Company NameAMH International Limited
DirectorsGeorge Charles Lucan and Gordon Hugh Muir
Company StatusActive - Proposal to Strike off
Company Number10740101
CategoryPrivate Limited Company
Incorporation Date25 April 2017(7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameThe Earl Of George Charles Lucan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lennox Gardens
London
SW1X 0DB
Director NameMr Gordon Hugh Muir
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address17 Lennox Gardens
London
SW1X 0DB
Secretary NameMrs Catherine Lisa Bond Muir
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address17 Lennox Gardens
London
SW1X 0DB

Location

Registered Address17 Lennox Gardens
London
SW1X 0DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2021 (3 years ago)
Next Return Due8 May 2022 (overdue)

Filing History

26 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Catherine Lisa Bond Muir as a secretary on 23 April 2019 (1 page)
21 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
18 June 2018Change of details for Bomu Llp as a person with significant control on 27 April 2017 (2 pages)
17 June 2018Notification of Bomu Llp as a person with significant control on 27 April 2017 (2 pages)
17 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)