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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | 24I Holdings Limited Mutual People: Mark Andrew Russell Carlisle | Active |
2 | Amino Holdings Limited Mutual People: Mark Andrew Russell Carlisle , Donald Kevin Mcgarva | Active |
3 | Aferian Plc Mutual People: Mark Andrew Russell Carlisle , Donald Kevin Mcgarva | Active |
4 | Ffastfill Europe Limited Mutual People: Mark Andrew Russell Carlisle | Active |
5 | Ffastfill Limited Mutual People: Mark Andrew Russell Carlisle | Active |
6 | Ffastfill Uk Limited Mutual People: Mark Andrew Russell Carlisle | Active |
7 | Crossrider Sport Limited Mutual People: Mark Andrew Russell Carlisle | Active |
8 | Ffastfill Post-Trade Processing Limited Mutual People: Mark Andrew Russell Carlisle | dissolved |
9 | Dick And Don Limited Mutual People: Donald Kevin Mcgarva | Active |