Advanced company searchLink opens in new window

AMAZON UK SERVICES LTD.

Company number 03223028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2017 TM01 Termination of appointment of George Castro Rodriguez as a director on 19 April 2017
21 Feb 2017 CH01 Director's details changed for Mr George Castro Rodriguez on 7 February 2017
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 170,366,036
07 Feb 2017 AP01 Appointment of Mr George Castro Rodriguez as a director on 7 February 2017
28 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
11 Sep 2015 MA Memorandum and Articles of Association
03 Aug 2015 CERTNM Company name changed amazon.co.uk LTD.\certificate issued on 03/08/15
  • CONNOT ‐ Change of name notice
15 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,366,036
15 Jul 2015 AD02 Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
15 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
23 Jun 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AP01 Appointment of John Tagawa as a director on 1 May 2015
15 May 2015 AP01 Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015
15 May 2015 TM01 Termination of appointment of Christopher Corson North as a director on 1 May 2015
15 May 2015 TM01 Termination of appointment of Robert Gerard Mcwilliam as a director on 1 May 2015
01 Apr 2015 AD01 Registered office address changed from Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP to 60 Holborn Viaduct London EC1A 2FD on 1 April 2015
17 Mar 2015 TM01 Termination of appointment of Michael David Deal as a director on 26 February 2015
20 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 July 2014
16 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 39,366,036

Statement of capital on 2015-02-20
  • GBP 10,366,036
08 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-27
11 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
14 May 2013 AA Full accounts made up to 31 December 2012
02 May 2013 AP01 Appointment of Robert Gerard Mcwilliam as a director