AMAZON ACQUISITIONS LIMITED - SANDY
Company Profile | Company Filings |
Overview
AMAZON ACQUISITIONS LIMITED is a Private Limited Company from SANDY ENGLAND and has the status: Active.
AMAZON ACQUISITIONS LIMITED was incorporated 15 years ago on 10/06/2008 and has the registered number: 06615603. The accounts status is FULL and accounts are next due on 30/09/2024.
AMAZON ACQUISITIONS LIMITED was incorporated 15 years ago on 10/06/2008 and has the registered number: 06615603. The accounts status is FULL and accounts are next due on 30/09/2024.
AMAZON ACQUISITIONS LIMITED - SANDY
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 GATESHEAD CLOSE
SANDY
BEDFORDSHIRE
SG19 1RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS INGRID STEWART | Apr 1974 | British | Director | 2021-03-05 | CURRENT |
ALLAN WILLIAM PIRIE | Jan 1973 | British | Director | 2009-06-08 | CURRENT |
MR GRAHAM MARTIN PHILIP | Apr 1957 | British | Director | 2009-06-08 UNTIL 2013-04-05 | RESIGNED |
IAIN JAMES GUTHRIE | United States | Secretary | 2008-06-13 UNTIL 2008-12-31 | RESIGNED | |
RICHARD ANDREW HEHIR | British | Secretary | 2014-02-26 UNTIL 2021-03-18 | RESIGNED | |
PETER JOHN SIMPSON | Jul 1963 | British | Secretary | 2008-12-18 UNTIL 2014-02-26 | RESIGNED |
BIBI RAHIMA ALLY | Jan 1960 | British | Nominee Director | 2008-06-10 UNTIL 2008-06-13 | RESIGNED |
ANDREW ROBERT HOLROYD | Feb 1967 | British | Director | 2008-06-13 UNTIL 2010-10-31 | RESIGNED |
MR TIMOTHY WILLIAM SHEEHAN | Jul 1960 | British | Director | 2013-06-27 UNTIL 2016-04-07 | RESIGNED |
MR PHILIP LANIGAN | May 1964 | British | Director | 2008-11-19 UNTIL 2009-07-17 | RESIGNED |
MARTIN ROBERT HENDERSON | Nominee Secretary | 2008-06-10 UNTIL 2008-06-13 | RESIGNED | ||
MARK JOHN DERRY | Jun 1961 | British | Director | 2010-01-05 UNTIL 2012-09-14 | RESIGNED |
MR RICHARD ANDREW HEHIR | Feb 1983 | British | Director | 2013-04-05 UNTIL 2021-03-18 | RESIGNED |
IAIN JAMES GUTHRIE | United States | Director | 2008-06-13 UNTIL 2008-12-31 | RESIGNED | |
MR ANDREW WILLIAM DOGGETT | Aug 1960 | British | Director | 2008-06-13 UNTIL 2009-11-27 | RESIGNED |
MR JOSEPH ADAM CONNOLLY | Jun 1978 | British | Director | 2016-04-07 UNTIL 2021-12-09 | RESIGNED |
PETER JOHN SIMPSON | Jul 1963 | British | Director | 2008-06-13 UNTIL 2016-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bp Inv2 Pledgeco Ltd | 2018-01-03 | Sandy Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Amazon Investco Limited | 2016-04-06 - 2018-01-03 | Letchworth Garden City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |