Advanced company searchLink opens in new window

AMICORP GLOBAL MARKETS (UK) LIMITED

Company number 10013784

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 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
25 May 2022 AA Accounts for a small company made up to 31 December 2021
26 Apr 2022 CERTNM Company name changed amergeris global markets (uk) LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
16 Mar 2022 PSC07 Cessation of Margaret Sankatsing-Sjak Shie as a person with significant control on 16 September 2021
16 Mar 2022 PSC07 Cessation of Jan Scheelings as a person with significant control on 16 September 2021
16 Mar 2022 PSC07 Cessation of Collin Peter De Wit as a person with significant control on 16 September 2021
16 Mar 2022 PSC01 Notification of Antonius Rudolphus Wilhemus Knipping as a person with significant control on 16 September 2021
23 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
28 May 2021 AA Accounts for a small company made up to 31 December 2020
20 May 2021 PSC07 Cessation of Evert Jacobus Jozef Meilink as a person with significant control on 28 April 2020
20 May 2021 PSC01 Notification of Collin Peter De Wit as a person with significant control on 28 April 2020
28 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with updates
30 Nov 2020 AA Accounts for a small company made up to 31 December 2019
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • EUR 200
28 Feb 2020 TM01 Termination of appointment of Carol Joy Smit as a director on 27 February 2020
26 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
22 Nov 2019 AP01 Appointment of Mr Neel Anilkumar Haria as a director on 1 October 2019
25 Sep 2019 AA Full accounts made up to 31 December 2018
10 Jul 2019 AD01 Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 8th Floor, 167 Fleet Street London EC4A 2EA on 10 July 2019
27 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016