AMERIGO ADVISORS LTD

Associates House Associates House, Barnet, EN4 8RE, Herts, England
StatusACTIVE
Company No.10751803
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 18 days
JurisdictionEngland Wales

SUMMARY

AMERIGO ADVISORS LTD is an active private limited company with number 10751803. It was incorporated 7 years, 18 days ago, on 03 May 2017. The company address is Associates House Associates House, Barnet, EN4 8RE, Herts, England.



Company Fillings

Change to a person with significant control

Date: 10 May 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fabricio Mercier

Change date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Change person director company with change date

Date: 09 May 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Mr Fabricio Mercier

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-31

Psc name: Mr Fabricio Mercier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Change date: 2024-05-08

Old address: Paddington Works 8 Hermitage Street London W2 1BE England

New address: Associates House 118a East Barnet Road Barnet Herts EN4 8RE

Documents

View document PDF

Change person director company with change date

Date: 08 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabricio Mercier

Change date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 04 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fabricio Mercier

Change date: 2023-03-04

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Mr Fabricio Mercier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: Paddington Works 8 Hermitage Street London W2 1BE

Change date: 2023-04-03

Old address: Runway East 20 st. Thomas Street London SE1 9RS England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fabricio Mercier

Change date: 2021-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabricio Mercier

Change date: 2021-03-09

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabricio Mercier

Change date: 2021-03-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fabricio Mercier

Change date: 2021-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: Runway East Lower Ground Finsbury Square London EC2A 1AF United Kingdom

New address: Runway East 20 st. Thomas Street London SE1 9RS

Change date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Old address: Techhub 1- 15 Clere Street Altio @Techhub London EC2A 4UY England

New address: Runway East Lower Ground Finsbury Square London EC2A 1AF

Change date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Marcus Francis Daniel Fernandes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 14,981 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: Techhub 1- 15 Clere Street Altio @Techhub London EC2A 4UY

Old address: 101 Finsbury Pavement Techhub, Fabricio Mercier London EC2A 1RS England

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Apr 2019

Action Date: 03 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-03

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Apr 2019

Action Date: 30 Apr 2018

Category: Capital

Type: RP04SH01

Date: 2018-04-30

Capital : 126 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Marcus Francis Daniel Fernandes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: 101 Finsbury Pavement Techhub, Fabricio Mercier London EC2A 1RS

Old address: Techhub Campus Bonhill Street London EC2A 4BX England

Change date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 126 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Jun 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH06

Capital : 125 GBP

Date: 2018-04-30

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Andrew Nightingale

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-10

Officer name: Mr Andrew Nightingale

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: Hugo Mathecowitsch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: Techhub Campus Bonhill Street London EC2A 4BX

Change date: 2017-06-27

Old address: Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Change date: 2017-05-09

Old address: 98 Queens Avenue Watford WD18 7NS United Kingdom

New address: Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJA-ADOM LTD

8 MITCHELL CLOSE,WELWYN GARDEN CITY,AL7 2NH

Number:11896415
Status:ACTIVE
Category:Private Limited Company

BRADFORD MOULD SERVICES LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:04866948
Status:ACTIVE
Category:Private Limited Company

DIGITAL KAIZEN LIMITED

20 HADDON COURT,HARPENDEN,AL5 5NB

Number:11339386
Status:ACTIVE
Category:Private Limited Company

LITTLE MOON ASSET MANAGEMENT LIMITED

79D BROOMWOOD ROAD,LONDON,SW11 6JN

Number:06940604
Status:ACTIVE
Category:Private Limited Company

MANCHESTER EVENT MEDICAL SOLUTIONS LTD.

44 TRENAM PLACE,SALFORD,M5 4BF

Number:09945531
Status:ACTIVE
Category:Private Limited Company

ROSEWATER RESTAURANT LIMITED

56 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 7AT

Number:08137502
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source