Company NameDMA Amethyst Limited
Company StatusDissolved
Company Number11568162
CategoryPrivate Limited Company
Incorporation Date13 September 2018(5 years, 7 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameAurelius Amethyst Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2023(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 19 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Cray Avenue
Orpington
BR5 3RS
Director NameMr Tristan Howard Nagler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressB508 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG

Location

Registered AddressOffice 5, International House
Cray Avenue
Orpington
BR5 3RS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2024Director's details changed for Mr Thorsten Sprank on 1 January 2024 (2 pages)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
21 December 2023Application to strike the company off the register (1 page)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2023Notification of Dunamis Mind Accelerator Ltd as a person with significant control on 1 January 2023 (2 pages)
30 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
30 September 2023Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to Office 5, International House Cray Avenue Orpington BR5 3RS on 30 September 2023 (1 page)
30 September 2023Withdrawal of a person with significant control statement on 30 September 2023 (2 pages)
9 January 2023Company name changed aurelius amethyst LIMITED\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-02
(3 pages)
7 January 2023Appointment of Mr Thorsten Sprank as a director on 1 January 2023 (2 pages)
7 January 2023Termination of appointment of Tristan Howard Nagler as a director on 31 December 2022 (1 page)
7 January 2023Registered office address changed from , 6th Floor 33 Glasshouse Street, London, W1B 5DG, United Kingdom to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 7 January 2023 (1 page)
31 October 2022Notification of a person with significant control statement (2 pages)
31 October 2022Cessation of Athena Holdings B.V as a person with significant control on 4 September 2019 (1 page)
26 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (16 pages)
29 September 2021Full accounts made up to 31 December 2020 (18 pages)
24 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
5 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (16 pages)
9 January 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
24 September 2019Notification of Athena Holdings B.V as a person with significant control on 4 September 2019 (2 pages)
24 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
24 September 2019Cessation of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on 4 September 2019 (1 page)
16 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 25,000
(3 pages)
13 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-13
  • GBP 20,000
(24 pages)