AMICO LABS LTD.
GUILDFORD GEOSPOOR LTD.

Hellopages » Surrey » Waverley » GU5 0AZ

Company number 06913595
Status Active
Incorporation Date 22 May 2009
Company Type Private Limited Company
Address 1 THE BRAMLEY BUSINESS CENTRE, BRAMLEY, GUILDFORD, SURREY, GU5 0AZ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of AMICO LABS LTD. are www.amicolabs.co.uk, and www.amico-labs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Amico Labs Ltd is a Private Limited Company. The company registration number is 06913595. Amico Labs Ltd has been working since 22 May 2009. The present status of the company is Active. The registered address of Amico Labs Ltd is 1 The Bramley Business Centre Bramley Guildford Surrey Gu5 0az. . BURNS, Richard Marten Mcgregor is a Secretary of the company. BURNS, Richard Marten Mcgregor is a Director of the company. CLAASSEN, George Nicolaas is a Director of the company. The company operates in "Other software publishing".


Current Directors

Secretary
BURNS, Richard Marten Mcgregor
Appointed Date: 22 May 2009

Director
BURNS, Richard Marten Mcgregor
Appointed Date: 22 May 2009
43 years old

Director
CLAASSEN, George Nicolaas
Appointed Date: 22 May 2009
49 years old

AMICO LABS LTD. Events

04 Jan 2017
Change of share class name or designation
05 Dec 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

20 May 2016
Secretary's details changed for Mr Richard Marten Mcgregor Burns on 19 May 2016
20 May 2016
Director's details changed for Mr Richard Marten Mcgregor Burns on 19 May 2016
...
... and 15 more events
16 Feb 2011
Company name changed geospoor LTD.\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-13

16 Feb 2011
Change of name notice
10 Feb 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18

03 Jun 2010
Annual return made up to 22 May 2010 with full list of shareholders
22 May 2009
Incorporation