Active
Company Information for AMELIA (IPSOFT UK) LIMITED
C/O MICHAEL LEONG AND COMPANY, 43 OVERSTONE ROAD, LONDON, W6 0AD,
|
Company Registration Number
05288233
Private Limited Company
Active |
Company Name | ||
---|---|---|
AMELIA (IPSOFT UK) LIMITED | ||
Legal Registered Office | ||
C/O MICHAEL LEONG AND COMPANY 43 OVERSTONE ROAD LONDON W6 0AD Other companies in EC3A | ||
Previous Names | ||
|
Company Number | 05288233 | |
---|---|---|
Company ID Number | 05288233 | |
Date formed | 2004-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-09 10:35:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED |
||
CHETAN DUBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ISABELLE INGERSOLL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILTON GRAND VACATIONS UK HOLDING LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2017-10-31 | Active | |
CARESTREAM DENTAL LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2000-03-17 | Active | |
TBI OUTSOURCING UK LTD | Company Secretary | 2018-05-01 | CURRENT | 2010-07-06 | Active | |
LUTRON EA LIMITED. | Company Secretary | 2018-04-27 | CURRENT | 1985-06-24 | Active | |
CLICKSOFTWARE EUROPE LIMITED | Company Secretary | 2018-04-20 | CURRENT | 1995-03-15 | Active | |
II-VI COMPOUND SEMICONDUCTORS LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2016-12-01 | Active | |
VITALSMARTS (UK) LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
BURNS & MCDONNELL ENTERPRISES LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2015-12-10 | Active | |
BURNS & MCDONNELL EUROPE (UK) LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2015-12-11 | Active | |
ONEWORLD INSTECH LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
KENDRA SCOTT UK LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-10-16 | Active | |
MEDICI GLOBAL LTD. | Company Secretary | 2017-11-22 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
SYNARC LTD. | Company Secretary | 2017-11-15 | CURRENT | 2011-10-03 | Active | |
FENIX GLOBAL TECHNOLOGIES, LTD | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
FENIX SOLID ENERGY REFINING, LTD | Company Secretary | 2017-11-03 | CURRENT | 2017-11-03 | Active - Proposal to Strike off | |
COPYRIGHT CLEARANCE CENTER LIMITED | Company Secretary | 2017-10-27 | CURRENT | 2001-11-07 | Active | |
STEPHEN GOULD OF U.K., LTD. | Company Secretary | 2017-10-25 | CURRENT | 1999-08-26 | Active | |
ALIGHT SOLUTIONS EUROPE LIMITED | Company Secretary | 2017-10-18 | CURRENT | 2017-02-10 | Active | |
TEMPO UK HOLDCO LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2017-03-28 | Active | |
ALIGHT SOLUTIONS EUROPE ESC LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
JAMES MINTZ GROUP UK LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2011-06-23 | Active | |
HC-ONE PROPERTIES 4 LIMITED | Company Secretary | 2017-08-23 | CURRENT | 2015-09-03 | Active | |
NORDSON LONDON LIMITED | Company Secretary | 2017-08-14 | CURRENT | 2010-12-14 | Active | |
FC CHARM NEWCO 2 LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-10-22 | Active | |
FC CHARM NEWCO 1 LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-10-22 | Active | |
SEDGWICK UK REGULATED ACTIVITIES LIMITED | Company Secretary | 2017-06-07 | CURRENT | 1998-05-21 | Active | |
HC-ONE UPPER MIDCO LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active | |
FC SKYFALL LOWER MIDCO LTD | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active - Proposal to Strike off | |
HC-ONE INTERMEDIATE HOLDCO 1 LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active | |
MAJORITY KINGDOM INVESTMENT LIMITED | Company Secretary | 2017-04-26 | CURRENT | 2013-10-17 | Active | |
MINORITY KINGDOM INVESTMENT LIMITED | Company Secretary | 2017-04-26 | CURRENT | 2013-10-17 | Active | |
MANAGEMENT DIAGNOSTICS LIMITED | Company Secretary | 2017-03-29 | CURRENT | 1999-02-16 | Active | |
MDL ESOP LIMITED | Company Secretary | 2017-03-29 | CURRENT | 1997-02-14 | Active - Proposal to Strike off | |
RISK IDS LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2004-01-26 | Active - Proposal to Strike off | |
ONESPAN SOLUTIONS LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
ONESPAN SOLUTIONS UK LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2005-03-04 | Active | |
CALIX NETWORKS UK LTD | Company Secretary | 2017-02-22 | CURRENT | 2011-02-10 | Active | |
JET-LUBE EUROPE LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2011-06-22 | Active - Proposal to Strike off | |
WHITMORE EUROPE LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2012-04-19 | Active | |
JET-LUBE (UK) LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1962-10-31 | Active - Proposal to Strike off | |
BOLLÉ BRANDS (UK) LIMITED | Company Secretary | 2017-01-31 | CURRENT | 1991-02-25 | Active | |
TAVISTER LIMITED | Company Secretary | 2017-01-24 | CURRENT | 1997-06-05 | Active | |
101DOMAIN LIMITED | Company Secretary | 2017-01-12 | CURRENT | 2009-09-14 | Active | |
MAJOR LEAGUE BASEBALL EUROPE LTD | Company Secretary | 2017-01-11 | CURRENT | 2008-10-30 | Active | |
PURE TECHNOLOGIES UK LTD | Company Secretary | 2017-01-11 | CURRENT | 1982-06-10 | Active | |
DEKODE LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2006-11-13 | Dissolved 2017-09-19 | |
EPAM SYSTEMS LTD | Company Secretary | 2016-12-13 | CURRENT | 2003-07-14 | Active | |
DESIGN ADVOCATES LTD | Company Secretary | 2016-12-13 | CURRENT | 2014-05-23 | Dissolved 2018-05-15 | |
GREAT FRIDAYS LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2008-08-14 | Active | |
OMEGA PERFORMANCE (UK) LIMITED | Company Secretary | 2016-12-06 | CURRENT | 2016-12-06 | Active - Proposal to Strike off | |
MICROSTRATEGY LIMITED | Company Secretary | 2016-11-29 | CURRENT | 1994-10-19 | Active | |
MASIMO EUROPE LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2004-08-23 | Active | |
XSOLLA UK LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2014-12-11 | Active | |
SEDGWICK UK IAP LIMITED | Company Secretary | 2016-11-24 | CURRENT | 1990-11-02 | Active | |
CL DORMANT 123 LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
SEDGWICK RISK SERVICES LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-11-11 | Active | |
SEDGWICK OVERSEAS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1989-05-16 | Active | |
SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-01-19 | Active | |
SEDGWICK MORDEN | Company Secretary | 2016-11-21 | CURRENT | 1992-07-17 | Active | |
SEDGWICK UK COMPLETION SERVICES LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1997-04-17 | Active | |
CL INTERMEDIATE (UK) LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2012-09-19 | Active | |
WEATHERNET LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1995-12-07 | Active | |
SEDGWICK MARINE LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1989-03-31 | Active - Proposal to Strike off | |
SEDGWICK REPAIR SOLUTIONS UK LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1997-10-08 | Active | |
SEDGWICK MORDEN ACQUISITIONS | Company Secretary | 2016-11-21 | CURRENT | 1998-05-12 | Active | |
SEDGWICK UK HOLDINGS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2007-12-04 | Active | |
SEDGWICK UK HOLDINGS II LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2007-12-04 | Active | |
SEDGWICK INTERNATIONAL UK | Company Secretary | 2016-11-21 | CURRENT | 1919-09-23 | Active | |
HEARTWARE (UK) LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2010-02-19 | Active | |
SANMINA-SCI U.K. LIMITED | Company Secretary | 2016-10-26 | CURRENT | 2002-02-08 | Active | |
CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-12-04 | Active | |
CERIDIAN HOLDINGS UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
DAYFORCE EMEA LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-05-05 | Active | |
TRINSEO UK LIMITED | Company Secretary | 2016-10-16 | CURRENT | 2008-07-17 | Active | |
BOCA U.K. INTERMEDIATE HOLDINGS LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-12-19 | Active | |
TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. | Company Secretary | 2016-10-14 | CURRENT | 2013-08-08 | Active | |
MILLER HEIMAN GROUP (UK) LIMITED | Company Secretary | 2016-10-14 | CURRENT | 1966-04-27 | Active - Proposal to Strike off | |
ACHIEVEFORUM (UK) LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
BOCA U.K. HOLDING LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-14 | Active | |
BOCA U.K. SUPER HOLDINGS LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
BOSTON PARTNERS (UK) LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2014-06-12 | Active | |
NOVA CONSTRUCTORS LTD | Company Secretary | 2016-10-13 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
MB AEROSPACE HOLDINGS LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2007-01-02 | Active | |
MB AEROSPACE HOLDINGS I LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2013-03-06 | Active | |
MB AEROSPACE NEWTON ABBOT LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2006-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Corporation Service Company (Uk) Limited on 2023-02-09 | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM 43 Overstone Road London W6 0AD England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 08/02/22 FROM 25 Canada Square Level 37 London E14 5LQ England | ||
SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM 25 Canada Square Level 37 London E14 5LQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2018-11-26 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/18 FROM 40 Bank Street Level 29 London E14 5DS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2016-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM 31st Floor Leadenhall Street London EC3V 4AB | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/15 FROM 31st Floor 122 Leadenhall Street London EC3V 1LR England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/15 FROM 30 st. Mary Axe London EC3A 8BF | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/11 FROM 43 Overstone Road London W6 0AD | |
AAMD | Amended accounts made up to 2010-12-31 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ISABELLE INGERSOLL | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHETAN DUBE / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: DEPT 706, 78 MARYLEBONE HIGH STREET, MARYLEBONE LONDON W1U 5AP | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-06-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | 30 ST MARY AXE LIMITED PARTNERSHIP AND 30 ST MARY AXE MANAGEMENT LIMITED PARTNERSHIP INCORPORATED AS TRUSTEES OF 30 ST MARY AXE (BERMUDA) LIMITED PARTNERSHIP | |
RENT DEPOSIT DEED | Outstanding | HEWLETT-PACKARD LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 2,127,184 |
---|
Creditors and other liabilities
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 AMELIA (IPSOFT UK) LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 626,928 |
Current Assets | 2012-01-01 | £ 2,142,425 |
Debtors | 2012-01-01 | £ 1,515,497 |
Fixed Assets | 2012-01-01 | £ 78,582 |
Shareholder Funds | 2012-01-01 | £ 93,823 |
Tangible Fixed Assets | 2012-01-01 | £ 78,582 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as AMELIA (IPSOFT UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IPSOFT UK LTD. | Event Date | 2006-06-13 |
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. |