AMICREST HOLDINGS LIMITED
Overview
| Company Name | AMICREST HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02835415 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMICREST HOLDINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AMICREST HOLDINGS LIMITED located?
| Registered Office Address | Grove Lodge 287 Regents Park Road Finchley N3 3JY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMICREST HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMICREST HOLDINGS PLC | Sep 12, 2002 | Sep 12, 2002 |
| PATHFINDER RECOVERY 2 PLC | Aug 24, 1993 | Aug 24, 1993 |
| JOHNSON FRY S44 PLC | Jul 13, 1993 | Jul 13, 1993 |
What are the latest accounts for AMICREST HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AMICREST HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for AMICREST HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2025 with updates | 18 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 17 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2024 with updates | 20 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2023 with updates | 16 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2022 with updates | 22 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2021 with updates | 22 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Alok Verma as a director on Sep 22, 2020 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Jul 10, 2020 | 26 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jul 10, 2020 with updates | 9 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Alexander Daniel Lee as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Edward Rowe as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of AMICREST HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Enrique | Secretary | 287 Regents Park Road Finchley N3 3JY London Grove Lodge | British | 42910280002 | ||||||
| ELLIOTT, Enrique | Director | 287 Regents Park Road Finchley N3 3JY London Grove Lodge | England | British | 42910280003 | |||||
| LEE, Gerard Alan | Director | Glanlean Road HA7 4NW Stanmore 43 Middlesex England | England | British | 5674600002 | |||||
| ROONEY, June Kay | Secretary | Chelsea Reach Molember Road KT8 9NH East Molesey Surrey | British | 39228640002 | ||||||
| BADGER HAKIM SECRETARIES LIMITED | Secretary | 10 Dover Street W1S 4LQ London | 58083440001 | |||||||
| JOHNSON FRY SECRETARIES LTD | Secretary | Dorland House 20 Regent Street SW1Y 4PZ London | 33216460001 | |||||||
| BACCHUS, Malcolm Graham | Director | 92 Jerningham Road Telegraph Hill SE14 5NW London | England | British | 53857330001 | |||||
| BOASE, Martin | Director | 12 Bishopsbridge Road W2 6AA London | British | 1460150002 | ||||||
| DAWKINS, Simon Patrick | Director | 214 Rosebay Avenue CM12 0YB Billericay Essex | England | British | 9739790001 | |||||
| DE CANDOLE, Mark Andrew Vully | Director | 25 Burnsall Street SW3 3SR London | British | 49425220001 | ||||||
| FRY, Charles Anthony | Nominee Director | 48 Cadogan Place SW1X 9RS London | British | 900005410001 | ||||||
| HEGGIE, George Annan | Director | 15 Green Lane GU1 2LZ Guildford Surrey | United Kingdom | British | 2903030001 | |||||
| JARVIS, David William | Director | 103 Sandhurst Drive IG3 9DE Ilford Essex | British | 20498700001 | ||||||
| LEE, Alexander Daniel | Director | 287 Regents Park Road Finchley N3 3JY London Grove Lodge | England | British | 269934540001 | |||||
| LIPIEN, Wlodzimierz Artur Victor, Mr. | Director | 28 Connaught Drive NW11 6BJ London | England | English | 25872740002 | |||||
| LO, Robert Anthony | Nominee Director | 113 Arthur Road Wimbledon SW19 7DR London | British | 900005400001 | ||||||
| O'CONNOR, Claire Antonette | Director | All Saints Church Foster Street CM17 9HR Harlow Common Essex | Gbr | English | 94138800001 | |||||
| PARRY, John Richard | Director | High Barn The Paddocks Dog Kennel Lane WD3 5EE Chorleywood Hertfordshire | British | 2995850001 | ||||||
| ROWE, Philip Edward | Director | 287 Regents Park Road Finchley N3 3JY London Grove Lodge | England | British | 68987290003 | |||||
| VERMA, Alok | Director | 287 Regents Park Road Finchley N3 3JY London Grove Lodge | England | British | 2935890009 | |||||
| WOODROW, Peter Alastair | Director | Tylers Croft Hitchen Hatch Lane TN13 3AY Sevenoaks Kent | British | 22426500001 | ||||||
| YORKE-STARKEY, Robert Trevor Spencer | Director | 143 Cranley Gardens N10 3AG London | England | British | 60600800001 |
What are the latest statements on persons with significant control for AMICREST HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0