About

Registered Number: 05083390
Date of Incorporation: 24/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Botanic House, 100 Hills Road, Cambridge, CB2 1PH,

 

Established in 2004, Amino Technologies Plc has its registered office in Cambridge, it has a status of "Active". This organisation has 7 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGMAN, Joachim Mats 09 December 2019 - 1
SCHRANER, Erika 27 March 2019 - 1
CLEGG, Michael 05 February 2018 09 December 2019 1
MCKAY, Steven 05 February 2018 09 December 2019 1
Secretary Name Appointed Resigned Total Appointments
LORD, Stephanie 04 March 2016 - 1
HUBBARD, Julia Elizabeth 07 February 2011 15 February 2016 1
SANDERS, Julian 15 February 2016 15 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CH01 - Change of particulars for director 27 May 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AP01 - Appointment of director 10 December 2019
MR01 - N/A 29 November 2019
AA - Annual Accounts 19 June 2019
AD01 - Change of registered office address 30 May 2019
AD01 - Change of registered office address 10 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 02 April 2019
RESOLUTIONS - N/A 29 May 2018
AA - Annual Accounts 16 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 05 April 2018
RESOLUTIONS - N/A 12 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 05 October 2017
PSC08 - N/A 08 August 2017
AA - Annual Accounts 26 May 2017
RESOLUTIONS - N/A 07 April 2017
CS01 - N/A 31 March 2017
SH01 - Return of Allotment of shares 14 March 2017
AP01 - Appointment of director 25 August 2016
SH01 - Return of Allotment of shares 10 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 18 March 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AP03 - Appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
SH01 - Return of Allotment of shares 24 November 2015
RESOLUTIONS - N/A 28 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 09 March 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 03 September 2014
AR01 - Annual Return 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
CH01 - Change of particulars for director 16 April 2014
RESOLUTIONS - N/A 15 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 18 February 2013
RESOLUTIONS - N/A 02 April 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
SH03 - Return of purchase of own shares 05 March 2012
AA - Annual Accounts 17 February 2012
RESOLUTIONS - N/A 13 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 13 December 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
RESOLUTIONS - N/A 18 May 2010
AP01 - Appointment of director 30 April 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 17 December 2009
363a - Annual Return 08 June 2009
RESOLUTIONS - N/A 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
AA - Annual Accounts 20 March 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
363s - Annual Return 02 July 2007
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 08 June 2007
OC - Order of Court 07 June 2007
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
AA - Annual Accounts 10 April 2007
SA - Shares agreement 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 28 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288a - Notice of appointment of directors or secretaries 25 August 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 14 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
225 - Change of Accounting Reference Date 07 June 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 01 June 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
123 - Notice of increase in nominal capital 05 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 2004
MEM/ARTS - N/A 05 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
CERTNM - Change of name certificate 21 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2019 Outstanding

N/A

Guarantee & debenture 08 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.