Amicorp (UK) Limited LONDON


Amicorp (UK) started in year 1999 as Private Limited Company with registration number 03705431. The Amicorp (UK) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: EC3N 3AE.

The firm has 2 directors, namely Peter B., Willem S.. Of them, Willem S. has been with the company the longest, being appointed on 1 March 2022 and Peter B. has been with the company for the least time - from 20 December 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neil G. who worked with the the firm until 1 July 2001.

Amicorp (UK) Limited Address / Contact

Office Address 3rd Floor
Office Address2 5 Lloyds Avenue
Town London
Post code EC3N 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705431
Date of Incorporation Tue, 26th Jan 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Peter B.

Position: Director

Appointed: 20 December 2023

Willem S.

Position: Director

Appointed: 01 March 2022

Amicorp (uk) Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Helena G.

Position: Director

Appointed: 18 January 2021

Resigned: 07 June 2022

Rashmi O.

Position: Director

Appointed: 01 November 2019

Resigned: 30 April 2022

Imran C.

Position: Director

Appointed: 23 August 2017

Resigned: 30 January 2020

Souraya T.

Position: Director

Appointed: 21 January 2016

Resigned: 20 December 2023

Asim S.

Position: Director

Appointed: 15 September 2014

Resigned: 15 September 2014

Syed S.

Position: Director

Appointed: 15 September 2014

Resigned: 23 August 2017

Griffin S.

Position: Director

Appointed: 02 January 2014

Resigned: 01 June 2015

Gerda-Mari B.

Position: Director

Appointed: 01 February 2013

Resigned: 22 April 2016

Grant H.

Position: Director

Appointed: 01 August 2009

Resigned: 31 January 2012

Daniel S.

Position: Director

Appointed: 01 July 2005

Resigned: 30 August 2013

Wig And Pen Services Ltd

Position: Corporate Secretary

Appointed: 01 July 2001

Resigned: 01 January 2009

Michael P.

Position: Director

Appointed: 01 April 2001

Resigned: 31 December 2011

Mark V.

Position: Director

Appointed: 15 June 2000

Resigned: 31 August 2004

Antonius K.

Position: Director

Appointed: 06 December 1999

Resigned: 21 January 2016

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 26 January 1999

Resigned: 26 January 1999

Marcia V.

Position: Director

Appointed: 26 January 1999

Resigned: 25 July 2000

Neil G.

Position: Secretary

Appointed: 26 January 1999

Resigned: 01 July 2001

Alpha Direct Limited

Position: Nominee Director

Appointed: 26 January 1999

Resigned: 26 January 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Antonius K. This PSC has significiant influence or control over the company,.

Antonius K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand78 35634 78665 707179 516
Current Assets1 403 862776 744798 179945 896
Debtors1 325 506741 958732 472766 380
Other Debtors76 59276 59266 10066 200
Property Plant Equipment1 49578198 08172 018
Other
Accumulated Depreciation Impairment Property Plant Equipment426 722427 436438 30348 928
Average Number Employees During Period15101310
Creditors875 049468 354560 863501 710
Fixed Assets9 65778398 08372 020
Increase From Depreciation Charge For Year Property Plant Equipment 71410 86728 394
Investments Fixed Assets8 162222
Net Current Assets Liabilities528 813308 390237 316444 186
Property Plant Equipment Gross Cost428 217428 217536 384120 946
Total Assets Less Current Liabilities538 470309 173335 399516 206
Disposals Decrease In Depreciation Impairment Property Plant Equipment   417 769
Disposals Property Plant Equipment   417 770
Total Additions Including From Business Combinations Property Plant Equipment  108 1672 332

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, November 2023
Free Download (10 pages)

Company search

Advertisements