Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMWAY (EUROPE) LIMITED
Company Information for

AMWAY (EUROPE) LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
02417986
Private Limited Company
Active

Company Overview

About Amway (europe) Ltd
AMWAY (EUROPE) LIMITED was founded on 1989-08-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Amway (europe) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMWAY (EUROPE) LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in MK7
 
Filing Information
Company Number 02417986
Company ID Number 02417986
Date formed 1989-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB536487416  
Last Datalog update: 2024-01-09 03:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMWAY (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMWAY (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARY WESTBURY
Company Secretary 2016-11-16
SAMIR BEHL
Director 2012-03-12
JEFFERY CHARLES TUORI
Director 2013-01-01
EMRAN ZAMAN
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
LIGITA ATKINS
Company Secretary 2015-05-20 2016-09-02
JAN HOEJLAND TOET
Company Secretary 2012-03-12 2015-05-20
MALCOLM HUMPHREY
Director 2004-11-01 2014-07-31
CRAIG VINCENT WITCHER
Director 2003-09-01 2012-11-16
RUSSELL ALAN CLEGG
Company Secretary 2004-11-01 2012-03-09
MARK RANDALL BEIDERWIEDEN
Director 2003-09-01 2012-03-09
MALCOLM HUMPHREY
Company Secretary 1997-09-01 2004-11-01
SIMON VAN ZUYDAM
Director 2002-05-31 2004-03-18
MICHAEL HARRIS ANKER
Director 2000-06-01 2003-09-01
LYNN JEFFREY LYALL
Director 2000-03-01 2003-09-01
JEAN-FRANCOIS HUERTAS
Director 1998-05-12 2002-02-28
ALVIN KOOP
Director 1994-09-01 2000-06-01
LAWRENCE MICHAEL CALL
Director 1993-07-01 2000-03-01
DANIEL L SHUSTER
Director 1991-08-30 1998-05-12
JOHN HARRY FARMAN
Company Secretary 1993-07-01 1997-08-27
THOMAS WARREN EGGLESTON
Director 1993-07-01 1995-09-01
BRUCE SHANKLAND
Director 1993-07-16 1994-08-31
JONATHAN WILLIAM MEAD
Company Secretary 1991-08-30 1993-07-01
CHRISTOPHER BOLSOVER
Director 1992-09-08 1993-07-01
STEWART LESLIE MCARTHUR
Director 1991-08-30 1993-05-01
GEOFFREY ATKINSON
Nominated Director 1991-12-03 1992-09-08
IAN MORGAN
Director 1991-08-30 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIR BEHL AMWAY (UK) LIMITED Director 2012-03-12 CURRENT 2000-10-12 Active
EMRAN ZAMAN BELLA INVESTMENT GROUP LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
EMRAN ZAMAN KWIK DRIVE RENTALS LTD Director 2014-05-22 CURRENT 2012-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-05-19APPOINTMENT TERMINATED, DIRECTOR EMRAN ZAMAN
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14DIRECTOR APPOINTED MELODIE ANN NAKHLE
2022-10-14APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY SMITH
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY SMITH
2022-10-14AP01DIRECTOR APPOINTED MELODIE ANN NAKHLE
2022-09-02CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16CESSATION OF DENMARK HOLDCO I, APS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Notification of a person with significant control statement
2021-12-16PSC08Notification of a person with significant control statement
2021-12-16PSC07CESSATION OF DENMARK HOLDCO I, APS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22TM02Termination of appointment of Karen Mary Westbury on 2021-09-13
2021-10-21MEM/ARTSARTICLES OF ASSOCIATION
2021-10-21RES01ADOPT ARTICLES 21/10/21
2021-09-23CH01Director's details changed for Mr Emran Zaman on 2021-07-01
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY CHARLES TUORI
2021-09-21AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY SMITH
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR BEHL
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM C/O: Esitaas Premier Business House 43-45 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL England
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024179860002
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM 1st Floor North Suite, Willen House Tongwell Street Fox Milne Milton Keynes Buckinghamshire MK15 0SB
2017-02-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-16AP03Appointment of Mrs Karen Mary Westbury as company secretary on 2016-11-16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 3635000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-10-07TM02Termination of appointment of Ligita Atkins on 2016-09-02
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 3635000
2015-10-21AR0130/08/15 ANNUAL RETURN FULL LIST
2015-10-20TM02Termination of appointment of Jan Hoejland Toet on 2015-05-20
2015-10-20AP03Appointment of Mrs Ligita Atkins as company secretary on 2015-05-20
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM St Annes House Caldecotte Lake Drive Caldecotte Business Park Caldecotte Milton Keynes Buckinghamshire MK7 8JU
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 3635000
2014-10-16AR0130/08/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUMPHREY
2014-05-29AP01DIRECTOR APPOINTED MR EMRAN ZAMAN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 3635000
2013-09-17AR0130/08/13 ANNUAL RETURN FULL LIST
2013-01-07AP01DIRECTOR APPOINTED MR JEFFERY CHARLES TUORI
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WITCHER
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0130/08/12 FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR SAMIR BEHL
2012-03-20AP03SECRETARY APPOINTED MR JAN HOEJLAND TOET
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL CLEGG
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEIDERWIEDEN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0130/08/11 FULL LIST
2010-10-13AR0130/08/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG VINCENT WITCHER / 01/08/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-15363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-15288cSECRETARY'S PARTICULARS CHANGED
2007-09-10363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-11-01AUDAUDITOR'S RESIGNATION
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-17288cSECRETARY'S PARTICULARS CHANGED
2005-09-21363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: SNOWDON DRIVE WINTERHILL MILTON KEYNES BUCKINGHAMSHIRE MK6 1AR
2005-03-21288cSECRETARY'S PARTICULARS CHANGED
2004-11-25288bSECRETARY RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW SECRETARY APPOINTED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-09-23225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-09-14363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-04-05288bDIRECTOR RESIGNED
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288bDIRECTOR RESIGNED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288bDIRECTOR RESIGNED
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2003-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-08-23288cDIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-08-15AUDAUDITOR'S RESIGNATION
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-06-27244DELIVERY EXT'D 3 MTH 31/08/01
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: AMBASSADOR HOUSE QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-08-30363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMWAY (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMWAY (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-22 Outstanding VICTORIA HOUSE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMWAY (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of AMWAY (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMWAY (EUROPE) LIMITED
Trademarks
We have not found any records of AMWAY (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMWAY (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AMWAY (EUROPE) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AMWAY (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMWAY (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMWAY (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.