Amports Holdings Limited LONDON


Amports Holdings started in year 1995 as Private Limited Company with registration number 03056685. The Amports Holdings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 25 Bedford Street. Postal code: WC2E 9ES. Since Monday 31st March 2003 Amports Holdings Limited is no longer carrying the name American Port Services Holdings.

The company has 2 directors, namely Munroop A., Lucinda J.. Of them, Lucinda J. has been with the company the longest, being appointed on 12 February 2019 and Munroop A. has been with the company for the least time - from 30 June 2022. 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.

Amports Holdings Limited Address / Contact

Office Address 25 Bedford Street
Town London
Post code WC2E 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03056685
Date of Incorporation Mon, 15th May 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 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 Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Munroop A.

Position: Director

Appointed: 30 June 2022

Lucinda J.

Position: Director

Appointed: 12 February 2019

Abp Secretariat Services Limited

Position: Corporate Secretary

Appointed: 16 July 2015

Daniel R.

Position: Director

Appointed: 06 May 2020

Resigned: 30 June 2022

Steven M.

Position: Director

Appointed: 31 March 2015

Resigned: 06 May 2020

Elaine R.

Position: Secretary

Appointed: 27 November 2013

Resigned: 17 January 2014

George B.

Position: Director

Appointed: 25 February 2011

Resigned: 12 February 2019

Ann D.

Position: Director

Appointed: 30 September 2009

Resigned: 17 February 2015

Ann D.

Position: Secretary

Appointed: 17 December 2007

Resigned: 17 February 2015

Hywel R.

Position: Director

Appointed: 05 April 2007

Resigned: 30 September 2009

Zafar K.

Position: Director

Appointed: 01 March 2007

Resigned: 25 February 2011

Colleen S.

Position: Secretary

Appointed: 29 July 2003

Resigned: 17 December 2007

Dianne R.

Position: Secretary

Appointed: 24 May 2002

Resigned: 29 July 2003

James D.

Position: Director

Appointed: 07 December 2000

Resigned: 22 October 2001

Richard A.

Position: Director

Appointed: 15 November 1999

Resigned: 28 February 2007

Oswin M.

Position: Director

Appointed: 15 November 1999

Resigned: 22 October 2001

Michael S.

Position: Director

Appointed: 15 November 1999

Resigned: 22 October 2001

Douglas T.

Position: Director

Appointed: 15 November 1999

Resigned: 22 October 2001

James S.

Position: Director

Appointed: 06 September 1999

Resigned: 30 June 2001

Bo L.

Position: Director

Appointed: 08 June 1999

Resigned: 31 March 2007

Hywel R.

Position: Secretary

Appointed: 04 August 1998

Resigned: 24 May 2002

Charles O.

Position: Director

Appointed: 04 August 1998

Resigned: 15 November 1999

Malcolm R.

Position: Director

Appointed: 04 August 1998

Resigned: 08 September 1999

Andrew S.

Position: Director

Appointed: 04 August 1998

Resigned: 22 February 1999

Timothy C.

Position: Director

Appointed: 05 November 1996

Resigned: 10 November 1999

William M.

Position: Secretary

Appointed: 10 September 1996

Resigned: 03 August 1998

Luke J.

Position: Director

Appointed: 06 July 1995

Resigned: 15 May 1997

C H Registrars Limited

Position: Corporate Secretary

Appointed: 07 June 1995

Resigned: 15 May 1996

Gregory C.

Position: Director

Appointed: 07 June 1995

Resigned: 06 July 1995

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 May 1995

Resigned: 07 June 1995

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 30 May 1995

Resigned: 07 June 1995

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1995

Resigned: 07 June 1995

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1995

Resigned: 07 June 1995

Luciene James Limited

Position: Nominee Director

Appointed: 15 May 1995

Resigned: 30 May 1995

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1995

Resigned: 30 May 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Associated British Ports Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Associated British Ports Holdings Limited

25 Bedford Street, London, WC2E 9ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1612178
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

American Port Services Holdings March 31, 2003
Benicia Holdings November 15, 1996
Totalfare June 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, August 2023
Free Download (6 pages)

Company search

Advertisements