Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMT FUTURES LIMITED
Company Information for

AMT FUTURES LIMITED

LEVEL 35, 110 BISHOPSGATE, LONDON, EC2N 4AY,
Company Registration Number
00696733
Private Limited Company
Active

Company Overview

About Amt Futures Ltd
AMT FUTURES LIMITED was founded on 1961-06-28 and has its registered office in London. The organisation's status is listed as "Active". Amt Futures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMT FUTURES LIMITED
 
Legal Registered Office
LEVEL 35
110 BISHOPSGATE
LONDON
EC2N 4AY
Other companies in EC2N
 
Filing Information
Company Number 00696733
Company ID Number 00696733
Date formed 1961-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:11:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMT FUTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMT FUTURES LIMITED
The following companies were found which have the same name as AMT FUTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Amt Futures Ltd, LLC Delaware Unknown
Amt Futures LLC Indiana Unknown
AMT FUTURES LIMITED Unknown

Company Officers of AMT FUTURES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GERALD BROMLEY
Company Secretary 2015-04-22
PAUL GERALD BROMLEY
Director 2015-03-02
ANDREW JOHN KING
Director 2016-08-18
HAMISH MICHIE
Director 2015-04-22
CHARLES JULIAN PATRICK RIGBY
Director 1992-04-20
DAVID STEPHEN SHER
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM LAND
Director 1992-04-20 2017-06-27
GILES PRUEN ROBBINS
Director 2015-04-22 2016-06-30
ADRIAN HENRY HEYWOOD
Company Secretary 2007-03-28 2015-04-22
GEOFFREY CHARLES LEACROFT ROWAN
Director 2000-10-18 2015-04-20
VICTOR HERMAN SHER
Director 2000-10-18 2015-04-20
MARTIN HUGH KEVIN PRENTICE
Director 1997-09-16 2015-01-15
MARTIN HUGH KEVIN PRENTICE
Company Secretary 2006-02-28 2007-03-28
DEREK JOHN FARMER
Company Secretary 1992-04-20 2006-05-15
SIMON CARSE
Director 1992-04-20 2004-07-02
KEITH HUNTON GAUNT
Director 1992-04-20 2000-10-18
PETER ALFRED PEMBERTON
Director 1992-04-20 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERALD BROMLEY AMALGAMATED METAL TRADING LIMITED Director 2015-03-25 CURRENT 1919-07-11 Active
PAUL GERALD BROMLEY SAMZA LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ANDREW JOHN KING BRITISH METAL CORPORATION LIMITED(THE) Director 2016-07-29 CURRENT 1918-11-01 Active
ANDREW JOHN KING AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 1970-07-07 Active
ANDREW JOHN KING CONSOLIDATED TIN SMELTERS,LIMITED Director 2016-07-29 CURRENT 1929-12-28 Active
ANDREW JOHN KING BRITISH AMALGAMATED METAL INVESTMENTS LIMITED Director 2016-07-29 CURRENT 1932-04-12 Active
ANDREW JOHN KING AMALGAMATED METAL CORPORATION PLC Director 2016-05-26 CURRENT 1929-12-07 Active
ANDREW JOHN KING MIL-VER METAL COMPANY LIMITED Director 2016-02-25 CURRENT 1982-05-11 Active
ANDREW JOHN KING BROOKSIDE METAL COMPANY LIMITED Director 2016-02-25 CURRENT 1995-05-17 Active
ANDREW JOHN KING REGIA LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2017-11-14
HAMISH MICHIE HENRY GARDNER & COMPANY LIMITED Director 2015-07-30 CURRENT 2010-08-18 Active
HAMISH MICHIE AMALGAMET LIMITED Director 2015-07-30 CURRENT 2000-06-01 Active
HAMISH MICHIE AMC GROUP LIMITED Director 2015-07-30 CURRENT 2000-06-20 Active
HAMISH MICHIE AMC METAL RECOVERIES LTD Director 2015-07-30 CURRENT 2013-02-07 Active
HAMISH MICHIE BRITISH METAL CORPORATION LIMITED(THE) Director 2015-02-03 CURRENT 1918-11-01 Active
HAMISH MICHIE AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED Director 2015-02-03 CURRENT 1970-07-07 Active
HAMISH MICHIE CONSOLIDATED TIN SMELTERS,LIMITED Director 2015-02-03 CURRENT 1929-12-28 Active
HAMISH MICHIE BRITISH AMALGAMATED METAL INVESTMENTS LIMITED Director 2015-02-03 CURRENT 1932-04-12 Active
HAMISH MICHIE AMALGAMATED METAL CORPORATION PLC Director 2014-12-31 CURRENT 1929-12-07 Active
HAMISH MICHIE AMALGAMATED METAL TRADING LIMITED Director 2008-06-27 CURRENT 1919-07-11 Active
DAVID STEPHEN SHER MIL-VER METAL COMPANY LIMITED Director 2017-12-20 CURRENT 1982-05-11 Active
DAVID STEPHEN SHER AMALGAMET LIMITED Director 2017-11-14 CURRENT 2000-06-01 Active
DAVID STEPHEN SHER AMCO INVESTMENTS LIMITED Director 2017-10-09 CURRENT 2003-07-07 Active
DAVID STEPHEN SHER BRITISH METAL CORPORATION LIMITED(THE) Director 2016-07-29 CURRENT 1918-11-01 Active
DAVID STEPHEN SHER CONSOLIDATED TIN SMELTERS,LIMITED Director 2016-07-29 CURRENT 1929-12-28 Active
DAVID STEPHEN SHER BRITISH AMALGAMATED METAL INVESTMENTS LIMITED Director 2016-07-29 CURRENT 1932-04-12 Active
DAVID STEPHEN SHER AMALGAMATED METAL TRADING LIMITED Director 2016-06-30 CURRENT 1919-07-11 Active
DAVID STEPHEN SHER AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED Director 2016-06-17 CURRENT 1970-07-07 Active
DAVID STEPHEN SHER THERMOX PERFORMANCE MATERIALS LIMITED Director 2016-05-05 CURRENT 1972-07-26 Active
DAVID STEPHEN SHER KEELING & WALKER,LIMITED Director 2016-05-05 CURRENT 1916-06-17 Active
DAVID STEPHEN SHER WILLIAM ROWLAND LIMITED Director 2016-05-03 CURRENT 1965-07-06 Active
DAVID STEPHEN SHER MEZA LTD Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2016-07-12
DAVID STEPHEN SHER AMALGAMATED METAL CORPORATION PLC Director 2015-01-01 CURRENT 1929-12-07 Active
DAVID STEPHEN SHER 132-134 ABBEY ROAD LIMITED Director 2010-06-17 CURRENT 2001-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2024-05-03CS01CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2024-04-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-26AAFULL ACCOUNTS MADE UP TO 31/12/23
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 55 Bishopsgate London EC2N 3AH
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 110 Level 35 Bishopsgate London EC2N 4AY United Kingdom
2023-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/23 FROM 55 Bishopsgate London EC2N 3AH
2023-08-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-23Director's details changed for Mr David Stephen Sher on 2022-04-30
2023-01-23CH01Director's details changed for Mr David Stephen Sher on 2022-04-30
2022-12-29DIRECTOR APPOINTED MR ANDREW ROY BIBBY
2022-12-29AP01DIRECTOR APPOINTED MR ANDREW ROY BIBBY
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30AP01DIRECTOR APPOINTED MR JAMES HAMILTON PROUDLOCK
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JULIAN PATRICK RIGBY
2020-06-11CH01Director's details changed for Mr David Stephen Sher on 2020-06-10
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KING
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM LAND
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES PRUEN ROBBINS
2016-08-24AP01DIRECTOR APPOINTED MR ANDREW JOHN KING
2016-08-23AP01DIRECTOR APPOINTED MR DAVID STEPHEN SHER
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-13AR0114/04/16 ANNUAL RETURN FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-06AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SHER
2015-05-06AP03Appointment of Mr Paul Gerald Bromley as company secretary on 2015-04-22
2015-05-06AP01DIRECTOR APPOINTED MR GILES PRUEN ROBBINS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROWAN
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRENTICE
2015-05-06AP01DIRECTOR APPOINTED MR PAUL GERALD BROMLEY
2015-05-06AP01DIRECTOR APPOINTED MR HAMISH MICHIE
2015-05-06TM02Termination of appointment of Adrian Henry Heywood on 2015-04-22
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-06AR0114/04/14 ANNUAL RETURN FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0114/04/13 FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0114/04/12 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0114/04/11 FULL LIST
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0114/04/10 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR HERMAN SHER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES LEACROFT ROWAN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN PATRICK RIGBY / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH KEVIN PRENTICE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LAND / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HENRY HEYWOOD / 22/10/2009
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-29363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2006-05-24288bSECRETARY RESIGNED
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-03-14288aNEW SECRETARY APPOINTED
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-21363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-30AUDAUDITOR'S RESIGNATION
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08288bDIRECTOR RESIGNED
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 14/04/03; BULK LIST AVAILABLE SEPARATELY
2003-04-06AUDAUDITOR'S RESIGNATION
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2001-05-15363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288bDIRECTOR RESIGNED
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
2000-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-14363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-04-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-31288bDIRECTOR RESIGNED
1998-11-02AUDAUDITOR'S RESIGNATION
1998-05-07363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to AMT FUTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMT FUTURES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE BURTON 2016-01-27 to 2016-01-27 CL-2015-000095 AMT Futures Limited v Zivojin Mikic & ors and others
2016-01-27Judgment
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TERMS OF BUSINESS AGREEMENT 2004-07-16 Satisfied FORTIS BANK GLOBAL CLEARING NV (LONDON BRANCH)
COLLATERAL ANNEX 2000-06-16 Satisfied CARR FUTURES SNC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMT FUTURES LIMITED

Intangible Assets
Patents
We have not found any records of AMT FUTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMT FUTURES LIMITED
Trademarks
We have not found any records of AMT FUTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMT FUTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as AMT FUTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMT FUTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMT FUTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMT FUTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.