Company NameAmethyst UK Top Holding Limited
DirectorStefan Augustus Doroszkowski
Company StatusActive
Company Number12430422
CategoryPrivate Limited Company
Incorporation Date28 January 2020(4 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMr Stefan Augustus Doroszkowski
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 16, 44 Russell Square
London
WC1B 4JP

Location

Registered Address42-43 Queen Square
London
WC1N 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

15 August 2023Director's details changed for Mr Stefan Augustus Doroszkowski on 15 August 2023 (2 pages)
15 August 2023Registered office address changed from Office 16, 44 Russell Square London WC1B 4JP England to 42-43 Queen Square London WC1N 3AJ on 15 August 2023 (1 page)
15 August 2023Accounts for a dormant company made up to 31 December 2022 (14 pages)
8 March 2023Director's details changed for Mr Stefan Augustus Doroszkowski on 1 March 2023 (2 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
29 September 2022Registered office address changed from 3rd Floor Cumberland House Cumberland Place Southampton Hampshire SO15 2BG to Office 16, 44 Russell Square London WC1B 4JP on 29 September 2022 (1 page)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
15 March 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
9 March 2022Full accounts made up to 31 January 2021 (19 pages)
10 February 2022Compulsory strike-off action has been discontinued (1 page)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
11 May 2021Registered office address changed from PO Box 4385 12430422: Companies House Default Address Cardiff CF14 8LH to 3rd Floor Cumberland House Cumberland Place Southampton Hampshire SO15 2BG on 11 May 2021 (2 pages)
24 February 2021Registered office address changed to PO Box 4385, 12430422: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2021 (1 page)
28 January 2020Incorporation
Statement of capital on 2020-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)