Amorim (UK) Limited GUILDFORD


Amorim (UK) started in year 1937 as Private Limited Company with registration number 00324253. The Amorim (UK) company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Guildford at 3rd Floor One London Square. Postal code: GU1 1UN.

The company has 2 directors, namely Miguel D., Joao S.. Of them, Joao S. has been with the company the longest, being appointed on 1 March 2015 and Miguel D. has been with the company for the least time - from 28 March 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amorim (UK) Limited Address / Contact

Office Address 3rd Floor One London Square
Office Address2 Cross Lanes
Town Guildford
Post code GU1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00324253
Date of Incorporation Mon, 15th Feb 1937
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Miguel D.

Position: Director

Appointed: 28 March 2018

Joao S.

Position: Director

Appointed: 01 March 2015

Nigel P.

Position: Secretary

Resigned: 15 February 1993

Stephen W.

Position: Director

Appointed: 03 August 2015

Resigned: 26 April 2018

Miguel D.

Position: Secretary

Appointed: 05 June 2008

Resigned: 28 March 2018

Paulo D.

Position: Director

Appointed: 05 June 2008

Resigned: 28 February 2015

Ramiro D.

Position: Director

Appointed: 05 June 2008

Resigned: 03 August 2015

Andre F.

Position: Secretary

Appointed: 01 June 2007

Resigned: 30 April 2008

Fernando D.

Position: Director

Appointed: 01 June 2007

Resigned: 31 December 2007

Antonio R.

Position: Director

Appointed: 15 September 2005

Resigned: 08 September 2008

Antonio C.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 May 2007

Luis C.

Position: Director

Appointed: 02 January 2002

Resigned: 15 June 2007

Fernando A.

Position: Secretary

Appointed: 10 March 2000

Resigned: 01 July 2002

Richard S.

Position: Secretary

Appointed: 28 May 1999

Resigned: 10 March 2000

John B.

Position: Director

Appointed: 02 February 1999

Resigned: 10 March 2000

Jose F.

Position: Director

Appointed: 09 September 1998

Resigned: 31 December 2001

Denise D.

Position: Secretary

Appointed: 09 February 1996

Resigned: 28 May 1999

Simon P.

Position: Director

Appointed: 01 September 1993

Resigned: 09 February 1996

Simon P.

Position: Secretary

Appointed: 15 February 1993

Resigned: 09 February 1996

Fernando N.

Position: Director

Appointed: 15 February 1993

Resigned: 11 September 1998

Frank P.

Position: Director

Appointed: 13 July 1991

Resigned: 30 October 1992

Luis P.

Position: Director

Appointed: 13 July 1991

Resigned: 15 February 1993

Mario C.

Position: Director

Appointed: 13 July 1991

Resigned: 15 February 1993

Jose A.

Position: Director

Appointed: 13 July 1991

Resigned: 15 September 2005

Nigel P.

Position: Director

Appointed: 13 July 1991

Resigned: 13 July 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Corticeira Amorim, Sgps,Sa from Mozelos Vfr, Portugal. The abovementioned PSC is categorised as "a corporate body", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Corticeira Amorim, Sgps,Sa

Rua De Meladas,380 4535-186, Mozelos Vfr, Portugal, Portugal

Legal authority Portuguese
Legal form Corporate Body
Country registered Portugal
Place registered Portuguese
Registration number Pt 500 077 797
Notified on 18 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Saturday 31st December 2022
filed on: 23rd, June 2023
Free Download (19 pages)

Company search

Advertisements