AMICORP (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 3AE

Company number 03705431
Status Active
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address 3RD FLOOR, 5 LLOYDS AVENUE, LONDON, EC3N 3AE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Audited abridged accounts made up to 31 December 2016; Confirmation statement made on 26 January 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of AMICORP (UK) LIMITED are www.amicorpuk.co.uk, and www.amicorp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amicorp Uk Limited is a Private Limited Company. The company registration number is 03705431. Amicorp Uk Limited has been working since 26 January 1999. The present status of the company is Active. The registered address of Amicorp Uk Limited is 3rd Floor 5 Lloyds Avenue London Ec3n 3ae. . AMICORP UK SECRETARIES LIMITED is a Secretary of the company. SIBTAIN, Syed Asim is a Director of the company. TOUFIC MOUKHEIBER RADWAN, Souraya is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary GORDON, Neil Geoffrey has been resigned. Secretary WIG & PEN SERVICES LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BRYNARD, Gerda-Mari has been resigned. Director HOBSON, Grant has been resigned. Director KNIPPING, Antonius Rudolphus Wilhelmus has been resigned. Director PRICE, Michael Brian has been resigned. Director SIBTAIN, Asim Syed has been resigned. Director SKORDIS, Daniel has been resigned. Director SMITH, Griffin James has been resigned. Director VAN SANTEN, Mark has been resigned. Director VASCONCELLOS VIERA, Marcia has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
AMICORP UK SECRETARIES LIMITED
Appointed Date: 01 January 2009

Director
SIBTAIN, Syed Asim
Appointed Date: 15 September 2014
54 years old

Director
TOUFIC MOUKHEIBER RADWAN, Souraya
Appointed Date: 21 January 2016
63 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 26 January 1999
Appointed Date: 26 January 1999

Secretary
GORDON, Neil Geoffrey
Resigned: 01 July 2001
Appointed Date: 26 January 1999

Secretary
WIG & PEN SERVICES LIMITED
Resigned: 01 January 2009
Appointed Date: 01 July 2001

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 26 January 1999
Appointed Date: 26 January 1999

Director
BRYNARD, Gerda-Mari
Resigned: 22 April 2016
Appointed Date: 01 February 2013
45 years old

Director
HOBSON, Grant
Resigned: 31 January 2012
Appointed Date: 01 August 2009
48 years old

Director
KNIPPING, Antonius Rudolphus Wilhelmus
Resigned: 21 January 2016
Appointed Date: 06 December 1999
67 years old

Director
PRICE, Michael Brian
Resigned: 31 December 2011
Appointed Date: 01 April 2001
67 years old

Director
SIBTAIN, Asim Syed
Resigned: 15 September 2014
Appointed Date: 15 September 2014
54 years old

Director
SKORDIS, Daniel
Resigned: 30 August 2013
Appointed Date: 01 July 2005
49 years old

Director
SMITH, Griffin James
Resigned: 01 June 2015
Appointed Date: 02 January 2014
42 years old

Director
VAN SANTEN, Mark
Resigned: 31 August 2004
Appointed Date: 15 June 2000
71 years old

Director
VASCONCELLOS VIERA, Marcia
Resigned: 25 July 2000
Appointed Date: 26 January 1999
63 years old

Persons With Significant Control

Mr Antonius Rudolphus Wilhelmus Knipping
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

AMICORP (UK) LIMITED Events

04 Apr 2017
Audited abridged accounts made up to 31 December 2016
30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
13 May 2016
Accounts for a small company made up to 31 December 2015
03 May 2016
Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016
28 Jan 2016
Appointment of Souraya Toufic Moukheiber Radwan as a director on 21 January 2016
...
... and 87 more events
16 Feb 1999
New director appointed
16 Feb 1999
New secretary appointed
10 Feb 1999
Secretary resigned
10 Feb 1999
Director resigned
26 Jan 1999
Incorporation

AMICORP (UK) LIMITED Charges

31 August 2012
Rent security deposit deed
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Genius Element Limited
Description: The deposit and deposit balance.
30 January 2007
Rent deposit deed
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Braveheart Properties Limited
Description: The interest in the deposit and deposit balance.
20 December 2001
Debenture
Delivered: 22 December 2001
Status: Satisfied on 10 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1999
Rent deposit deed
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Dwyer Property Limited
Description: £11,350 (and such other sums as may be deposited by the…