AMERY CAPITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
AMERY CAPITAL LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AMERY CAPITAL LIMITED was incorporated 19 years ago on 26/11/2004 and has the registered number: 05297095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
AMERY CAPITAL LIMITED was incorporated 19 years ago on 26/11/2004 and has the registered number: 05297095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
AMERY CAPITAL LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 11 | 30/11/2022 | 29/08/2024 |
Registered Office
BLOCK B, IMPERIAL WORKS
LONDON
NW5 3ED
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TRUSHELFCO (NO.3119) LIMITED (until 07/02/2005)
TRUSHELFCO (NO.3119) LIMITED (until 07/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DANIELLE MAXINE JAFFE | Nov 1965 | British | Director | 2005-04-05 | CURRENT |
MR MAURICE HAROLD HELFGOTT | Jun 1967 | British | Director | 2005-02-02 | CURRENT |
MRS DANIELLE MAXINE JAFFE | Nov 1965 | British | Secretary | 2006-03-29 | CURRENT |
TRUSEC LIMITED | Corporate Nominee Secretary | 2004-11-26 UNTIL 2006-03-29 | RESIGNED | ||
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2004-11-26 UNTIL 2005-02-01 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2004-11-26 UNTIL 2005-02-01 | RESIGNED |
CHARMIAN ALEXANDRA AVERTY | Jan 1977 | British | Director | 2005-02-01 UNTIL 2005-02-02 | RESIGNED |
ANDREW GARETH RYDE | Oct 1964 | British | Director | 2005-02-01 UNTIL 2005-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Danielle Maxine Jaffe | 2016-06-01 | 11/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Maurice Harold Helfgott | 2016-06-01 | 6/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AMERY_CAPITAL_LIMITED - Accounts | 2023-11-29 | 30-11-2022 | £50,461 Cash £163,428 equity |
AMERY_CAPITAL_LIMITED - Accounts | 2022-08-23 | 30-11-2021 | £17,947 Cash £235,777 equity |
Amery Capital Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-26 | 30-11-2020 | £81,600 Cash £263,513 equity |
Amery Capital Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-26 | 30-11-2019 | £38,375 Cash £276,912 equity |
Amery Capital Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-21 | 30-11-2018 | £84,052 Cash £293,233 equity |
Amery Capital Limited - Filleted accounts | 2018-07-31 | 30-11-2017 | £127,665 Cash £272,415 equity |
Amery Capital Limited - Filleted accounts | 2017-11-22 | 30-11-2016 | £273,234 Cash £289,663 equity |
Amery Capital Limited - Abbreviated accounts | 2017-02-22 | 30-11-2015 | £29,260 Cash |
Amery Capital Limited - Abbreviated accounts | 2015-11-13 | 30-11-2014 | £18,108 Cash |
Amery Capital Limited - Abbreviated accounts | 2014-11-28 | 30-11-2013 | £64,247 Cash |