5 Lloyds Avenue
London
EC3N 3AE
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2012(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Ms Despoina Zinonos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Ms Rashmi Oberoi |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mrs Helena Anne Jane Giles |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Registered Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Maximo Juda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £12,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
20 June 2022 | Termination of appointment of Helena Anne Jane Giles as a director on 7 June 2022 (1 page) |
20 June 2022 | Appointment of Mr. Willem Anton Smit as a director on 7 June 2022 (2 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
24 February 2021 | Appointment of Mrs Helena Anne Jane Giles as a director on 1 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Rashmi Oberoi as a director on 1 February 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
1 July 2020 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 26 June 2020 (1 page) |
9 June 2020 | Cessation of Maximo Juda as a person with significant control on 30 April 2017 (1 page) |
9 June 2020 | Notification of Genomma Lab Internacional, S.A.B. De C.V. as a person with significant control on 30 April 2017 (1 page) |
30 April 2020 | Termination of appointment of Despoina Zinonos as a director on 29 April 2020 (1 page) |
30 April 2020 | Appointment of Rashmi Oberoi as a director on 29 April 2020 (2 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
13 April 2018 | Second filing of Confirmation Statement dated 02/08/2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates
|
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
22 August 2016 | 02/08/16 Statement of Capital gbp 10000 (5 pages) |
19 December 2015 | Amended total exemption full accounts made up to 31 December 2014 (11 pages) |
19 December 2015 | Amended total exemption full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
22 November 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
9 August 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
9 August 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
2 August 2012 | Incorporation (12 pages) |
2 August 2012 | Incorporation (12 pages) |