About

Registered Number: 05202597
Date of Incorporation: 10/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 44 Chapman Crescent, Harrow, Middlesex, HA3 0TE

 

Having been setup in 2004, Amkor London Ltd are based in Harrow, it's status at Companies House is "Active". We do not know the number of employees at the business. Koritsas, Eva, Bracha, Amram, Amin, Jayendra Manubhai, Koritsas, Xenia Helen Kay are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACHA, Amram 20 June 2006 - 1
KORITSAS, Xenia Helen Kay 10 August 2004 20 June 2006 1
Secretary Name Appointed Resigned Total Appointments
KORITSAS, Eva 01 October 2009 - 1
AMIN, Jayendra Manubhai 10 August 2004 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 29 July 2020
AA - Annual Accounts 06 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 October 2016
CS01 - N/A 19 August 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 23 July 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP03 - Appointment of secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
225 - Change of Accounting Reference Date 06 January 2006
363a - Annual Return 09 September 2005
353 - Register of members 09 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.