About

Registered Number: 04765783
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 8b Accomodation Road, Golders Green, London, NW11 8ED,

 

Amy Holdings Ltd was registered on 15 May 2003 and are based in London, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAHANSHAD, Khosrow 01 January 2015 - 1
KATZUBA VON URBISCH, Thomas Georg 31 March 2008 31 December 2014 1
RASTEGAR JAVAHERI, Sima 30 October 2003 06 October 2006 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 22 May 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 20 May 2015
AD04 - Change of location of company records to the registered office 20 May 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
AD01 - Change of registered office address 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 15 May 2007
353 - Register of members 15 May 2007
AA - Annual Accounts 11 December 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 07 June 2005
363a - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 30 January 2004
353 - Register of members 23 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
CERTNM - Change of name certificate 30 October 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.