AMISTHA HOLDINGS 2 LIMITED
Overview
| Company Name | AMISTHA HOLDINGS 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11440789 |
| 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 AMISTHA HOLDINGS 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AMISTHA HOLDINGS 2 LIMITED located?
| Registered Office Address | Nursery Court London Road GU20 6LQ Windlesham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMISTHA HOLDINGS 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AMISTHA HOLDINGS 2 LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for AMISTHA HOLDINGS 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on Feb 06, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Peter Ratcliffe as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gareth Robert Kirkwood as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 28, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 39 pages | AA | ||||||||||||||
Registration of charge 114407890001, created on Jan 31, 2025 | 18 pages | MR01 | ||||||||||||||
Cessation of Layton Gwyn Tamberlin as a person with significant control on Jan 16, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Nurture Landscapes Holdings Limited as a person with significant control on Jan 16, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Richard Barry Sanders as a person with significant control on Jan 16, 2025 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Gareth Robert Kirkwood on Oct 29, 2024 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Termination of appointment of Layton Gwyn Tamberlin as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Barry Sanders as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Daniel Peter Ratcliffe as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gareth Robert Kirkwood as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter John Fane as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 110 Wigmore Street Marylebone London W1U 3RW to Nursery Court London Road Windlesham Surrey GU20 6LQ on Nov 07, 2024 | 1 pages | AD01 | ||||||||||||||
Second filing of Confirmation Statement dated Jun 28, 2024 | 6 pages | RP04CS01 | ||||||||||||||
28/06/24 Statement of Capital gbp 3308749.8 | 9 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2024
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||
Resolutions Resolutions | 53 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||||||||||||||
Who are the officers of AMISTHA HOLDINGS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BHOGAITA, Rajesh Prabhashanker | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey United Kingdom | England | British | 233787340001 | |||||||||
| FANE, Peter John | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 217553440001 | |||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| FRANCIS, Richard | Director | Wigmore Street Marylebone W1U 3RW London 110 | England | British | 217546860001 | |||||||||
| KIRKWOOD, Gareth Robert | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 308324140001 | |||||||||
| RATCLIFFE, Daniel Peter | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 220589100001 | |||||||||
| SANDERS, Richard Barry | Director | Wigmore Street W1U 3RW London 110 England | England | British | 216102110002 | |||||||||
| TAMBERLIN, Layton Gwyn | Director | Wigmore Street W1U 3RW London 110 England | United Kingdom | British | 177623140006 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of AMISTHA HOLDINGS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nurture Landscapes Holdings Limited | Jan 16, 2025 | London Road GU20 6LQ Windlesham Nursery Court Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Barry Sanders | Jul 31, 2018 | Wigmore Street W1U 3RW London 110 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Layton Gwyn Tamberlin | Jun 29, 2018 | Wigmore Street W1U 3RW London 110 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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