AMARIUM HOUSE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMARIUM HOUSE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 07893663
    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 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 AddressNo

    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 ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for AMARIUM HOUSE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2024 with updates

    4 pagesCS01

    Cessation of Peter James Mitchell as a person with significant control on Aug 28, 2024

    1 pagesPSC07

    Termination of appointment of Peter James Mitchell as a director on Aug 28, 2024

    1 pagesTM01

    Confirmation statement made on Dec 29, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Confirmation statement made on Dec 29, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Dec 29, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Dec 29, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Darren Roy Jarvis on Nov 03, 2020

    2 pagesCH01

    Confirmation statement made on Dec 29, 2019 with updates

    4 pagesCS01

    Director's details changed for Darren Roy Jarvis on Jul 22, 2019

    2 pagesCH01

    Confirmation statement made on Dec 29, 2018 with updates

    4 pagesCS01

    Change of details for Mr Bradley Slade as a person with significant control on Aug 03, 2018

    2 pagesPSC04

    Director's details changed for Mr Bradley Slade on Aug 03, 2018

    2 pagesCH01

    Confirmation statement made on Dec 29, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Dec 29, 2016 with updates

    8 pagesCS01

    Termination of appointment of Smp Hi-Lite Limited as a director on Sep 30, 2016

    1 pagesTM01

    Annual return made up to Dec 29, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 197.4
    SH01

    Annual return made up to Dec 29, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 197.4
    SH01

    Registered office address changed from * Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT* on Apr 24, 2014

    1 pagesAD01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 197.4
    SH01

    Director's details changed for Mr Bradley Slade on Aug 27, 2013

    2 pagesCH01

    Annual return made up to Dec 29, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Darren Roy Jarvis on Jan 02, 2013

    2 pagesCH01

    Director's details changed for Dr Jonathan Wilfred Stratton Oppenheimer on Sep 18, 2012

    2 pagesCH01

    Who are the officers of AMARIUM HOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARVIS, Darren Roy
    Swan Road
    Woolwich
    SE18 5TT London
    2
    United Kingdom
    Director
    Swan Road
    Woolwich
    SE18 5TT London
    2
    United Kingdom
    EnglandBritishCompany Director165551690005
    OPPENHEIMER, Jonathan Wilfred Stratton, Dr
    Swan Road
    Woolwich
    SE18 5TT London
    2
    United Kingdom
    Director
    Swan Road
    Woolwich
    SE18 5TT London
    2
    United Kingdom
    United KingdomBritishCompany Director36322350003
    SLADE, Bradley
    Swan Road
    Woolwich
    SE18 5TT London
    2
    United Kingdom
    Director
    Swan Road
    Woolwich
    SE18 5TT London
    2
    United Kingdom
    EnglandBritishCompany Director33790210010
    MITCHELL, Peter James
    Swan Road
    Woolwich
    SE18 5TT London
    2
    United Kingdom
    Director
    Swan Road
    Woolwich
    SE18 5TT London
    2
    United Kingdom
    United KingdomBritishCompany Director53611400002
    SMP HI-LITE LIMITED
    Swan Road
    Woolwich
    SE18 5TT London
    2
    Director
    Swan Road
    Woolwich
    SE18 5TT London
    2
    Identification TypeEuropean Economic Area
    Registration Number07630773
    165559680001

    Who are the persons with significant control of AMARIUM HOUSE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter James Mitchell
    Woolwich
    SE18 5TT London
    2 Swan Road
    United Kingdom
    Jul 01, 2016
    Woolwich
    SE18 5TT London
    2 Swan Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Jonathan Wilfred Stratton Oppenheimer
    Woolwich
    SE18 5TT London
    2 Swan Road
    United Kingdom
    Jul 01, 2016
    Woolwich
    SE18 5TT London
    2 Swan Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Bradley Slade
    Woolwich
    SE18 5TT London
    2 Swan Road
    United Kingdom
    Jul 01, 2016
    Woolwich
    SE18 5TT London
    2 Swan Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Smp Hi-Lite Limited
    Woolwich
    SE18 5TT London
    2 Swan Road
    United Kingdom
    Jul 01, 2016
    Woolwich
    SE18 5TT London
    2 Swan Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityMemorandum & Articles Of Association
    Place RegisteredEngland & Wales
    Registration Number07630773
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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