London
EC2N 3AH
Director Name | Mr Hamish Michie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Group Finance Director |
Country of Residence | England |
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 November 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Leslie Irwin Jackson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2002) |
Role | Solicitor |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Derek John Farmer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2006) |
Role | Solicitor |
Correspondence Address | 12 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Director Name | Mr Victor Herman Sher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Secretary Name | Derek John Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2006) |
Role | Solicitor |
Correspondence Address | 12 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Director Name | Mr Neil David Rosen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Secretary Name | Mr Adrian Henry Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Robert Rudolf Seibel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2015) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Geoffrey Charles Leacroft Rowan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2002) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
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 |
1.000k at £1 | Amalgamated Metal Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,658,560 |
Net Worth | £1,014,950 |
Current Liabilities | £2,742 |
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) |
9 August 2022 | Delivered on: 12 August 2022 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
13 July 2021 | Delivered on: 26 July 2021 Persons entitled: Cooperative Rabobank U.A. Classification: A registered charge Outstanding |
7 June 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 6 April 2019 Persons entitled: Cooperatieve Rabobank U.a, Trading as Rabobank London Classification: A registered charge Outstanding |
25 June 2018 | Delivered on: 25 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
25 June 2018 | Delivered on: 25 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
9 August 2022 | Delivered on: 12 August 2022 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
25 June 2018 | Delivered on: 25 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
1 February 2021 | Satisfaction of charge 040055990006 in full (1 page) |
---|---|
1 February 2021 | Satisfaction of charge 040055990007 in full (1 page) |
1 February 2021 | Satisfaction of charge 040055990005 in full (1 page) |
1 September 2020 | Full accounts made up to 31 December 2019 (18 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) |
13 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 June 2019 | Registration of charge 040055990007, created on 7 June 2019 (22 pages) |
11 June 2019 | Registration of charge 040055990005, created on 7 June 2019 (35 pages) |
11 June 2019 | Registration of charge 040055990006, created on 7 June 2019 (32 pages) |
14 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
6 April 2019 | Registration of charge 040055990004, created on 2 April 2019 (13 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
25 June 2018 | Registration of charge 040055990002, created on 25 June 2018 (14 pages) |
25 June 2018 | Registration of charge 040055990001, created on 25 June 2018 (9 pages) |
25 June 2018 | Registration of charge 040055990003, created on 25 June 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Redenomination of shares. Statement of capital 14 December 2017
|
27 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
14 November 2017 | Appointment of Mr David Stephen Sher as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr David Stephen Sher as a director on 14 November 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (9 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) |
13 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
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 (9 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
31 July 2015 | Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page) |
31 July 2015 | Appointment of Mr. Hamish Michie as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 30 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page) |
31 July 2015 | Appointment of Mr. Hamish Michie as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 30 July 2015 (1 page) |
8 May 2015 | Termination of appointment of Robert Rudolf Seibel as a director on 30 April 2015 (1 page) |
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Robert Rudolf Seibel as a director on 30 April 2015 (1 page) |
13 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (9 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
|
29 October 2013 | Appointment of Mr Robert Rudolf Seibel as a director (2 pages) |
29 October 2013 | Appointment of Mr Geoffrey Charles Leacroft Rowan as a director (2 pages) |
29 October 2013 | Appointment of Mr Geoffrey Charles Leacroft Rowan as a director (2 pages) |
29 October 2013 | Appointment of Mr Robert Rudolf Seibel as a director (2 pages) |
29 October 2013 | Termination of appointment of Victor Sher as a director (1 page) |
29 October 2013 | Termination of appointment of Neil Rosen as a director (1 page) |
29 October 2013 | Termination of appointment of Neil Rosen as a director (1 page) |
29 October 2013 | Appointment of Mr Adam Ian Sussmes as a director (2 pages) |
29 October 2013 | Termination of appointment of Victor Sher as a director (1 page) |
29 October 2013 | Appointment of Mr Adam Ian Sussmes as a director (2 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
23 October 2013 | Memorandum and Articles of Association (14 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Memorandum and Articles of Association (14 pages) |
23 October 2013 | Resolutions
|
14 June 2013 | Full accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (6 pages) |
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) |
26 April 2012 | Full accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (6 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Neil David Rosen on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Victor Herman Sher on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil David Rosen on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Adrian Henry Heywood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Victor Herman Sher on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Adrian Henry Heywood on 16 October 2009 (1 page) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 February 2009 | Full accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Full accounts made up to 31 December 2008 (6 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Full accounts made up to 31 December 2007 (6 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director 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) |
13 May 2005 | Return made up to 14/04/05; full list of members
|
13 May 2005 | Return made up to 14/04/05; full list of members
|
22 April 2005 | Full accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (6 pages) |
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 (6 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
20 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
8 June 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
8 June 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
28 February 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
24 June 2002 | Full accounts made up to 30 November 2001 (7 pages) |
24 June 2002 | Full accounts made up to 30 November 2001 (7 pages) |
15 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
11 March 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
11 March 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 150 aldersgate street london EC1A 4DD (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 150 aldersgate street london EC1A 4DD (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 01/06/01; full list of members (6 pages) |
21 September 2001 | Return made up to 01/06/01; full list of members (6 pages) |
21 August 2000 | Company name changed alphadraw LIMITED\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | Company name changed alphadraw LIMITED\certificate issued on 22/08/00 (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | Director resigned (2 pages) |
1 June 2000 | Incorporation (13 pages) |
1 June 2000 | Incorporation (13 pages) |