Company NameAm Support And Consulting Ltd
Company StatusActive
Company Number07781205
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)
Previous Name1Step Formations Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Peter Brocco
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Geoffrey Redmond Gooch
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 John St Holborn
London
WC1N 2EB
Secretary NameGeoffrey Gooch
StatusCurrent
Appointed26 August 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address10 John St Holborn
London
WC1N 2EB
Director NameMr Ahmed Ali Hassan Atteya
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2023(11 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 John St Holborn
London
WC1N 2EB
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMrs Farmiena Baksh
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 John St Holborn
London
WC1N 2EB
Director NameMr Michael Robinson Cairns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 John St Holborn
London
WC1N 2EB
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2011(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address10 John St Holborn
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Cfs Secretaries LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 September 2023Second filing of Confirmation Statement dated 26 August 2020 (3 pages)
9 June 2023Appointment of Mr Ahmed Ali Hassan Atteya as a director on 26 May 2023 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
27 September 2022Director's details changed for Mr Geoffrey Redmond Gooch on 1 September 2022 (2 pages)
27 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
9 September 2022Appointment of Mr Michael Robinson Cairns as a director on 1 September 2022 (2 pages)
1 September 2022Change of details for Advanced Markets (Uk) Limited as a person with significant control on 25 August 2020 (2 pages)
22 April 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
14 April 2022Termination of appointment of Farmiena Baksh as a director on 22 February 2022 (1 page)
9 November 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
7 December 2020Appointment of Mrs Farmiena Baksh as a director on 7 December 2020 (2 pages)
4 September 2020Notification of Advanced Markets (Uk) Limited as a person with significant control on 25 August 2020 (2 pages)
3 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
2 September 2020Termination of appointment of Cfs Secretaries Limited as a director on 26 August 2020 (1 page)
2 September 2020Confirmation statement made on 26 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/09/2023
(5 pages)
2 September 2020Cessation of Bryan Thornton as a person with significant control on 26 August 2020 (1 page)
2 September 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
1 September 2020Termination of appointment of Bryan Anthony Thornton as a director on 26 August 2020 (1 page)
1 September 2020Appointment of Mr Anthony Peter Brocco as a director on 26 August 2020 (2 pages)
1 September 2020Appointment of Mr Geoffrey Redmond Gooch as a director on 26 August 2020 (2 pages)
1 September 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 10 John St Holborn London WC1N 2EB on 1 September 2020 (1 page)
1 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
1 September 2020Cessation of Cfs Secretaries Limited as a person with significant control on 26 August 2020 (1 page)
1 September 2020Appointment of Geoffrey Gooch as a secretary on 26 August 2020 (2 pages)
1 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 September 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 September 2014Registered office address changed from 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 September 2014 (1 page)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
6 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
3 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)