Company NameAamco Limited
DirectorPeter Archibald McKellar
Company StatusActive
Company Number13201097
CategoryPrivate Limited Company
Incorporation Date15 February 2021(3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Peter Archibald McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSingleton Court Business Park Wonastow Road
Monmouth
Monmouthshire
NP25 5JA
Wales
Secretary NameMr Stephen Patrick Murphy
StatusCurrent
Appointed28 September 2021(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressSingleton Court Business Park Wonastow Road
Monmouth
Monmouthshire
NP25 5JA
Wales
Director NameMr Andre John Wierzbicki
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSingleton Court Business Park Wonastow Road
Monmouth
Monmouthshire
NP25 5JA
Wales

Location

Registered Address30 Coleman Street
London
EC2R 5AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

18 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
7 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
7 December 2022Registered office address changed from Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA Wales to 30 Coleman Street London EC2R 5AL on 7 December 2022 (1 page)
27 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
7 October 2021Previous accounting period shortened from 28 February 2022 to 30 September 2021 (1 page)
6 October 2021Termination of appointment of Andre John Wierzbicki as a director on 28 September 2021 (1 page)
6 October 2021Notification of Assetco Plc as a person with significant control on 28 September 2021 (2 pages)
6 October 2021Appointment of Mr Stephen Patrick Murphy as a secretary on 28 September 2021 (2 pages)
6 October 2021Registered office address changed from 14 David Mews London W1U 6EQ England to Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA on 6 October 2021 (1 page)
6 October 2021Cessation of Andre John Wierzbicki as a person with significant control on 28 September 2021 (1 page)
6 October 2021Appointment of Mr Peter Archibald Mckellar as a director on 28 September 2021 (2 pages)
15 February 2021Incorporation
Statement of capital on 2021-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)