AMARIUM HOUSE
Overview
Company Name | AMARIUM HOUSE |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 07893663 |
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 AMARIUM HOUSE?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AMARIUM HOUSE located?
Registered Office Address | Third Floor T Bromley 15-17 London Road BR1 1DE Bromley Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AMARIUM HOUSE?
What is the status of the latest confirmation statement for AMARIUM HOUSE?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for AMARIUM HOUSE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Peter James Mitchell as a person with significant control on Aug 28, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter James Mitchell as a director on Aug 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor, Stc House 7 Elmfield Road Bromley Kent BR1 1LT to Third Floor T Bromley 15-17 London Road Bromley Kent BR1 1DE on Aug 31, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Darren Roy Jarvis on Nov 03, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Darren Roy Jarvis on Jul 22, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Bradley Slade as a person with significant control on Aug 03, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Bradley Slade on Aug 03, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Smp Hi-Lite Limited as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT* on Apr 24, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bradley Slade on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Darren Roy Jarvis on Jan 02, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Jonathan Wilfred Stratton Oppenheimer on Sep 18, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of AMARIUM HOUSE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JARVIS, Darren Roy | Director | Swan Road Woolwich SE18 5TT London 2 United Kingdom | England | British | Company Director | 165551690005 | ||||||||
OPPENHEIMER, Jonathan Wilfred Stratton, Dr | Director | Swan Road Woolwich SE18 5TT London 2 United Kingdom | United Kingdom | British | Company Director | 36322350003 | ||||||||
SLADE, Bradley | Director | Swan Road Woolwich SE18 5TT London 2 United Kingdom | England | British | Company Director | 33790210010 | ||||||||
MITCHELL, Peter James | Director | Swan Road Woolwich SE18 5TT London 2 United Kingdom | United Kingdom | British | Company Director | 53611400002 | ||||||||
SMP HI-LITE LIMITED | Director | Swan Road Woolwich SE18 5TT London 2 |
| 165559680001 |
Who are the persons with significant control of AMARIUM HOUSE?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter James Mitchell | Jul 01, 2016 | Woolwich SE18 5TT London 2 Swan Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dr Jonathan Wilfred Stratton Oppenheimer | Jul 01, 2016 | Woolwich SE18 5TT London 2 Swan Road United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Bradley Slade | Jul 01, 2016 | Woolwich SE18 5TT London 2 Swan Road United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Smp Hi-Lite Limited | Jul 01, 2016 | Woolwich SE18 5TT London 2 Swan Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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