Company NameAMCO Investments Limited
Company StatusActive
Company Number04823706
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous NameTyrolese (541) Limited

Business Activity

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

Directors

Director NameMr Victor Herman Sher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Giles Pruen Robbins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Geoffrey Charles Leacroft Rowan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Secretary NameMr Hamish Michie
StatusCurrent
Appointed30 July 2015(12 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr David Stephen Sher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameDerek John Farmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2006)
RoleSolicitor
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Secretary NameDerek John Farmer
NationalityBritish
StatusResigned
Appointed12 September 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2006)
RoleSolicitor
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameRainer Feuerhake
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2003(4 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameDr Helmut Hermann Stodieck
Date of BirthMay 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2003(4 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Secretary NameMr Adrian Henry Heywood
NationalityBritish
StatusResigned
Appointed22 March 2006(2 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 July 2015)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

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

5k at £1Susan Mary Farmer
5.27%
Ordinary F
-OTHER
26.69%
-
25k at £1Victor Herman Sher
26.37%
Ordinary F
10k at £1Geoffrey Charles Leacroft Rowan
10.55%
Ordinary F
10k at £1Giles Pruen Robbins
10.55%
Ordinary F
1.5k at £1Kennith Williams
1.58%
Ordinary A
1.5k at £1Michael Steven Oppenheimer
1.58%
Ordinary A
1.2k at £1Blair Wetmore
1.27%
Ordinary A
1.2k at £1David Michael Spratt
1.27%
Ordinary A
1.2k at £1David Peter Cooper
1.27%
Ordinary A
1.2k at £1James William Land
1.27%
Ordinary A
1.2k at £1Jane Elizabeth Rigby
1.27%
Ordinary A
1.2k at £1John Edwin Hill
1.27%
Ordinary A
1.2k at £1Kevin Dunn Latcham
1.27%
Ordinary A
1.2k at £1Loughlin Ellison Neill
1.27%
Ordinary A
1.2k at £1Neil David Rosen
1.27%
Ordinary A
1.2k at £1Robert R. Seibel
1.27%
Ordinary A
1.2k at £1Stephen David Miles
1.27%
Ordinary A
1.2k at £1Stephen Lipiec
1.27%
Ordinary A
1.2k at £1William E. Kelly
1.27%
Ordinary A
900 at £1William John Hughes
0.95%
Ordinary A

Financials

Year2014
Turnover£637,253,000
Net Worth£159,991,000
Cash£51,462,000
Current Liabilities£96,252,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

3 November 2003Delivered on: 11 November 2003
Satisfied on: 23 December 2008
Persons entitled: Preussag UK Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and related rights.
Fully Satisfied

Filing History

8 July 2020Confirmation statement made on 7 July 2020 with updates (9 pages)
10 June 2020Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages)
21 May 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
7 February 2020Purchase of own shares. (3 pages)
6 February 2020Cancellation of shares. Statement of capital on 29 January 2020
  • GBP 94,200
(4 pages)
15 July 2019Confirmation statement made on 7 July 2019 with updates (9 pages)
7 May 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
11 July 2018Confirmation statement made on 7 July 2018 with updates (9 pages)
11 May 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
12 October 2017Appointment of Mr David Stephen Sher as a director on 9 October 2017 (2 pages)
12 October 2017Appointment of Mr David Stephen Sher as a director on 9 October 2017 (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (9 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (9 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
13 March 2017Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 13 March 2017 (2 pages)
16 January 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 94,300
(4 pages)
16 January 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 94,300
(4 pages)
12 September 2016RP04 CS01 second filing CS01 07/07/2016 (information about people with significant control) (8 pages)
12 September 2016RP04 CS01 second filing CS01 07/07/2016 (information about people with significant control) (8 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (11 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 12/09/2016
(12 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 12/09/2016
(12 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (37 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 secretary on 30 July 2015 (2 pages)
31 July 2015Appointment of Mr Hamish Michie as a secretary on 30 July 2015 (2 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 94,800
(9 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 94,800
(9 pages)
31 July 2015Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 94,800
(9 pages)
17 July 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
17 July 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
24 June 2015Termination of appointment of Rainer Feuerhake as a director on 31 December 2014 (1 page)
24 June 2015Termination of appointment of Helmut Hermann Stodieck as a director on 31 December 2014 (1 page)
24 June 2015Termination of appointment of Rainer Feuerhake as a director on 31 December 2014 (1 page)
24 June 2015Termination of appointment of Helmut Hermann Stodieck as a director on 31 December 2014 (1 page)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 94,800
(10 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 94,800
(10 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 94,800
(10 pages)
6 June 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
6 June 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (10 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (10 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (10 pages)
14 June 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
14 June 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (10 pages)
10 July 2012Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages)
10 July 2012Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages)
10 July 2012Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (10 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (10 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (10 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (10 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (10 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
3 November 2010Secretary's details changed for Mr Adrian Henry Heywood on 3 November 2010 (1 page)
3 November 2010Director's details changed for Mr Giles Pruen Robbins on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Adrian Henry Heywood on 3 November 2010 (1 page)
3 November 2010Director's details changed for Mr Victor Herman Sher on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Rainer Feuerhake on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Adrian Henry Heywood on 3 November 2010 (1 page)
3 November 2010Director's details changed for Mr Giles Pruen Robbins on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Rainer Feuerhake on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Victor Herman Sher on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Victor Herman Sher on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Rainer Feuerhake on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Giles Pruen Robbins on 3 November 2010 (2 pages)
19 August 2010Director's details changed for Doctor Helmut Hermann Stodieck on 7 July 2010 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
19 August 2010Director's details changed for Doctor Helmut Hermann Stodieck on 7 July 2010 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
19 August 2010Director's details changed for Doctor Helmut Hermann Stodieck on 7 July 2010 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
21 July 2009Return made up to 07/07/09; full list of members (24 pages)
21 July 2009Return made up to 07/07/09; full list of members (24 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Return made up to 07/07/08; full list of members (25 pages)
16 July 2008Return made up to 07/07/08; full list of members (25 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
13 March 2008Gbp ic 95300/94800\04/03/08\gbp sr 500@1=500\ (1 page)
13 March 2008Gbp ic 95300/94800\04/03/08\gbp sr 500@1=500\ (1 page)
7 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2007Memorandum and Articles of Association (29 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2007Memorandum and Articles of Association (29 pages)
4 August 2007Return made up to 07/07/07; full list of members (16 pages)
4 August 2007Return made up to 07/07/07; full list of members (16 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
26 July 2006Return made up to 07/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2006Return made up to 07/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
24 July 2005Return made up to 07/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2005Return made up to 07/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
24 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2005£ ic 95800/95300 14/02/05 £ sr 500@1=500 (2 pages)
23 February 2005£ ic 95800/95300 14/02/05 £ sr 500@1=500 (2 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
4 August 2004Return made up to 07/07/04; full list of members (18 pages)
4 August 2004Return made up to 07/07/04; full list of members (18 pages)
2 August 2004Ad 26/07/04--------- £ si 1500@1=1500 £ ic 94300/95800 (2 pages)
2 August 2004Ad 26/07/04--------- £ si 1500@1=1500 £ ic 94300/95800 (2 pages)
25 June 2004Ad 25/05/04-07/06/04 £ si 44300@1=44300 £ ic 50000/94300 (11 pages)
25 June 2004Ad 25/05/04-07/06/04 £ si 44300@1=44300 £ ic 50000/94300 (11 pages)
10 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 December 2003Registered office changed on 10/12/03 from: 66 lincolns inn fields london WC2A 3LH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 66 lincolns inn fields london WC2A 3LH (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
11 November 2003Particulars of mortgage/charge (7 pages)
11 November 2003Particulars of mortgage/charge (7 pages)
8 October 2003Ad 19/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 October 2003Ad 19/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2003Memorandum and Articles of Association (12 pages)
28 September 2003Memorandum and Articles of Association (12 pages)
28 September 2003New director appointed (4 pages)
28 September 2003Nc inc already adjusted 19/09/03 (1 page)
28 September 2003New director appointed (4 pages)
28 September 2003New director appointed (3 pages)
28 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2003New director appointed (3 pages)
28 September 2003Nc inc already adjusted 19/09/03 (1 page)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (3 pages)
19 September 2003New secretary appointed;new director appointed (3 pages)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (3 pages)
19 September 2003New secretary appointed;new director appointed (3 pages)
12 September 2003Company name changed tyrolese (541) LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed tyrolese (541) LIMITED\certificate issued on 12/09/03 (2 pages)
7 July 2003Incorporation (17 pages)
7 July 2003Incorporation (17 pages)