of members (7 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
11 March 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
11 March 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 150 aldersgate street london EC1A 4DD (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 150 aldersgate street london EC1A 4DD (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
21 September 2001Return made up to 01/06/01; full list of members (6 pages)
21 September 2001Return made up to 01/06/01; full list of members (6 pages)
21 August 2000Company name changed alphadraw LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed alphadraw LIMITED\certificate issued on 22/08/00 (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 July 2000Secretary resigned (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (2 pages)
6 July 2000Director resigned (2 pages)
1 June 2000Incorporation (13 pages)
1 June 2000Incorporation (13 pages)