AMISTHA HOLDINGS LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1QG

Company number 08232434
Status Active
Incorporation Date 27 September 2012
Company Type Private Limited Company
Address BEAUFORT HOUSE, CRICKET FIELD ROAD, UXBRIDGE, UB8 1QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Statement of capital following an allotment of shares on 16 August 2016 GBP 6,751.35 . The most likely internet sites of AMISTHA HOLDINGS LIMITED are www.amisthaholdings.co.uk, and www.amistha-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Amistha Holdings Limited is a Private Limited Company. The company registration number is 08232434. Amistha Holdings Limited has been working since 27 September 2012. The present status of the company is Active. The registered address of Amistha Holdings Limited is Beaufort House Cricket Field Road Uxbridge Ub8 1qg. . LOCHERY, Anthony Francis is a Director of the company. SANDERS, Richard Barry is a Director of the company. TAMBERLIN, Layton Gwyn is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director MCNEIL, James John has been resigned. Director MILLER, Robin William, Sir has been resigned. Director SELKIRK, Peter Ericson has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LOCHERY, Anthony Francis
Appointed Date: 01 November 2015
65 years old

Director
SANDERS, Richard Barry
Appointed Date: 25 October 2012
49 years old

Director
TAMBERLIN, Layton Gwyn
Appointed Date: 31 January 2014
49 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 28 January 2013
Appointed Date: 27 September 2012

Director
BURSBY, Richard Michael
Resigned: 25 October 2012
Appointed Date: 27 September 2012
57 years old

Director
MCNEIL, James John
Resigned: 30 April 2016
Appointed Date: 05 December 2012
65 years old

Director
MILLER, Robin William, Sir
Resigned: 01 November 2015
Appointed Date: 31 January 2014
84 years old

Director
SELKIRK, Peter Ericson
Resigned: 30 April 2016
Appointed Date: 05 December 2012
70 years old

Director
HUNTSMOOR LIMITED
Resigned: 25 October 2012
Appointed Date: 27 September 2012

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 25 October 2012
Appointed Date: 27 September 2012

Persons With Significant Control

Mr Layton Gwyn Tamberlin
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Richard Barry Sanders
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

AMISTHA HOLDINGS LIMITED Events

17 Dec 2016
Group of companies' accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
13 Sep 2016
Statement of capital following an allotment of shares on 16 August 2016
  • GBP 6,751.35

03 May 2016
Termination of appointment of Peter Ericson Selkirk as a director on 30 April 2016
03 May 2016
Termination of appointment of James John Mcneil as a director on 30 April 2016
...
... and 31 more events
25 Oct 2012
Termination of appointment of Richard Bursby as a director
25 Oct 2012
Appointment of Richard Barry Sanders as a director
25 Oct 2012
Termination of appointment of Huntsmoor Nominees Limited as a director
25 Oct 2012
Termination of appointment of Huntsmoor Limited as a director
27 Sep 2012
Incorporation

AMISTHA HOLDINGS LIMITED Charges

4 March 2015
Charge code 0823 2434 0003
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
31 January 2013
Debenture
Delivered: 13 February 2013
Status: Satisfied on 27 March 2015
Persons entitled: Beechbrook Mezzanine I Gp Limited (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
31 January 2013
Debenture
Delivered: 7 February 2013
Status: Satisfied on 26 March 2015
Persons entitled: Beechbrook Mezzanine I Gp Limited (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…