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.
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 |
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 |
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 |