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

AMICORP (UK) LIMITED

3RD FLOOR, 5 LLOYDS AVENUE, LONDON, EC3N 3AE,
Company Registration Number
03705431
Private Limited Company
Active

Company Overview

About Amicorp (uk) Ltd
AMICORP (UK) LIMITED was founded on 1999-01-26 and has its registered office in London. The organisation's status is listed as "Active". Amicorp (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMICORP (UK) LIMITED
 
Legal Registered Office
3RD FLOOR
5 LLOYDS AVENUE
LONDON
EC3N 3AE
Other companies in EC3N
 
Filing Information
Company Number 03705431
Company ID Number 03705431
Date formed 1999-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743934317  
Last Datalog update: 2024-02-07 02:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICORP (UK) 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.
Companies with same name AMICORP (UK) LIMITED
The following companies were found which have the same name as AMICORP (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMICORP (UK) DIRECTORS LIMITED 275b Croydon Road Beckenham KENT BR3 3PS Liquidation Company formed on the 2001-04-04
AMICORP (UK) NOMINEES LIMITED SUSSEX INNOVATION 12-16 Addiscombe Road Croydon CR0 0XT Liquidation Company formed on the 2001-04-04
AMICORP (UK) SECRETARIES LIMITED 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE Active Company formed on the 2001-04-04
AMICORP (UK) TRUSTEES LIMITED 3RD FLOOR 5 LLOYDS AVENUE 5 LLOYDS AVENUE LONDON EC3N 3AE Dissolved Company formed on the 2003-02-28
AMICORP (UK) DIRECTORS SERVICES LIMITED 3RD FLOOR, 5 LLOYDS AVENUE LONDON EC3N 3AE Active Company formed on the 2020-01-29
AMICORP (UK) NOMINEES LIMITED Singapore Active Company formed on the 2008-10-09
AMICORP (UK) TRUSTEES LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of AMICORP (UK) LIMITED

Current Directors
Officer Role Date Appointed
AMICORP UK SECRETARIES LIMITED
Company Secretary 2009-01-01
IMRAN AHMAD CHOUDHRY
Director 2017-08-23
SOURAYA TOUFIC MOUKHEIBER RADWAN
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
SYED ASIM SIBTAIN
Director 2014-09-15 2017-08-23
GERDA-MARI BRYNARD
Director 2013-02-01 2016-04-22
ANTONIUS RUDOLPHUS WILHELMUS KNIPPING
Director 1999-12-06 2016-01-21
GRIFFIN JAMES SMITH
Director 2014-01-02 2015-06-01
ASIM SYED SIBTAIN
Director 2014-09-15 2014-09-15
DANIEL SKORDIS
Director 2005-07-01 2013-08-30
GRANT HOBSON
Director 2009-08-01 2012-01-31
MICHAEL BRIAN PRICE
Director 2001-04-01 2011-12-31
WIG & PEN SERVICES LIMITED
Company Secretary 2001-07-01 2009-01-01
MARK VAN SANTEN
Director 2000-06-15 2004-08-31
NEIL GEOFFREY GORDON
Company Secretary 1999-01-26 2001-07-01
MARCIA VASCONCELLOS VIERA
Director 1999-01-26 2000-07-25
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-01-26 1999-01-26
ALPHA DIRECT LIMITED
Nominated Director 1999-01-26 1999-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMRAN AHMAD CHOUDHRY AMICORP (UK) DIRECTORS LIMITED Director 2017-08-23 CURRENT 2001-04-04 Liquidation
IMRAN AHMAD CHOUDHRY AMICORP (UK) SECRETARIES LIMITED Director 2017-08-23 CURRENT 2001-04-04 Active
IMRAN AHMAD CHOUDHRY AMICORP (UK) NOMINEES LIMITED Director 2017-08-23 CURRENT 2001-04-04 Liquidation

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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-05-24Director's details changed for Mr Willem Anton Smit on 2023-05-16
2023-04-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-15Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HELENA ANNE JANE GILES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RASHMI OBEROI
2022-03-09AP01DIRECTOR APPOINTED WILLEM ANTON SMIT
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-01-20CH01Director's details changed for Ms Rashmi Oberoi on 2021-01-18
2021-01-20AP01DIRECTOR APPOINTED MRS HELENA ANNE JANE GILES
2021-01-10RES13Resolutions passed:
  • Form CC04 to be filed 23/12/2020
  • ADOPT ARTICLES
2021-01-10MEM/ARTSARTICLES OF ASSOCIATION
2021-01-10CC04Statement of company's objects
2020-12-30SH0123/12/20 STATEMENT OF CAPITAL GBP 250000
2020-09-23CH01Director's details changed for Ms Rashmi Oberoi on 2020-09-17
2020-04-30CH01Director's details changed for Ms Rashmi Oberoi on 2020-04-30
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN AHMAD CHOUDHRY
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-01-29CH04SECRETARY'S DETAILS CHNAGED FOR AMICORP UK SECRETARIES LIMITED on 2020-01-26
2019-11-06AP01DIRECTOR APPOINTED MS RASHMI OBEROI
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-23AP01DIRECTOR APPOINTED IMRAN AHMAD CHOUDHRY
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SYED ASIM SIBTAIN
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 200000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GERDA-MARI BRYNARD
2016-01-28AP01DIRECTOR APPOINTED SOURAYA TOUFIC MOUKHEIBER RADWAN
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 200000
2016-01-28AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS RUDOLPHUS WILHELMUS KNIPPING
2016-01-25CH01Director's details changed for Mr Syed Asim Sibtain on 2016-01-11
2015-12-15CH01Director's details changed for Gerda-Mari Brynard on 2015-11-27
2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRIFFIN JAMES SMITH
2015-02-10CH01Director's details changed for Gerda-Mari Fowler on 2015-01-29
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-03AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-03CH01Director's details changed for Gerda-Mari Fowler on 2015-02-03
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ASIM SYED SIBTAIN
2014-09-24AP01DIRECTOR APPOINTED MR ASIM SYED SIBTAIN
2014-09-17AP01DIRECTOR APPOINTED SYED ASIM SIBTAIN
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-10AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED GRIFFIN JAMES SMITH
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SKORDIS
2013-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-21AP01DIRECTOR APPOINTED GERDA-MARI FOWLER
2013-02-04AR0126/01/13 FULL LIST
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HOBSON
2012-01-30AR0126/01/12 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0126/01/11 FULL LIST
2011-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP UK SECRETARIES LIMITED / 26/01/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN PRICE / 26/01/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SKORDIS / 26/01/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS RUDOLPHUS WILHELMUS KNIPPING / 26/01/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT HOBSON / 26/01/2011
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0126/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS RUDOLPHUS WILHELMUS KNIPPING / 26/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT HOBSON / 26/01/2010
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP UK SECRETARIES LIMITED / 26/01/2010
2009-08-19288aDIRECTOR APPOINTED GRANT HOBSON
2009-03-03363aRETURN MADE UP TO 26/01/09; CHANGE OF MEMBERS; AMEND
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY WIG & PEN SERVICES LIMITED
2009-02-19288aSECRETARY APPOINTED AMICORP UK SECRETARIES LIMITED
2009-01-28363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-02-13363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 3RD FLOOR 5, LLOYDS AVENUE LONDON LONDON CITY EC3N 3AE
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 81 FENCHURCH STREET LONDON EC3M 4BT
2007-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-08363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-07-19288aNEW DIRECTOR APPOINTED
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-22288bDIRECTOR RESIGNED
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-28363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-09363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-13288cDIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26123£ NC 1000/250000 01/08/01
2001-09-26RES04NC INC ALREADY ADJUSTED 01/08/01
2001-09-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AMICORP (UK) 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 AMICORP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-09-07 Outstanding GENIUS ELEMENT LIMITED
RENT DEPOSIT DEED 2007-02-06 Outstanding BRAVEHEART PROPERTIES LIMITED
DEBENTURE 2001-12-20 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 1999-04-01 Outstanding DWYER PROPERTY LIMITED
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AMICORP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AMICORP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMICORP (UK) LIMITED
Trademarks
We have not found any records of AMICORP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMICORP (UK) 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 (70229 - Management consultancy activities other than financial management) as AMICORP (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AMICORP (UK) 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.
Import/Export of Goods
Goods imported/exported by AMICORP (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMICORP (UK) 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 AMICORP (UK) 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.