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

AMY HOLDINGS LIMITED

8b Accommodation Road, London, NW11 8ED,
Company Registration Number
04765783
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amy Holdings Ltd
AMY HOLDINGS LIMITED was founded on 2003-05-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Amy Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMY HOLDINGS LIMITED
 
Legal Registered Office
8b Accommodation Road
London
NW11 8ED
Other companies in NN6
 
Filing Information
Company Number 04765783
Company ID Number 04765783
Date formed 2003-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834707421  
Last Datalog update: 2024-02-07 07:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMY HOLDINGS 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 AMY HOLDINGS LIMITED
The following companies were found which have the same name as AMY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMY Holdings, LLC 4231 Serenade Road Castle Rock CO 80104 Voluntarily Dissolved Company formed on the 2009-08-05
AMY HOLDINGS, INC. NV Dissolved Company formed on the 2000-02-23
AMY HOLDINGS PTY LIMITED External administration (in receivership/liquidation Company formed on the 2002-09-02
AMY HOLDINGS VIC PTY LTD Dissolved Company formed on the 2012-09-06
AMY HOLDINGS INC. Ontario Unknown
AMY HOLDINGS, LLC 4651 SHERIDAN STREET STE 355 HOLLYWOOD FL 33021 Active Company formed on the 2015-02-19
AMY HOLDINGS L.L.C Louisiana Unknown
AMY HOLDINGS, LLC 2355 STATE ST STE 101 SALEM OR 97301 Active Company formed on the 2023-05-08

Company Officers of AMY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KHOSROW JAHANSHAD
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GEORG KATZUBA VON URBISCH
Director 2008-03-31 2014-12-31
EPS SECRETARIES LIMITED
Nominated Secretary 2003-05-15 2009-11-30
HELEN JEAN LYNCH
Director 2007-07-01 2008-03-31
NIGEL THOMAS MOORES
Director 2005-07-01 2007-07-01
SIMA RASTEGAR JAVAHERI
Director 2003-10-30 2006-10-06
ANDREW ERNEST CRANKSHAW
Director 2003-10-30 2005-07-01
MIKJON LIMITED
Nominated Director 2003-05-15 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KHOSROW JAHANSHAD MITCHELL (UK) LIMITED Director 2015-01-01 CURRENT 2006-10-04 Dissolved 2017-05-09

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
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-07-13CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-06-06Administrative restoration application
2023-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-19PSC04Change of details for Mr. Guy Rothschild as a person with significant control on 2022-07-15
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-07-15CH01Director's details changed for Mr Khosrow Jahanshad on 2022-05-29
2022-05-10PSC04Change of details for Mr. Guy Rothschild as a person with significant control on 2022-05-10
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 8B Accomodation Road Golders Green London NW11 8ED England
2022-02-03CESSATION OF SIMA RASTEGAR AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ROTHSCHILD
2022-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ROTHSCHILD
2022-02-03PSC07CESSATION OF SIMA RASTEGAR AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-22CH01Director's details changed for Mr Khosrow Jahanshad on 2018-05-22
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Station Works Station Road Long Buckby Northampton NN6 7PF
2018-04-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-07AR0115/05/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-20AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-20AD04Register(s) moved to registered office address Station Works Station Road Long Buckby Northampton NN6 7PF
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORG KATZUBA VON URBISCH
2015-01-08AP01DIRECTOR APPOINTED MR KHOSROW JAHANSHAD
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0115/05/14 ANNUAL RETURN FULL LIST
2013-05-24AR0115/05/13 ANNUAL RETURN FULL LIST
2012-05-30AR0115/05/12 ANNUAL RETURN FULL LIST
2011-05-31AR0115/05/11 ANNUAL RETURN FULL LIST
2010-05-25AR0115/05/10 ANNUAL RETURN FULL LIST
2009-12-09AD02SAIL ADDRESS CHANGED FROM: STATION WORKS STATION ROAD LONG BUCKBY NORTHAMPTON NN6 7PF
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2009-12-04AD02SAIL ADDRESS CHANGED FROM: 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-21AD02SAIL ADDRESS CREATED
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS KATZUBA VON URBISCH / 16/07/2008
2008-07-29288aDIRECTOR APPOINTED MR THOMAS GEORG KATZUBA VON URBISCH
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR HELEN LYNCH
2008-05-22363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-15353LOCATION OF REGISTER OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16288bDIRECTOR RESIGNED
2006-05-17363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-07363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-05-25363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-01-30225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-12-23353LOCATION OF REGISTER OF MEMBERS
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288bDIRECTOR RESIGNED
2003-11-1188(2)RAD 30/10/03--------- £ SI 999@1=999 £ IC 1/1000
2003-10-30CERTNMCOMPANY NAME CHANGED SHELFCO (NO.2875) LIMITED CERTIFICATE ISSUED ON 30/10/03
2003-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AMY HOLDINGS 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 AMY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AMY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AMY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMY HOLDINGS LIMITED
Trademarks
We have not found any records of AMY HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
THIRD PARTY FIXED AND FLOATING SECURITY DOCUMENT RONSON INTERNATIONAL LIMITED 2003-12-27 Outstanding
FIXED AND FLOATING SECURITY DOCUMENT RONSON LIMITED 2003-12-27 Outstanding

We have found 2 mortgage charges which are owed to AMY HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for AMY HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as AMY HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AMY HOLDINGS 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 AMY HOLDINGS 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 AMY HOLDINGS 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.