You are here: bizstats.co.uk > a-z index > A list

A.m.heath & Company Limited


Founded in 1921, A.m.heath & Company, classified under reg no. 00175027 is an active company. Currently registered at 6 Warwick Court WC1R 5DJ, Gray's Inn the company has been in the business for one hundred and three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Oliver M., Alexandra M. and Euan T. and others. In addition one secretary - Euan T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael T. who worked with the the company until 7 May 1998.

A.m.heath & Company Limited Address / Contact

Office Address 6 Warwick Court
Office Address2 London
Town Gray's Inn
Post code WC1R 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00175027
Date of Incorporation Fri, 3rd Jun 1921
Industry Book publishing
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Oliver M.

Position: Director

Appointed: 03 January 2018

Alexandra M.

Position: Director

Appointed: 03 January 2018

Euan T.

Position: Secretary

Appointed: 27 November 2008

Euan T.

Position: Director

Appointed: 02 January 2008

Victoria H.

Position: Director

Appointed: 19 April 2000

William H.

Position: Director

Appointed: 30 April 1991

Michael T.

Position: Secretary

Resigned: 07 May 1998

Jennifer C.

Position: Director

Appointed: 05 January 2009

Resigned: 02 March 2018

Michael T.

Position: Director

Appointed: 19 April 2000

Resigned: 12 April 2006

Sara F.

Position: Secretary

Appointed: 07 May 1998

Resigned: 26 November 2008

Sarah M.

Position: Director

Appointed: 01 April 1993

Resigned: 31 December 2005

Mark H.

Position: Director

Appointed: 30 April 1991

Resigned: 06 June 1999

Michael T.

Position: Director

Appointed: 30 April 1991

Resigned: 30 June 1998

Sara F.

Position: Director

Appointed: 30 April 1991

Resigned: 26 November 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is William H. The abovementioned PSC and has 25-50% shares.

William H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, May 2023
Free Download (12 pages)

Company search

Advertisements