Company NameAmarium House
Company StatusActive
Company Number07893663
CategoryPrivate Unlimited Company
Incorporation Date29 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter James Mitchell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan Road
Woolwich
London
SE18 5TT
Director NameDr Jonathan Wilfred Stratton Oppenheimer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan Road
Woolwich
London
SE18 5TT
Director NameMr Bradley Slade
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swan Road
Woolwich
London
SE18 5TT
Director NameMr Darren Roy Jarvis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swan Road
Woolwich
London
SE18 5TT
Director NameSMP Hi-Lite Limited (Corporation)
StatusResigned
Appointed29 December 2011(same day as company formation)
Correspondence Address2 Swan Road
Woolwich
London
SE18 5TT

Location

Registered AddressThird Floor T Bromley
15-17 London Road
Bromley
Kent
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £0.01Bradley Slade
6.33%
Ordinary
1k at £0.01Darren Roy Jarvis
5.22%
Ordinary
5.9k at £0.01Jonathan Wilfred Stratton Oppenheimer
30.00%
Ordinary
5.9k at £0.01Peter John Mitchell
30.00%
Ordinary
5.6k at £0.01Smp Hi-lite LTD
28.45%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
3 November 2020Director's details changed for Mr Darren Roy Jarvis on 3 November 2020 (2 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
23 July 2019Director's details changed for Darren Roy Jarvis on 22 July 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
3 August 2018Director's details changed for Mr Bradley Slade on 3 August 2018 (2 pages)
3 August 2018Change of details for Mr Bradley Slade as a person with significant control on 3 August 2018 (2 pages)
11 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
3 January 2017Termination of appointment of Smp Hi-Lite Limited as a director on 30 September 2016 (1 page)
3 January 2017Termination of appointment of Smp Hi-Lite Limited as a director on 30 September 2016 (1 page)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 197.4
(8 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 197.4
(8 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 197.4
(8 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 197.4
(8 pages)
24 April 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 24 April 2014 (1 page)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 197.4
(8 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 197.4
(8 pages)
28 August 2013Director's details changed for Mr Bradley Slade on 27 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Bradley Slade on 27 August 2013 (2 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
4 January 2013Director's details changed for Darren Roy Jarvis on 2 January 2013 (2 pages)
4 January 2013Director's details changed for Darren Roy Jarvis on 2 January 2013 (2 pages)
4 January 2013Director's details changed for Darren Roy Jarvis on 2 January 2013 (2 pages)
19 September 2012Director's details changed for Peter James Mitchell on 18 September 2012 (2 pages)
19 September 2012Director's details changed for Dr Jonathan Wilfred Stratton Oppenheimer on 18 September 2012 (2 pages)
19 September 2012Director's details changed for Peter James Mitchell on 18 September 2012 (2 pages)
19 September 2012Director's details changed for Dr Jonathan Wilfred Stratton Oppenheimer on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Darren Roy Jarvis on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Bradley Slade on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Darren Roy Jarvis on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Bradley Slade on 18 September 2012 (2 pages)
28 May 2012Appointment of Dr Jonathan Wilfred Stratton Oppenheimer as a director (3 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 29/12/2011
(1 page)
28 May 2012Appointment of Dr Jonathan Wilfred Stratton Oppenheimer as a director (3 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 29/12/2011
(1 page)
29 December 2011Incorporation (33 pages)
29 December 2011Incorporation (33 pages)