AMIQUS RESOLUTION LIMITED

AMIQUS RESOLUTION LIMITED

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

    Company NameAMIQUS RESOLUTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC511150
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AMIQUS RESOLUTION LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is AMIQUS RESOLUTION LIMITED located?

    Registered Office Address
    Citypoint
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMIQUS RESOLUTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for AMIQUS RESOLUTION LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for AMIQUS RESOLUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 24, 2025 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Jun 27, 2025

    • Capital: GBP 19,994.07
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Callum Andrew Murray as a person with significant control on Jun 27, 2025

    1 pagesPSC07

    Appointment of Mr Carl Battrum as a director on Jun 10, 2025

    2 pagesAP01

    Termination of appointment of Andrie Santis as a director on Jun 10, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2024

    11 pagesAA

    Memorandum and Articles of Association

    46 pagesMA

    Confirmation statement made on Aug 24, 2024 with updates

    12 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 16, 2024

    • Capital: GBP 18,309.18
    4 pagesSH01

    Appointment of Elaine Burgess as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mr Andrie Santis as a director on Apr 04, 2024

    2 pagesAP01

    Appointment of Mr Alastair Young as a director on Feb 21, 2024

    2 pagesAP01

    Termination of appointment of Niall John Monteith as a director on Apr 04, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 04, 2024

    • Capital: GBP 16,470.47
    4 pagesSH01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 24, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    10 pagesAA

    Who are the officers of AMIQUS RESOLUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO300381
    118364410001
    BATTRUM, Carl
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    EnglandBritish336955800001
    BURGESS, Elaine
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandIrish322346970001
    COLLINGTON, John
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    EnglandBritish242484070001
    CROMBIE, Alexander Maxwell, Sir
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritish235003800001
    GULLIFORD, Simon James
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    EnglandBritish289884760001
    MURRAY, Callum Andrew
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritish179444960001
    YOUNG, Alastair
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritish322343130001
    MONTEITH, Niall John
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritish292692790001
    SANTIS, Andrie
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    EnglandBritish322343200001

    Who are the persons with significant control of AMIQUS RESOLUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Callum Andrew Murray
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Jul 28, 2016
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.

    What are the latest statements on persons with significant control for AMIQUS RESOLUTION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 27, 2025The 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