Amway (UK) Limited BIRMINGHAM


Amway (UK) started in year 2000 as Private Limited Company with registration number 04088907. The Amway (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Birmingham at 1 Chamberlain Square Cs. Postal code: B3 3AX. Since Thu, 30th Nov 2000 Amway (UK) Limited is no longer carrying the name Ludgate 241.

The firm has one director. Melodie N., appointed on 29 September 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amway (UK) Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04088907
Date of Incorporation Thu, 12th Oct 2000
Industry Other retail sale not in stores, stalls or markets
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Melodie N.

Position: Director

Appointed: 29 September 2022

Emran Z.

Position: Director

Appointed: 02 July 2021

Resigned: 17 May 2023

Karen W.

Position: Secretary

Appointed: 16 November 2016

Resigned: 13 September 2021

Ligita A.

Position: Secretary

Appointed: 20 May 2015

Resigned: 02 September 2016

Jeffery T.

Position: Director

Appointed: 01 November 2014

Resigned: 02 July 2021

Jan T.

Position: Secretary

Appointed: 12 March 2012

Resigned: 20 May 2015

Samir B.

Position: Director

Appointed: 12 March 2012

Resigned: 31 January 2019

Andrew S.

Position: Director

Appointed: 11 August 2008

Resigned: 29 September 2022

Thomas D.

Position: Director

Appointed: 01 August 2007

Resigned: 01 August 2008

Malcolm H.

Position: Director

Appointed: 01 November 2004

Resigned: 31 July 2014

Russell C.

Position: Secretary

Appointed: 01 November 2004

Resigned: 09 March 2012

Mark B.

Position: Director

Appointed: 01 September 2003

Resigned: 09 March 2012

Craig W.

Position: Director

Appointed: 01 September 2003

Resigned: 01 August 2007

Simon V.

Position: Director

Appointed: 28 February 2002

Resigned: 18 March 2004

Michael A.

Position: Director

Appointed: 29 November 2000

Resigned: 01 September 2003

Jean-Francois H.

Position: Director

Appointed: 29 November 2000

Resigned: 28 February 2002

Malcolm H.

Position: Secretary

Appointed: 29 November 2000

Resigned: 01 November 2004

Lynn L.

Position: Director

Appointed: 19 November 2000

Resigned: 01 September 2003

Ludgate Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 12 October 2000

Resigned: 29 November 2000

Ludgate Nominees Limited

Position: Corporate Director

Appointed: 12 October 2000

Resigned: 29 November 2000

Ludgate Secretarial Services Ltd

Position: Corporate Director

Appointed: 12 October 2000

Resigned: 30 November 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Amway Euro Holdings Limited from Wilmington, United States. The abovementioned PSC is classified as "a limited company - company with limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Amway Euro Holdings Limited

Corporation Trust Center 1209 Orange Street, Wilmington, DE19801, United States

Legal authority Uniform Limited Liability Company Act 1996
Legal form Limited Company - Company With Limited Liability
Country registered Delaware
Place registered Secreary Of State Delaware
Registration number 082-8761
Notified on 9 April 2016
Ceased on 15 December 2021
Nature of control: 75,01-100% shares

Company previous names

Ludgate 241 November 30, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (29 pages)

Company search