AMICREST HOLDINGS LIMITED

AMICREST HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAMICREST HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02835415
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AMICREST HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMICREST HOLDINGS PLCSep 12, 2002Sep 12, 2002
    PATHFINDER RECOVERY 2 PLCAug 24, 1993Aug 24, 1993
    JOHNSON FRY S44 PLCJul 13, 1993Jul 13, 1993

    What are the latest accounts for AMICREST HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AMICREST HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for AMICREST HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Jul 10, 2025 with updates

    18 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    17 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 10, 2024 with updates

    20 pagesCS01

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jul 10, 2023 with updates

    16 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 10, 2022 with updates

    22 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jul 10, 2021 with updates

    22 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Dec 31, 2019

    31 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alok Verma as a director on Sep 22, 2020

    1 pagesTM01

    Second filing of Confirmation Statement dated Jul 10, 2020

    26 pagesRP04CS01

    Confirmation statement made on Jul 10, 2020 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Sep 16, 2020Clarification A second filed CS01 (Standard Industrial Classification (SIC) code change, Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 16/09/2020.

    Termination of appointment of Alexander Daniel Lee as a director on Jun 23, 2020

    1 pagesTM01

    Termination of appointment of Philip Edward Rowe as a director on Jun 23, 2020

    1 pagesTM01

    Who are the officers of AMICREST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Enrique
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    Secretary
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    British42910280002
    ELLIOTT, Enrique
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    Director
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    EnglandBritish42910280003
    LEE, Gerard Alan
    Glanlean Road
    HA7 4NW Stanmore
    43
    Middlesex
    England
    Director
    Glanlean Road
    HA7 4NW Stanmore
    43
    Middlesex
    England
    EnglandBritish5674600002
    ROONEY, June Kay
    Chelsea Reach Molember Road
    KT8 9NH East Molesey
    Surrey
    Secretary
    Chelsea Reach Molember Road
    KT8 9NH East Molesey
    Surrey
    British39228640002
    BADGER HAKIM SECRETARIES LIMITED
    10 Dover Street
    W1S 4LQ London
    Secretary
    10 Dover Street
    W1S 4LQ London
    58083440001
    JOHNSON FRY SECRETARIES LTD
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    Secretary
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    33216460001
    BACCHUS, Malcolm Graham
    92 Jerningham Road
    Telegraph Hill
    SE14 5NW London
    Director
    92 Jerningham Road
    Telegraph Hill
    SE14 5NW London
    EnglandBritish53857330001
    BOASE, Martin
    12 Bishopsbridge Road
    W2 6AA London
    Director
    12 Bishopsbridge Road
    W2 6AA London
    British1460150002
    DAWKINS, Simon Patrick
    214 Rosebay Avenue
    CM12 0YB Billericay
    Essex
    Director
    214 Rosebay Avenue
    CM12 0YB Billericay
    Essex
    EnglandBritish9739790001
    DE CANDOLE, Mark Andrew Vully
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    British49425220001
    FRY, Charles Anthony
    48 Cadogan Place
    SW1X 9RS London
    Nominee Director
    48 Cadogan Place
    SW1X 9RS London
    British900005410001
    HEGGIE, George Annan
    15 Green Lane
    GU1 2LZ Guildford
    Surrey
    Director
    15 Green Lane
    GU1 2LZ Guildford
    Surrey
    United KingdomBritish2903030001
    JARVIS, David William
    103 Sandhurst Drive
    IG3 9DE Ilford
    Essex
    Director
    103 Sandhurst Drive
    IG3 9DE Ilford
    Essex
    British20498700001
    LEE, Alexander Daniel
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    Director
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    EnglandBritish269934540001
    LIPIEN, Wlodzimierz Artur Victor, Mr.
    28 Connaught Drive
    NW11 6BJ London
    Director
    28 Connaught Drive
    NW11 6BJ London
    EnglandEnglish25872740002
    LO, Robert Anthony
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    Nominee Director
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    British900005400001
    O'CONNOR, Claire Antonette
    All Saints Church
    Foster Street
    CM17 9HR Harlow Common
    Essex
    Director
    All Saints Church
    Foster Street
    CM17 9HR Harlow Common
    Essex
    GbrEnglish94138800001
    PARRY, John Richard
    High Barn The Paddocks
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    Director
    High Barn The Paddocks
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    British2995850001
    ROWE, Philip Edward
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    Director
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    EnglandBritish68987290003
    VERMA, Alok
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    Director
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    EnglandBritish2935890009
    WOODROW, Peter Alastair
    Tylers Croft
    Hitchen Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    Director
    Tylers Croft
    Hitchen Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    British22426500001
    YORKE-STARKEY, Robert Trevor Spencer
    143 Cranley Gardens
    N10 3AG London
    Director
    143 Cranley Gardens
    N10 3AG London
    EnglandBritish60600800001

    What are the latest statements on persons with significant control for AMICREST HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2016The 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