About

Registered Number: 05582006
Date of Incorporation: 04/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Trevean, Yeolmbridge, Launceston, Cornwall, PL15 8NJ

 

Ams R & D Uk Ltd was registered on 04 October 2005 with its registered office in Cornwall, it's status in the Companies House registry is set to "Active". Mcaughey, Peter, Mischling, Keno, Wachsler-markowitsch, Michael, Siefken, Jann Hendrik, Dr are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISCHLING, Keno 15 September 2020 - 1
WACHSLER-MARKOWITSCH, Michael 04 October 2005 - 1
SIEFKEN, Jann Hendrik, Dr 03 June 2013 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
MCAUGHEY, Peter 04 October 2005 - 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 28 August 2020
PARENT_ACC - N/A 28 August 2020
GUARANTEE2 - N/A 28 August 2020
AGREEMENT2 - N/A 28 August 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 13 June 2019
PARENT_ACC - N/A 13 June 2019
GUARANTEE2 - N/A 13 June 2019
AGREEMENT2 - N/A 13 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 27 September 2018
PARENT_ACC - N/A 27 September 2018
GUARANTEE2 - N/A 27 September 2018
AGREEMENT2 - N/A 27 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 16 August 2017
PARENT_ACC - N/A 16 August 2017
AGREEMENT2 - N/A 16 August 2017
GUARANTEE2 - N/A 16 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 September 2016
PARENT_ACC - N/A 26 September 2016
AGREEMENT2 - N/A 26 September 2016
GUARANTEE2 - N/A 26 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 14 July 2015
PARENT_ACC - N/A 14 July 2015
GUARANTEE2 - N/A 14 July 2015
AGREEMENT2 - N/A 14 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 September 2014
PARENT_ACC - N/A 25 September 2014
AGREEMENT2 - N/A 25 September 2014
GUARANTEE2 - N/A 25 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 09 October 2012
CERTNM - Change of name certificate 23 July 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 23 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 02 November 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2006
225 - Change of Accounting Reference Date 19 December 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.