Amino Holdings Limited

  • Active
  • Incorporated on 23 Dec 1996

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

Previous Names:
Amino Communications Limited - 22 Dec 1997
Creedal Limited - 23 Dec 1996

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 Holdings Limited" is a ltd and located in Botanic House, 100 Hills Road, Cambridge CB2 1PH. Amino Holdings Limited is currently in active status and it was incorporated on 23 Dec 1996 (27 years 8 months 29 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 Holdings 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 Stephanie Lord Secretary 4 Mar 2016 - 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 Nicholas Christopher Dwelly Kuenssberg Director 26 Jan 2004 British Resigned
20 Mar 2006
11 Duncan James Mackay Kerr Director 16 Apr 2003 British Resigned
26 Apr 2004
12 Colin Richard Smithers Director 19 Mar 2002 British Resigned
20 Mar 2006
13 Robert John Giddy Director 26 Nov 2001 British Resigned
9 Jun 2008
14 Stuart Darling Secretary 26 Sep 2001 - Resigned
7 Feb 2011
15 Stuart Darling Director 20 Jun 2001 - Resigned
8 Feb 2011
16 Grant Anthony Masom Director 27 Feb 2001 British Resigned
20 Mar 2006
17 Neil Spence-Jones Director 17 Feb 1999 British Resigned
8 May 2003
18 Stephen Ronald Molyneux Director 4 Jun 1998 British Resigned
1 Nov 2002
19 David John Dace Director 4 Jun 1998 British Resigned
19 Mar 2002
20 James Warhurst Director 3 Jun 1998 British Resigned
27 Feb 2001
21 Martyn Neil Gilbert Director 20 Dec 1997 British Resigned
24 Feb 2004
22 Stephen Blair Livingstone Director 20 Dec 1997 British Resigned
11 Jan 1999
23 PS LAW SECRETARIES LIMITED Corporate Secretary 23 Dec 1996 - Resigned
26 Sep 2001
24 PS LAW NOMINEES LIMITED Corporate Director 23 Dec 1996 - Resigned
20 Dec 1997


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 Aferian Plc
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
2 Aferian Plc
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 Holdings 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 Capital - Allotment Shares 10 Aug 2023 Download PDF
3 Resolution 26 Jun 2023 Download PDF
4 Capital - Allotment Shares 8 Jun 2023 Download PDF
5 Accounts - Full 11 Oct 2022 Download PDF
6 Capital - Allotment Shares 21 Jun 2021 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 9 Feb 2021 Download PDF
1 Pages
8 Officers - Appoint Person Secretary Company With Name Date 9 Feb 2021 Download PDF
2 Pages
9 Confirmation Statement - Updates 5 Jan 2021 Download PDF
4 Pages
10 Resolution 2 Nov 2020 Download PDF
2 Pages
11 Insolvency - Legacy 2 Nov 2020 Download PDF
1 Pages
12 Capital - Statement Company With Date Currency Figure 2 Nov 2020 Download PDF
5 Pages
13 Capital - Legacy 2 Nov 2020 Download PDF
1 Pages
14 Accounts - Full 2 Oct 2020 Download PDF
19 Pages
15 Incorporation - Memorandum Articles 17 Jul 2020 Download PDF
39 Pages
16 Incorporation - Memorandum Articles 29 May 2020 Download PDF
14 Pages
17 Resolution 29 May 2020 Download PDF
3 Pages
18 Capital - Name Of Class Of Shares 29 May 2020 Download PDF
2 Pages
19 Capital - Variation Of Rights Attached To Shares 29 May 2020 Download PDF
2 Pages
20 Resolution 26 May 2020 Download PDF
3 Pages
21 Confirmation Statement - Updates 30 Dec 2019 Download PDF
4 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2019 Download PDF
36 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Nov 2019 Download PDF
55 Pages
24 Capital - Allotment Shares 20 Aug 2019 Download PDF
7 Pages
25 Resolution 15 Aug 2019 Download PDF
2 Pages
26 Accounts - Full 5 Jun 2019 Download PDF
19 Pages
27 Address - Change Registered Office Company With Date Old New 30 May 2019 Download PDF
1 Pages
28 Address - Change Registered Office Company With Date Old New 10 Apr 2019 Download PDF
1 Pages
29 Confirmation Statement - No Updates 24 Dec 2018 Download PDF
3 Pages
30 Accounts - Full 26 Sep 2018 Download PDF
19 Pages
31 Confirmation Statement - Updates 2 Jan 2018 Download PDF
7 Pages
32 Insolvency - Legacy 21 Nov 2017 Download PDF
1 Pages
33 Capital - Legacy 21 Nov 2017 Download PDF
1 Pages
34 Resolution 21 Nov 2017 Download PDF
2 Pages
35 Capital - Statement Company With Date Currency Figure 21 Nov 2017 Download PDF
5 Pages
36 Accounts - Full 6 Sep 2017 Download PDF
17 Pages
37 Confirmation Statement - Updates 9 Feb 2017 Download PDF
5 Pages
38 Capital - Allotment Shares 9 Sep 2016 Download PDF
6 Pages
39 Resolution 7 Sep 2016 Download PDF
41 Pages
40 Capital - Name Of Class Of Shares 7 Sep 2016 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 25 Aug 2016 Download PDF
2 Pages
42 Accounts - Full 27 Apr 2016 Download PDF
13 Pages
43 Officers - Appoint Person Secretary Company With Name Date 16 Mar 2016 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name Termination Date 16 Mar 2016 Download PDF
1 Pages
45 Officers - Appoint Person Secretary Company With Name Date 29 Feb 2016 Download PDF
2 Pages
46 Officers - Termination Secretary Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2016 Download PDF
5 Pages
49 Resolution 27 Aug 2015 Download PDF
3 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Aug 2015 Download PDF
34 Pages
51 Accounts - Full 9 Mar 2015 Download PDF
12 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2015 Download PDF
5 Pages
53 Officers - Change Person Secretary Company With Change Date 12 Feb 2015 Download PDF
1 Pages
54 Officers - Change Person Director Company With Change Date 16 Apr 2014 Download PDF
3 Pages
55 Accounts - Full 1 Apr 2014 Download PDF
12 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2014 Download PDF
5 Pages
57 Accounts - Full 18 Feb 2013 Download PDF
11 Pages
58 Officers - Change Person Secretary Company With Change Date 2 Jan 2013 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2013 Download PDF
5 Pages
60 Accounts - Full 12 Jun 2012 Download PDF
11 Pages
61 Officers - Appoint Person Director Company With Name 2 Mar 2012 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2012 Download PDF
4 Pages
63 Officers - Termination Director Company With Name 16 Jan 2012 Download PDF
1 Pages
64 Accounts - Full 20 Apr 2011 Download PDF
11 Pages
65 Officers - Termination Director Company With Name 24 Feb 2011 Download PDF
2 Pages
66 Officers - Termination Secretary Company With Name 24 Feb 2011 Download PDF
2 Pages
67 Officers - Appoint Person Secretary Company With Name 24 Feb 2011 Download PDF
3 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2011 Download PDF
6 Pages
69 Officers - Appoint Person Director Company With Name 13 Dec 2010 Download PDF
3 Pages
70 Mortgage - Legacy 17 Sep 2010 Download PDF
10 Pages
71 Accounts - Full 25 Mar 2010 Download PDF
11 Pages
72 Officers - Change Person Director Company With Change Date 29 Dec 2009 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 29 Dec 2009 Download PDF
5 Pages
74 Accounts - Full 20 Mar 2009 Download PDF
12 Pages
75 Annual Return - Legacy 30 Dec 2008 Download PDF
27 Pages
76 Officers - Legacy 25 Jun 2008 Download PDF
1 Pages
77 Officers - Legacy 25 Jun 2008 Download PDF
2 Pages
78 Accounts - Full 11 Apr 2008 Download PDF
12 Pages
79 Annual Return - Legacy 12 Feb 2008 Download PDF
7 Pages
80 Officers - Legacy 4 Oct 2007 Download PDF
1 Pages
81 Accounts - Full 10 Apr 2007 Download PDF
14 Pages
82 Annual Return - Legacy 3 Apr 2007 Download PDF
7 Pages
83 Officers - Legacy 22 Aug 2006 Download PDF
1 Pages
84 Accounts - Full 12 Jun 2006 Download PDF
13 Pages
85 Officers - Legacy 4 May 2006 Download PDF
2 Pages
86 Officers - Legacy 12 Apr 2006 Download PDF
1 Pages
87 Officers - Legacy 12 Apr 2006 Download PDF
1 Pages
88 Officers - Legacy 12 Apr 2006 Download PDF
1 Pages
89 Annual Return - Legacy 17 Feb 2006 Download PDF
8 Pages
90 Officers - Legacy 31 Jan 2006 Download PDF
1 Pages
91 Accounts - Full 9 Apr 2005 Download PDF
12 Pages
92 Annual Return - Legacy 25 Jan 2005 Download PDF
9 Pages
93 Accounts - Group 14 Sep 2004 Download PDF
40 Pages
94 Resolution 9 Jun 2004 Download PDF
2 Pages
95 Accounts - Legacy 9 Jun 2004 Download PDF
1 Pages
96 Officers - Legacy 13 May 2004 Download PDF
1 Pages
97 Incorporation - Memorandum Articles 30 Apr 2004 Download PDF
26 Pages
98 Miscellaneous 27 Apr 2004 Download PDF
2 Pages
99 Miscellaneous 27 Apr 2004 Download PDF
2 Pages
100 Miscellaneous 23 Apr 2004 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.