Company NameAmyes Investments (Holdings) Limited
DirectorErol Tabanca
Company StatusActive
Company Number12196697
CategoryPrivate Limited Company
Incorporation Date9 September 2019(4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Erol Tabanca
Date of BirthApril 1957 (Born 67 years ago)
NationalityTurkish
StatusCurrent
Appointed21 March 2022(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
6th Floor
London
SW1E 6PD
Director NameMr Frank Wilfred Amyes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterfront Business Park
Brierley Hill
West Midlands
DY5 1LX
Director NameMr John Frederick Amyes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterfront Business Park
Brierley Hill
West Midlands
DY5 1LX
Secretary NameHiggs Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2019(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2022)
Correspondence Address3 Waterfront Business Park
Brierley Hill
West Midlands
DY5 1LX

Location

Registered Address85 Buckingham Gate
6th Floor
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

12 April 2023Amended total exemption full accounts made up to 31 March 2022 (7 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
23 March 2022Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
21 March 2022Termination of appointment of Higgs Secretarial Limited as a secretary on 21 March 2022 (1 page)
21 March 2022Termination of appointment of John Frederick Amyes as a director on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Frank Wilfred Amyes as a director on 21 March 2022 (1 page)
21 March 2022Notification of Ertab Holding Limited as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Appointment of Mr Erol Tabanca as a director on 21 March 2022 (2 pages)
21 March 2022Cessation of Frank Wilfred Amyes as a person with significant control on 21 March 2022 (1 page)
21 March 2022Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom to 85 Buckingham Gate 6th Floor London SW1E 6PD on 21 March 2022 (1 page)
1 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
25 October 2021Second filing of Confirmation Statement dated 31 August 2021 (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/10/2021.
(4 pages)
7 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
7 October 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
20 November 2019Director's details changed for Mr Frank Wilfred Amyes on 8 November 2019 (2 pages)
20 November 2019Director's details changed for Mr John Frederick Amyes on 8 November 2019 (2 pages)
19 November 2019Change of details for Mr Frank Wilfred Amyes as a person with significant control on 2 November 2019 (2 pages)
11 November 2019Statement of capital following an allotment of shares on 2 November 2019
  • GBP 19,922,383.00
(4 pages)
11 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange agreement 02/11/2019
(1 page)
11 November 2019Particulars of variation of rights attached to shares (2 pages)
11 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
11 November 2019Change of share class name or designation (2 pages)
8 November 2019Registered office address changed from Birmingham International Park Starley Way Birmingham West Midlands B37 7HB United Kingdom to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 8 November 2019 (1 page)
7 November 2019Appointment of Higgs Secretarial Limited as a secretary on 7 November 2019 (2 pages)
4 November 2019Statement by Directors (1 page)
4 November 2019Resolutions
  • RES13 ‐ Re transfer of certain assets to holders of a shares 03/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2019Solvency Statement dated 03/11/19 (1 page)
4 November 2019Statement of capital on 4 November 2019
  • GBP 6,870,000
(3 pages)
9 September 2019Incorporation
Statement of capital on 2019-09-09
  • GBP 1
(44 pages)