Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMARYLLIS GROUP HOLDINGS LTD
Company Information for

AMARYLLIS GROUP HOLDINGS LTD

7TH FLOOR, 21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
05951116
Private Limited Company
Liquidation

Company Overview

About Amaryllis Group Holdings Ltd
AMARYLLIS GROUP HOLDINGS LTD was founded on 2006-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Amaryllis Group Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AMARYLLIS GROUP HOLDINGS LTD
 
Legal Registered Office
7TH FLOOR
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in CM2
 
Filing Information
Company Number 05951116
Company ID Number 05951116
Date formed 2006-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/09/2016
Account next due 29/06/2018
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB246795756  
Last Datalog update: 2019-12-09 13:19:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMARYLLIS GROUP HOLDINGS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) 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 AMARYLLIS GROUP HOLDINGS LTD

Current Directors
Officer Role Date Appointed
GAVIN ASHLEY MANN
Company Secretary 2009-02-01
DAVID RICHARD KING
Director 2006-09-29
GAVIN ASHLEY MANN
Director 2013-05-01
ANDREW JOHN PAPPS
Director 2016-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER FARLOW
Director 2016-08-09 2018-03-31
RUSSELL HAZELHURST
Director 2017-10-26 2018-03-31
MICHAEL JOHN EYRE IEVERS
Director 2006-09-29 2015-02-28
WILLIAM FREDERICK ERNEST PRICE
Director 2007-09-18 2010-01-31
REBECCA CLAIRE SINCLAIR
Company Secretary 2008-08-18 2009-01-30
KIERAN PAUL CHAPMAN
Company Secretary 2007-04-03 2008-08-18
MICHAEL JOHN EYRE IEVERS
Company Secretary 2006-09-29 2007-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN ASHLEY MANN THACKERS (2002) LIMITED Company Secretary 2009-02-01 CURRENT 2002-06-19 Dissolved 2014-10-28
GAVIN ASHLEY MANN MERCURY FURNITURE GROUP LIMITED Company Secretary 2009-02-01 CURRENT 2006-03-17 Dissolved 2014-08-05
GAVIN ASHLEY MANN FF&E ENTERPRISES LIMITED Company Secretary 2009-02-01 CURRENT 2006-08-30 Dissolved 2014-11-04
GAVIN ASHLEY MANN ACADEMY STUDIOS LTD Company Secretary 2009-02-01 CURRENT 2000-05-22 Dissolved 2016-01-19
GAVIN ASHLEY MANN AMARYLLIS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2009-02-01 CURRENT 2006-08-30 Dissolved 2016-01-19
GAVIN ASHLEY MANN GRANDVILLA LIMITED Company Secretary 2009-02-01 CURRENT 2003-11-03 Active
GAVIN ASHLEY MANN AMARYLLIS INDUSTRIES LIMITED Company Secretary 2009-02-01 CURRENT 2008-05-30 Active - Proposal to Strike off
DAVID RICHARD KING CINNOV8 LIMITED Director 2018-06-28 CURRENT 2018-06-28 In Administration/Administrative Receiver
DAVID RICHARD KING CINRAM NOVUM LTD Director 2017-10-06 CURRENT 2017-10-06 In Administration/Administrative Receiver
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SWANSEA) LTD Director 2017-01-09 CURRENT 2017-01-09 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (NORTH) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (LIVINGSTON) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SOUTH WEST) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (MIDLANDS) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SOUTH) LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING AFM LOGISTICS LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING IMAGINATION INTERIORS LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING AMARYLLIS RENOVATION SERVICES LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING PATRIOT GROUP INVESTMENTS LTD Director 2016-02-26 CURRENT 2016-02-26 Liquidation
DAVID RICHARD KING PATRIOT OFFICE INSTALLATIONS LTD Director 2015-07-03 CURRENT 2015-07-03 Liquidation
DAVID RICHARD KING AMARYLLIS WORKSPACE MANAGEMENT LTD Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2016-04-05
DAVID RICHARD KING AMARYLLIS LEISURE LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-11-08
DAVID RICHARD KING AMARYLLIS ENERGY LTD Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2016-04-05
DAVID RICHARD KING A CRATE HIRE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2015-09-01
DAVID RICHARD KING AMARYLLIS TRAINING AND EMPLOYMENT CENTRE LIMITED Director 2009-03-27 CURRENT 2009-03-27 Dissolved 2015-09-15
DAVID RICHARD KING AMARYLLIS INDUSTRIES LIMITED Director 2008-06-06 CURRENT 2008-05-30 Active - Proposal to Strike off
DAVID RICHARD KING AMARYLLIS LTD Director 2007-01-16 CURRENT 2007-01-16 Liquidation
DAVID RICHARD KING FF&E ENTERPRISES LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-11-04
DAVID RICHARD KING AMARYLLIS ENVIRONMENTAL SERVICES LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2016-01-19
DAVID RICHARD KING MERCURY FURNITURE GROUP LIMITED Director 2006-04-13 CURRENT 2006-03-17 Dissolved 2014-08-05
DAVID RICHARD KING GRANDVILLA LIMITED Director 2004-10-21 CURRENT 2003-11-03 Active
DAVID RICHARD KING THE ARTS AND ENTERTAINMENT CHARITABLE TRUST Director 2004-05-22 CURRENT 1993-11-29 Active - Proposal to Strike off
DAVID RICHARD KING THACKERS (2002) LIMITED Director 2002-08-21 CURRENT 2002-06-19 Dissolved 2014-10-28
DAVID RICHARD KING AMARYLLIS GROUP LTD Director 2002-02-27 CURRENT 2001-11-07 Liquidation
DAVID RICHARD KING ACADEMY STUDIOS LTD Director 2000-05-22 CURRENT 2000-05-22 Dissolved 2016-01-19
GAVIN ASHLEY MANN AMARYLLIS ENERGY LTD Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2016-04-05
GAVIN ASHLEY MANN A CRATE HIRE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2015-09-01
GAVIN ASHLEY MANN AMARYLLIS TRAINING AND EMPLOYMENT CENTRE LIMITED Director 2013-03-12 CURRENT 2009-03-27 Dissolved 2015-09-15
ANDREW JOHN PAPPS PATRIOT OFFICE INSTALLATIONS LTD Director 2015-07-03 CURRENT 2015-07-03 Liquidation
ANDREW JOHN PAPPS AMARYLLIS WORKSPACE MANAGEMENT LTD Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2016-04-05

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
2021-08-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-01
2019-08-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-22600Appointment of a voluntary liquidator
2019-08-02AM22Liquidation. Administration move to voluntary liquidation
2019-06-19AM02Liquidation statement of affairs AM02SOA
2019-04-03AM10Administrator's progress report
2018-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/18 FROM Fleet Place House Fleet Place London EC4M 7RF
2018-09-25AM07Liquidation creditors meeting
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD
2018-09-03AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-09-03AM01Appointment of an administrator
2018-09-03AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-08-30DISS16(SOAS)Compulsory strike-off action has been suspended
2018-08-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FARLOW
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAZELHURST
2017-10-26AP01DIRECTOR APPOINTED MR RUSSELL HAZELHURST
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1.01
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/16
2017-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/15
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059511160005
2016-08-09AP01DIRECTOR APPOINTED MR ANTHONY PETER FARLOW
2016-08-09AP01DIRECTOR APPOINTED MR ANDREW JOHN PAPPS
2016-06-30AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1.01
2016-05-25AR0125/05/16 ANNUAL RETURN FULL LIST
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN ASHLEY MANN on 2015-07-27
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1.01
2015-10-12AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 2 ELLIOT DRIVE SPINGFIELD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2GD ENGLAND
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 2 SPRINGWOOD DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2GB ENGLAND
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN EYRE IEVERS
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Amaryllis House, Montrose Road Chelmsford Essex CM2 6TE
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1.01
2014-10-28AR0129/09/14 FULL LIST
2014-10-28AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059511160004
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EYRE IEVERS / 09/06/2014
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1.01
2013-10-16AR0129/09/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR GAVIN ASHLEY MANN
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EYRE IEVERS / 07/03/2013
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30AR0129/09/12 FULL LIST
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0129/09/11 FULL LIST
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-05AR0129/09/10 FULL LIST
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE
2010-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-09AR0129/09/09 FULL LIST
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-18288aSECRETARY APPOINTED GAVIN ASHLEY MANN
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-01363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN
2008-08-20288aSECRETARY APPOINTED REBECCA CLAIRE SINCLAIR
2007-12-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1188(2)RAD 01/12/07--------- £ SI 100000@1=100000 £ IC 1000/101000
2007-11-20123NC INC ALREADY ADJUSTED 13/11/07
2007-11-20RES04£ NC 1000/501000 13/11
2007-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-03190LOCATION OF DEBENTURE REGISTER
2007-10-03353LOCATION OF REGISTER OF MEMBERS
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: MRS REBECCA BROOKS, AMARYLLIS HOUSE, MONTROSE ROAD CHELMSFORD ESSEX CM2 6TE
2007-09-27288aNEW DIRECTOR APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-01-16225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to AMARYLLIS GROUP HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-08-12
Appointmen2019-08-12
Appointmen2018-08-31
Appointmen2018-08-23
Fines / Sanctions
No fines or sanctions have been issued against AMARYLLIS GROUP HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-16 Outstanding 4SYTE FUNDING LIMITED
2014-08-12 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
GUARANTEE & DEBENTURE 2010-10-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-12-19 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2008-12-19 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 AMARYLLIS GROUP HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of AMARYLLIS GROUP HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMARYLLIS GROUP HOLDINGS LTD
Trademarks
We have not found any records of AMARYLLIS GROUP HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMARYLLIS GROUP HOLDINGS LTD. 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 (70221 - Financial management) as AMARYLLIS GROUP HOLDINGS LTD are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where AMARYLLIS GROUP HOLDINGS LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAMARYLLIS GROUP HOLDINGS LTDEvent Date2019-08-12
 
Initiating party Event TypeAppointmen
Defending partyAMARYLLIS GROUP HOLDINGS LTDEvent Date2019-08-12
Name of Company: AMARYLLIS GROUP HOLDINGS LTD Company Number: 05951116 Nature of Business: Integrated workplace services Registered office: 7th Floor, 21 Lombard Street, London, EC3V 9AH Type of Liqui…
 
Initiating party Event TypeAppointmen
Defending partyAMARYLLIS GROUP HOLDINGS LTDEvent Date2018-08-31
This notice is in substitution for that which appeared in The London Gazette on - notice ID 3094317; issue number, and page in the 23 August 2018 printed edition. Notice URL - https://www.thegazette.c…
 
Initiating party Event TypeAppointmen
Defending partyAMARYLLIS GROUP HOLDINGS LTDEvent Date2018-08-23
AMARYLLIS GROUP HOLDINGS LTD (Company Number 05951116 ) Nature of Business: Intergrated workplace services Registered office: 2 Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD Pr…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMARYLLIS GROUP HOLDINGS LTD 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 AMARYLLIS GROUP HOLDINGS LTD 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.