About

Registered Number: 02191577
Date of Incorporation: 11/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

Founded in 1987, Amra Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at this business. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Michael N/A 05 November 1998 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AA - Annual Accounts 10 July 2019
TM01 - Termination of appointment of director 08 July 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 06 October 2018
CH02 - Change of particulars for corporate director 03 August 2018
CH04 - Change of particulars for corporate secretary 03 August 2018
PSC05 - N/A 11 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 23 September 2010
MEM/ARTS - N/A 13 August 2010
RESOLUTIONS - N/A 10 August 2010
AR01 - Annual Return 10 February 2010
CH02 - Change of particulars for corporate director 10 February 2010
CH04 - Change of particulars for corporate secretary 10 February 2010
RESOLUTIONS - N/A 12 January 2010
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 31 October 2009
AP01 - Appointment of director 15 October 2009
363a - Annual Return 18 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 12 August 2005
AA - Annual Accounts 26 May 2005
363a - Annual Return 13 May 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
363a - Annual Return 27 May 2002
CERTNM - Change of name certificate 14 February 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
RESOLUTIONS - N/A 17 December 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
AA - Annual Accounts 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 18 May 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
RESOLUTIONS - N/A 31 August 1999
363a - Annual Return 25 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
225 - Change of Accounting Reference Date 30 November 1998
AUD - Auditor's letter of resignation 25 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
287 - Change in situation or address of Registered Office 16 November 1998
225 - Change of Accounting Reference Date 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
AUD - Auditor's letter of resignation 12 November 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 06 November 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 27 October 1997
RESOLUTIONS - N/A 08 June 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 22 January 1997
169 - Return by a company purchasing its own shares 01 November 1996
RESOLUTIONS - N/A 19 October 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 28 May 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 01 November 1994
RESOLUTIONS - N/A 17 April 1994
RESOLUTIONS - N/A 17 April 1994
288 - N/A 17 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 1994
RESOLUTIONS - N/A 03 March 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 March 1994
RESOLUTIONS - N/A 26 February 1994
RESOLUTIONS - N/A 26 February 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 28 November 1993
288 - N/A 23 April 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 10 November 1992
395 - Particulars of a mortgage or charge 30 January 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 28 November 1991
287 - Change in situation or address of Registered Office 04 September 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 07 November 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 11 December 1989
287 - Change in situation or address of Registered Office 19 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1989
288 - N/A 26 May 1989
288 - N/A 26 May 1989
MEM/ARTS - N/A 17 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
123 - Notice of increase in nominal capital 04 May 1989
RESOLUTIONS - N/A 02 May 1989
RESOLUTIONS - N/A 02 May 1989
RESOLUTIONS - N/A 26 April 1989
395 - Particulars of a mortgage or charge 26 April 1989
CERTNM - Change of name certificate 25 April 1989
CERTNM - Change of name certificate 25 April 1989
288 - N/A 20 April 1989
288 - N/A 20 April 1989
MEM/ARTS - N/A 23 January 1988
RESOLUTIONS - N/A 18 January 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
287 - Change in situation or address of Registered Office 18 January 1988
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 1992 Fully Satisfied

N/A

Fixed and floating charge 07 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.