Amino Communications Limited

  • Active
  • Incorporated on 8 Jan 1998

Reg Address: Botanic House, 100 Hills Road, Cambridge CB2 1PH, England

Previous Names:
Newstock Limited - 8 Jan 1998

Company Classifications:
62020 - Information technology consultancy activities
62090 - Other information technology service activities
60200 - Television programming and broadcasting activities


  • Summary The company with name "Amino Communications Limited" is a ltd and located in Botanic House, 100 Hills Road, Cambridge CB2 1PH. Amino Communications Limited is currently in active status and it was incorporated on 8 Jan 1998 (26 years 8 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Aug 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Amino Communications Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Edwin Hart Secretary 5 Feb 2021 - Active
2 Mark Andrew Russell Carlisle Director 25 Aug 2016 British Active
3 Syed Furhan Haider Secretary 4 Mar 2016 British Resigned
5 Feb 2021
4 Julian Sanders Secretary 15 Feb 2016 - Resigned
15 Feb 2016
5 Donald Kevin Mcgarva Director 12 Dec 2011 British Active
6 Julia Hubbard Secretary 7 Feb 2011 British Resigned
15 Feb 2016
7 Jonathan Hugo Macintosh Director 6 Dec 2010 - Resigned
15 Feb 2016
8 Andrew Philip Burke Director 9 Jun 2008 British Resigned
12 Dec 2011
9 Paul Michael Fellows Director 20 Mar 2006 British Resigned
28 Aug 2007
10 Colin Richard Smithers Director 19 Mar 2003 British Resigned
23 Feb 2005
11 Grant Anthony Masom Director 19 Mar 2003 British Resigned
20 Mar 2006
12 Robert John Giddy Director 26 Nov 2001 British Resigned
9 Jun 2008
13 Stuart Darling Secretary 26 Sep 2001 - Resigned
7 Feb 2011
14 Stuart Darling Director 20 Jun 2001 - Resigned
8 Feb 2011
15 Jane Angela Jee Director 1 Oct 2000 British Resigned
1 Aug 2001
16 David Dickin Director 25 Apr 2000 British Resigned
20 Mar 2001
17 Neil Spence-Jones Director 17 Feb 1999 British Resigned
8 May 2003
18 Stephen Blair Livingstone Director 1 Jun 1998 British Resigned
11 Jan 1999
19 Martyn Neil Gilbert Director 1 Jun 1998 British Resigned
24 Feb 2004
20 PS LAW SECRETARIES LIMITED Corporate Secretary 8 Jan 1998 - Resigned
26 Sep 2001
21 PS LAW NOMINEES LIMITED Corporate Director 8 Jan 1998 - Resigned
1 Jun 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Amino Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Amino Communications Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 3 Feb 2024 Download PDF
2 Accounts - Full 11 Oct 2022 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 9 Feb 2021 Download PDF
1 Pages
4 Officers - Appoint Person Secretary Company With Name Date 9 Feb 2021 Download PDF
2 Pages
5 Confirmation Statement - No Updates 5 Jan 2021 Download PDF
3 Pages
6 Accounts - Full 2 Oct 2020 Download PDF
33 Pages
7 Confirmation Statement - No Updates 6 Jan 2020 Download PDF
3 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Dec 2019 Download PDF
55 Pages
9 Accounts - Full 5 Jun 2019 Download PDF
29 Pages
10 Address - Change Registered Office Company With Date Old New 30 May 2019 Download PDF
1 Pages
11 Address - Change Registered Office Company With Date Old New 10 Apr 2019 Download PDF
1 Pages
12 Confirmation Statement - No Updates 11 Jan 2019 Download PDF
3 Pages
13 Accounts - Full 26 Sep 2018 Download PDF
29 Pages
14 Confirmation Statement - No Updates 2 Jan 2018 Download PDF
3 Pages
15 Accounts - Full 6 Sep 2017 Download PDF
27 Pages
16 Confirmation Statement - Updates 9 Feb 2017 Download PDF
5 Pages
17 Officers - Appoint Person Director Company With Name Date 25 Aug 2016 Download PDF
2 Pages
18 Accounts - Full 27 Apr 2016 Download PDF
23 Pages
19 Officers - Appoint Person Secretary Company With Name Date 16 Mar 2016 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 16 Mar 2016 Download PDF
1 Pages
21 Officers - Appoint Person Secretary Company With Name Date 29 Feb 2016 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2016 Download PDF
5 Pages
25 Resolution 27 Aug 2015 Download PDF
3 Pages
26 Accounts - Full 9 Mar 2015 Download PDF
23 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2015 Download PDF
5 Pages
28 Officers - Change Person Secretary Company With Change Date 12 Feb 2015 Download PDF
1 Pages
29 Accounts - Full 1 Apr 2014 Download PDF
24 Pages
30 Officers - Change Person Director Company With Change Date 14 Mar 2014 Download PDF
3 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2014 Download PDF
5 Pages
32 Accounts - Full 18 Feb 2013 Download PDF
22 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2013 Download PDF
5 Pages
34 Officers - Change Person Secretary Company With Change Date 2 Jan 2013 Download PDF
2 Pages
35 Accounts - Full 5 Apr 2012 Download PDF
23 Pages
36 Officers - Appoint Person Director Company With Name 2 Mar 2012 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 16 Jan 2012 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2012 Download PDF
4 Pages
39 Accounts - Full 20 Apr 2011 Download PDF
22 Pages
40 Officers - Termination Secretary Company With Name 24 Feb 2011 Download PDF
2 Pages
41 Officers - Appoint Person Secretary Company With Name 24 Feb 2011 Download PDF
3 Pages
42 Officers - Termination Director Company With Name 24 Feb 2011 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2011 Download PDF
6 Pages
44 Officers - Appoint Person Director Company With Name 13 Dec 2010 Download PDF
3 Pages
45 Mortgage - Legacy 13 Nov 2010 Download PDF
5 Pages
46 Mortgage - Legacy 17 Sep 2010 Download PDF
3 Pages
47 Mortgage - Legacy 17 Sep 2010 Download PDF
3 Pages
48 Mortgage - Legacy 17 Sep 2010 Download PDF
10 Pages
49 Mortgage - Legacy 17 Sep 2010 Download PDF
3 Pages
50 Mortgage - Legacy 17 Sep 2010 Download PDF
3 Pages
51 Mortgage - Legacy 17 Sep 2010 Download PDF
3 Pages
52 Accounts - Full 25 Mar 2010 Download PDF
22 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2010 Download PDF
5 Pages
54 Accounts - Full 20 Mar 2009 Download PDF
22 Pages
55 Annual Return - Legacy 9 Feb 2009 Download PDF
3 Pages
56 Officers - Legacy 25 Jun 2008 Download PDF
2 Pages
57 Officers - Legacy 25 Jun 2008 Download PDF
1 Pages
58 Accounts - Full 11 Apr 2008 Download PDF
24 Pages
59 Annual Return - Legacy 25 Mar 2008 Download PDF
3 Pages
60 Officers - Legacy 4 Oct 2007 Download PDF
1 Pages
61 Accounts - Full 10 Apr 2007 Download PDF
23 Pages
62 Annual Return - Legacy 3 Apr 2007 Download PDF
7 Pages
63 Officers - Legacy 22 Aug 2006 Download PDF
1 Pages
64 Mortgage - Legacy 8 Jul 2006 Download PDF
5 Pages
65 Accounts - Full 12 Jun 2006 Download PDF
22 Pages
66 Officers - Legacy 4 May 2006 Download PDF
2 Pages
67 Officers - Legacy 12 Apr 2006 Download PDF
1 Pages
68 Annual Return - Legacy 17 Feb 2006 Download PDF
7 Pages
69 Officers - Legacy 31 Jan 2006 Download PDF
1 Pages
70 Officers - Legacy 25 Aug 2005 Download PDF
1 Pages
71 Accounts - Full 9 Apr 2005 Download PDF
22 Pages
72 Mortgage - Legacy 11 Mar 2005 Download PDF
3 Pages
73 Annual Return - Legacy 2 Feb 2005 Download PDF
8 Pages
74 Accounts - Full 26 Jul 2004 Download PDF
20 Pages
75 Mortgage - Legacy 17 Jul 2004 Download PDF
3 Pages
76 Accounts - Legacy 7 Jun 2004 Download PDF
1 Pages
77 Resolution 7 May 2004 Download PDF
1 Pages
78 Capital - Certificate Cancellation Share Premium Account 7 May 2004 Download PDF
1 Pages
79 Miscellaneous - Court Order 5 May 2004 Download PDF
2 Pages
80 Mortgage - Legacy 21 Apr 2004 Download PDF
1 Pages
81 Capital - Legacy 7 Apr 2004 Download PDF
2 Pages
82 Resolution 7 Apr 2004 Download PDF
83 Resolution 7 Apr 2004 Download PDF
1 Pages
84 Capital - Legacy 7 Apr 2004 Download PDF
1 Pages
85 Officers - Legacy 3 Mar 2004 Download PDF
1 Pages
86 Mortgage - Legacy 4 Feb 2004 Download PDF
3 Pages
87 Mortgage - Legacy 4 Feb 2004 Download PDF
3 Pages
88 Annual Return - Legacy 25 Jan 2004 Download PDF
8 Pages
89 Mortgage - Legacy 31 Dec 2003 Download PDF
5 Pages
90 Accounts - Full 2 Jul 2003 Download PDF
17 Pages
91 Officers - Legacy 15 May 2003 Download PDF
1 Pages
92 Address - Legacy 13 May 2003 Download PDF
1 Pages
93 Officers - Legacy 22 Apr 2003 Download PDF
2 Pages
94 Officers - Legacy 8 Apr 2003 Download PDF
2 Pages
95 Mortgage - Legacy 26 Mar 2003 Download PDF
3 Pages
96 Annual Return - Legacy 9 Jan 2003 Download PDF
8 Pages
97 Auditors - Resignation Company 8 Aug 2002 Download PDF
1 Pages
98 Accounts - Full 26 Apr 2002 Download PDF
17 Pages
99 Annual Return - Legacy 11 Jan 2002 Download PDF
7 Pages
100 Officers - Legacy 10 Dec 2001 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.