Amex Amazon Exchange Limited

General information

Name:

Amex Amazon Exchange Ltd

Office Address:

11e Capital House 61 Amhurst Road E8 1LL London

Number: 08222585

Incorporation date: 2012-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

08222585 is the reg. no. of Amex Amazon Exchange Limited. The company was registered as a Private Limited Company on 2012-09-20. The company has existed on the market for the last 12 years. This business may be contacted at 11e Capital House 61 Amhurst Road in London. The office's zip code assigned to this location is E8 1LL. The company has a history in name change. Up till now this firm had two other names. Up to 2021 this firm was prospering as Billion Capital Investments and before that the official company name was London Online Auctions. The company's classified under the NACE and SIC code 68320 which means Management of real estate on a fee or contract basis. 30th September 2022 is the last time the company accounts were reported.

At present, the following firm is managed by 1 director: Tofan P., who was arranged to perform management duties five years ago. The following firm had been supervised by Bryan T. until 2019-11-27. As a follow-up another director, including Peter V. gave up the position in 2019.

  • Previous company's names
  • Amex Amazon Exchange Limited 2021-08-25
  • Billion Capital Investments Ltd 2019-11-28
  • London Online Auctions Ltd 2012-09-20

Financial data based on annual reports

Company staff

Tofan P.

Role: Director

Appointed: 27 November 2019

Latest update: 9 March 2024

People with significant control

Tofan P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Tofan P.
Notified on 27 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan T.
Notified on 8 October 2019
Ceased on 27 November 2019
Nature of control:
substantial control or influence
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act
Legal form Limited
Notified on 8 October 2019
Ceased on 27 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter V.
Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2023
Confirmation statement last made up date 15 September 2022
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-09-20
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 30 September 2017
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 30 September 2017
Annual Accounts 30 September 2014
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2016
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 64205 : Activities of financial services holding companies
  • 70221 : Financial management
  • 66300 : Fund management activities
11
Company Age

Closest Companies - by postcode