Company NameAmira G Foods Limited
DirectorsMiriam Jenna Nasralla and Sunil Kumar Muttukuru Palaksha
Company StatusActive
Company Number07587965
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years, 1 month ago)
Previous NameAmira Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMs Miriam Jenna Nasralla
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleBusiness & Legal Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, Lansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Sunil Kumar Muttukuru Palaksha
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Lansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Karan A Chanana
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address36 Prakriti Marg
M.G Road
New Delhi
110030
Secretary NameMrs Nicola Williamson
StatusResigned
Appointed31 March 2014(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address124 Willingale Road
Loughton
Essex
IG10 2DA
Director NameMr Anthony Edward O'Connor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2014(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Eccleston Place
2nd Floor
London
SW1W 9NF
Director NameMiss Ashta Thorne Doyle
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 2017)
RoleGlobal Business Co-Ordinator
Country of ResidenceUAE
Correspondence Address25 Eccleston Place
2nd Floor
London
SW1W 9NF
Director NameMiss Miriam Nasralla
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2018)
RoleGlobal Coordinator Of Compliance & Creative
Country of ResidenceEngland
Correspondence Address3rd Floor, Lansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMs Carmen Wendy Eguez Rios
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBolivian
StatusResigned
Appointed13 December 2018(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House Third Floor 57 Berkeley Square
Mayfair
London
W1J 6ER
Director NameMr Thomas Joachim Dennhardt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed09 April 2019(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Lansdowne House 57 Berkeley Square
London
W1J 6ER

Contact

Websiteamira.net
Telephone020 78245145
Telephone regionLondon

Location

Registered AddressEaton House
Upper Grosvenor Street
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

350k at £10Amira Foods (India) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,259,733
Cash£279,906
Current Liabilities£614,670

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
26 January 2021Registered office address changed from 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 38a High Street Northwood Middlesex HA6 1BN on 26 January 2021 (2 pages)
25 August 2020Termination of appointment of Thomas Joachim Dennhardt as a director on 25 August 2020 (1 page)
17 April 2020Accounts for a small company made up to 31 March 2019 (10 pages)
2 January 2020Appointment of Ms Miriam Jenna Nasralla as a director on 2 January 2020 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
20 September 2019Appointment of Mr Thomas Joachim Dennhardt as a director on 9 April 2019 (2 pages)
20 September 2019Termination of appointment of Carmen Wendy Eguez Rios as a director on 30 June 2019 (1 page)
8 January 2019Termination of appointment of Nicola Williamson as a secretary on 1 January 2019 (1 page)
3 January 2019Termination of appointment of Miriam Nasralla as a director on 31 December 2018 (1 page)
3 January 2019Appointment of Ms Carmen Wendy Eguez Rios as a director on 13 December 2018 (2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
4 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
15 November 2017Registered office address changed from 3rd Floor, Landsdowne House 57 Berkeley Square London W1J 6ER England to 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 3rd Floor, Landsdowne House 57 Berkeley Square London W1J 6ER England to 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 15 November 2017 (1 page)
6 November 2017Registered office address changed from 3rd Floor, 57 Landsdowne House Berkeley Square London W1J 6ER England to 3rd Floor, Landsdowne House 57 Berkeley Square London W1J 6ER on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 3rd Floor, 57 Landsdowne House Berkeley Square London W1J 6ER England to 3rd Floor, Landsdowne House 57 Berkeley Square London W1J 6ER on 6 November 2017 (1 page)
6 November 2017Registered office address changed from First Floor, 2 Eastbourne Terrace London W2 6LG England to 3rd Floor, 57 Berkeley Square London W1J 6ER on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 3rd Floor, 57 Berkeley Square London W1J 6ER England to 3rd Floor, 57 Landsdowne House Berkeley Square London W1J 6ER on 6 November 2017 (1 page)
6 November 2017Registered office address changed from First Floor, 2 Eastbourne Terrace London W2 6LG England to 3rd Floor, 57 Berkeley Square London W1J 6ER on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 3rd Floor, 57 Berkeley Square London W1J 6ER England to 3rd Floor, 57 Landsdowne House Berkeley Square London W1J 6ER on 6 November 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Notification of Amira I Grand Foods Inc as a person with significant control on 1 August 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Cessation of Amira Foods (India) Ltd as a person with significant control on 30 October 2017 (1 page)
30 October 2017Notification of Amira I Grand Foods Inc as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Cessation of Amira Foods (India) Ltd as a person with significant control on 31 July 2017 (1 page)
12 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 June 2017Registered office address changed from Office 2.06 23 Berkeley Square London W1J 6EJ England to First Floor, 2 Eastbourne Terrace London W2 6LG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Office 2.06 23 Berkeley Square London W1J 6EJ England to First Floor, 2 Eastbourne Terrace London W2 6LG on 7 June 2017 (1 page)
10 April 2017Registered office address changed from 25 Eccleston Place 2nd Floor London SW1W 9NF to Office 2.06 23 Berkeley Square London W1J 6EJ on 10 April 2017 (1 page)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Registered office address changed from 25 Eccleston Place 2nd Floor London SW1W 9NF to Office 2.06 23 Berkeley Square London W1J 6EJ on 10 April 2017 (1 page)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 February 2017Appointment of Miss Miriam Nasralla as a director on 27 February 2017 (2 pages)
27 February 2017Appointment of Miss Miriam Nasralla as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Ashta Thorne Doyle as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Ashta Thorne Doyle as a director on 27 February 2017 (1 page)
21 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,500,000
(3 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,500,000
(3 pages)
30 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 June 2015Termination of appointment of Anthony Edward O'connor as a director on 31 May 2015 (2 pages)
2 June 2015Termination of appointment of Anthony Edward O'connor as a director on 31 May 2015 (2 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,500,000
(4 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,500,000
(4 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,500,000
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 3,500,000
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 3,500,000
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 3,500,000
(3 pages)
18 March 2015Appointment of Miss Ashta Thorne Doyle as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Miss Ashta Thorne Doyle as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Miss Ashta Thorne Doyle as a director on 1 March 2015 (2 pages)
4 August 2014Full accounts made up to 31 March 2014 (16 pages)
4 August 2014Full accounts made up to 31 March 2014 (16 pages)
24 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages)
24 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages)
24 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages)
24 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages)
24 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages)
24 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages)
30 June 2014Appointment of Mr Anthony O'connor as a director (2 pages)
30 June 2014Termination of appointment of Karan Chanana as a director (1 page)
30 June 2014Appointment of Mr Anthony O'connor as a director (2 pages)
30 June 2014Termination of appointment of Karan Chanana as a director (1 page)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 900,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH July 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH July 2014
(5 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 900,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH July 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH July 2014
(5 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 900,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH July 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH July 2014
(5 pages)
25 April 2014Resolutions
  • RES13 ‐ Increase nominal capital up to £810,000/issue £810,000 ord shares 31/03/2014
(1 page)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 900,000
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 900,000
(4 pages)
25 April 2014Resolutions
  • RES13 ‐ Increase nominal capital up to £810,000/issue £810,000 ord shares 31/03/2014
(1 page)
17 April 2014Appointment of Mrs Nicola Williamson as a secretary (2 pages)
17 April 2014Appointment of Mrs Nicola Williamson as a secretary (2 pages)
14 April 2014Registered office address changed from Mitre House 44-46 Fleet Street London England EC4Y 1BN England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Mitre House 44-46 Fleet Street London England EC4Y 1BN England on 14 April 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH July 2014
(4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH July 2014
(4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH July 2014
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2021 (17 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2021 (17 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2021 (17 pages)
17 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2012.
(4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2012.
(4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2012.
(4 pages)
14 June 2011Registered office address changed from C/O C/O Holman Fenwick Willan Llp Friary Court 65 Crutched Friars London EC3N 2AE England on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O C/O Holman Fenwick Willan Llp Friary Court 65 Crutched Friars London EC3N 2AE England on 14 June 2011 (1 page)
18 May 2011Company name changed amira foods LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Company name changed amira foods LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Incorporation (26 pages)
1 April 2011Incorporation (26 pages)