About

Registered Number: 06615603
Date of Incorporation: 10/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 1 Gateshead Close, Sunderland Road, Sandy, Bedfordshire, SG19 1RS,

 

Amazon Acquisitions Ltd was founded on 10 June 2008 with its registered office in Sandy in Bedfordshire, it's status is listed as "Active". We don't know the number of employees at Amazon Acquisitions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLY, Bibi Rahima 10 June 2008 13 June 2008 1
DOGGETT, Andrew William 13 June 2008 27 November 2009 1
GUTHRIE, Iain James 13 June 2008 31 December 2008 1
HOLROYD, Andrew Robert 13 June 2008 31 October 2010 1
SIMPSON, Peter John 13 June 2008 07 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HEHIR, Richard Andrew 26 February 2014 - 1
HENDERSON, Martin Robert 10 June 2008 13 June 2008 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 26 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 March 2018
PSC02 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
AA - Annual Accounts 02 February 2018
RESOLUTIONS - N/A 24 January 2018
MR04 - N/A 23 January 2018
RESOLUTIONS - N/A 18 January 2018
SH01 - Return of Allotment of shares 11 January 2018
SH01 - Return of Allotment of shares 11 January 2018
RESOLUTIONS - N/A 08 January 2018
AD01 - Change of registered office address 08 January 2018
AA01 - Change of accounting reference date 08 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2018
SH19 - Statement of capital 08 January 2018
CAP-SS - N/A 08 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CH03 - Change of particulars for secretary 03 January 2018
CH03 - Change of particulars for secretary 03 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 27 June 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
RESOLUTIONS - N/A 25 April 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 21 April 2016
MR01 - N/A 20 April 2016
MR01 - N/A 18 April 2016
MR04 - N/A 15 April 2016
MR04 - N/A 15 April 2016
MR04 - N/A 15 April 2016
MR04 - N/A 15 April 2016
MR04 - N/A 15 April 2016
MR04 - N/A 15 April 2016
MR04 - N/A 15 April 2016
MR01 - N/A 12 April 2016
MR01 - N/A 12 April 2016
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 03 February 2015
CH01 - Change of particulars for director 11 November 2014
AD01 - Change of registered office address 02 July 2014
AR01 - Annual Return 01 July 2014
TM02 - Termination of appointment of secretary 10 March 2014
AP03 - Appointment of secretary 10 March 2014
AA - Annual Accounts 09 January 2014
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 02 October 2012
CH01 - Change of particulars for director 16 August 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 21 March 2011
RESOLUTIONS - N/A 10 February 2011
MEM/ARTS - N/A 10 February 2011
MG01 - Particulars of a mortgage or charge 17 January 2011
MG01 - Particulars of a mortgage or charge 10 January 2011
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 16 June 2010
AP01 - Appointment of director 15 February 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 13 November 2009
287 - Change in situation or address of Registered Office 28 August 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
225 - Change of Accounting Reference Date 12 March 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
395 - Particulars of a mortgage or charge 05 September 2008
MEM/ARTS - N/A 29 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
RESOLUTIONS - N/A 08 July 2008
RESOLUTIONS - N/A 08 July 2008
RESOLUTIONS - N/A 08 July 2008
123 - Notice of increase in nominal capital 08 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
NEWINC - New incorporation documents 10 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Fully Satisfied

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 07 April 2016 Outstanding

N/A

Fixed & floating charge 30 December 2010 Fully Satisfied

N/A

Shares pledge 22 December 2010 Fully Satisfied

N/A

Insurance assignment 26 August 2008 Fully Satisfied

N/A

Shares pledge 26 June 2008 Fully Satisfied

N/A

Charge over shares 26 June 2008 Fully Satisfied

N/A

Pledge agreement 23 June 2008 Fully Satisfied

N/A

Debenture 23 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.