CompanyTrack
A

AMICORP (UK) NOMINEES LIMITED

Dissolved Croydon

Other business support service activities n.e.c.

Other business support service activities n.e.c.
A

AMICORP (UK) NOMINEES LIMITED

Other business support service activities n.e.c.

Founded 4 Apr 2001 Dissolved Croydon, United Kingdom
Other business support service activities n.e.c.
Accounts Submitted 24 May 2021
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

SUSSEX INNOVATION 12-16 Addiscombe Road Croydon CR0 0XT

Credit Report

Discover AMICORP (UK) NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 20 resigned
Status

No officers found

Shareholders

Shareholders (1)

Amicorp (uk) Limited
100.0%
212 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Amicorp (uk) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

AMICORP (UK) LIMITED united kingdom
AMICORP (UK) NOMINEES LIMITED Current Company
ALLAN & PICCARD LIMITED united kingdom shares 75 to 100 percent
AMICORP (UK) DIRECTORS LIMITED united kingdom shares 75 to 100 percent
AZURECHOICE LIMITED united kingdom shares 75 to 100 percent
BLUESHOT LIMITED united kingdom shares 75 to 100 percent
BROOKMAN & WHEELDON LIMITED united kingdom shares 75 to 100 percent
BUCKINGHAM CONSULTANTS LTD united kingdom shares 75 to 100 percent
CROOME & HOGGART LIMITED united kingdom shares 75 to 100 percent
DALTON ELLIS LIMITED united kingdom shares 75 to 100 percent
GRANGE & LINTON LIMITED united kingdom shares 75 to 100 percent
MARINESHORES LIMITED united kingdom shares 75 to 100 percent
MIL ADVENTURE CORPORATION LIMITED united kingdom shares 75 to 100 percent
NORTHLEASE LIMITED united kingdom shares 75 to 100 percent
SHORESMART LIMITED united kingdom shares 75 to 100 percent
SOUTHWATCH LIMITED united kingdom shares 75 to 100 percent
SUMMERLANE LIMITED united kingdom shares 75 to 100 percent
SUNOKO LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Mar 2023GazetteGazette Dissolved LiquidationView(1 page)
18 Dec 2022ResolutionResolutionsView(1 page)
18 Dec 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(11 pages)
2 Nov 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
23 Sept 2022OfficersTermination of Helena Anne Jane Giles as director on 2022-09-13View(1 page)
18 Mar 2023 Gazette

Gazette Dissolved Liquidation

18 Dec 2022 Resolution

Resolutions

18 Dec 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

2 Nov 2022 Address

Change Registered Office Address Company With Date Old Address New Address

23 Sept 2022 Officers

Termination of Helena Anne Jane Giles as director on 2022-09-13

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 18 Mar 2023

Resolutions

3 years ago on 18 Dec 2022

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 18 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 2 Nov 2022

Termination of Helena Anne Jane Giles as director on 2022-09-13

3 years ago on 23 Sept 2022