London
EC1A 2FD
Director Name | Anna Elisabeth Cooper |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(19 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Principal Place Worship Street London EC2A 2FA |
Director Name | Mr Andrew John Bradley |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Amanda Jane Minshull Beech |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Financial Director |
Correspondence Address | 72 Wokingham Road Crowthorne Berkshire RG45 7QA |
Director Name | Mr Matthew James Round |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crawhill Manor Westfield Bathgate West Lothian EH48 4NH Scotland |
Director Name | Lynn Michelle Wilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | General Counsel |
Correspondence Address | 609 Sw 150th Street Burien Washington Wa98148 |
Secretary Name | Michael Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mornington Avenue Mansions Mornington Avenue London W14 8UW |
Director Name | Mr Michael David Deal |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2004(4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 February 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Patriot Court 1-9 The Grove Slough Berkshire SL1 1QP |
Director Name | Mr Brian James McBride |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amazon Uk Patriot Court 1-9 The Grove Slough Berkshire SL1 1QP |
Secretary Name | Vincent Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Manager |
Correspondence Address | Patriot Court 1-9 The Grove Slough Berkshire SL1 1QP |
Director Name | Graeme Neil Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG Scotland |
Director Name | Christopher Corson North |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2015) |
Role | Vice President, Uk Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG Scotland |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG Scotland |
Director Name | Mr John Bradford Stone |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Principal Place Worship Street London EC2A 2FA |
Director Name | Mr Alexander Daniel Keeler Simpson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG Scotland |
Director Name | Mr Oliver Rupert Masting |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG Scotland |
Telephone | 0131 3433907 |
---|---|
Telephone region | Edinburgh |
Registered Address | Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Amazon Com Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,091,530 |
Net Worth | £6,109,876 |
Cash | £5,828,062 |
Current Liabilities | £550,514 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
29 September 2020 | Change of details for Amazon.Com, Inc. as a person with significant control on 6 April 2016 (2 pages) |
---|---|
11 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
28 April 2020 | Appointment of Mr Alexander Daniel Keeler Simpson as a director on 24 April 2020 (2 pages) |
23 October 2019 | Termination of appointment of John Bradford Stone as a director on 21 October 2019 (1 page) |
5 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Mr John Bradford Stone as a director on 25 April 2018 (2 pages) |
6 March 2018 | Termination of appointment of Robert Mario Mackenzie as a director on 5 March 2018 (1 page) |
4 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
4 July 2017 | Withdrawal of a person with significant control statement on 4 July 2017 (2 pages) |
4 July 2017 | Withdrawal of a person with significant control statement on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Amazon.Com, Inc. as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Amazon.Com, Inc. as a person with significant control on 4 July 2017 (1 page) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 June 2016 | Registered office address changed from Lower Ground Floor Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG to Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Lower Ground Floor Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG to Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG on 1 June 2016 (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 May 2015 | Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015 (3 pages) |
11 May 2015 | Termination of appointment of Christopher Corson North as a director on 1 May 2015 (2 pages) |
11 May 2015 | Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015 (3 pages) |
11 May 2015 | Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015 (3 pages) |
11 May 2015 | Termination of appointment of Christopher Corson North as a director on 1 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Christopher Corson North as a director on 1 May 2015 (2 pages) |
17 March 2015 | Appointment of Mr Robert Mario Mackenzie as a director on 13 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Robert Mario Mackenzie as a director on 13 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Michael David Deal as a director on 13 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Michael David Deal as a director on 13 February 2015 (1 page) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
8 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Statement of company's objects (2 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
26 March 2012 | Statement of company's objects (2 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Registered office address changed from 1St Floor Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 1St Floor Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 1St Floor Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ on 3 June 2011 (1 page) |
31 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 February 2011 | Appointment of Christopher Corson North as a director (2 pages) |
23 February 2011 | Appointment of Christopher Corson North as a director (2 pages) |
23 February 2011 | Termination of appointment of Brian Mcbride as a director (1 page) |
23 February 2011 | Termination of appointment of Brian Mcbride as a director (1 page) |
2 February 2011 | Termination of appointment of Vincent Collins as a secretary (1 page) |
2 February 2011 | Termination of appointment of Vincent Collins as a secretary (1 page) |
2 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages) |
2 August 2010 | Appointment of Graeme Neil Smith as a director (2 pages) |
2 August 2010 | Director's details changed for Michael David Deal on 10 July 2010 (2 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Termination of appointment of Matthew Round as a director (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Appointment of Graeme Neil Smith as a director (2 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Director's details changed for Michael David Deal on 10 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Termination of appointment of Matthew Round as a director (1 page) |
15 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
22 July 2009 | Return made up to 10/07/09; full list of members (9 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (9 pages) |
2 July 2009 | Return made up to 02/06/09; full list of members (9 pages) |
2 July 2009 | Return made up to 02/06/09; full list of members (9 pages) |
26 June 2009 | Director's change of particulars / michael deal / 16/05/2009 (1 page) |
26 June 2009 | Director's change of particulars / michael deal / 16/05/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 February 2009 | Director's change of particulars / brian mcbride / 23/01/2009 (1 page) |
5 February 2009 | Director's change of particulars / brian mcbride / 23/01/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / vincent collins / 23/01/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / vincent collins / 23/01/2009 (1 page) |
16 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 July 2008 | Return made up to 02/06/08; full list of members (8 pages) |
23 July 2008 | Return made up to 02/06/08; full list of members (8 pages) |
25 June 2008 | Full accounts made up to 31 December 2006 (19 pages) |
25 June 2008 | Full accounts made up to 31 December 2006 (19 pages) |
15 April 2008 | Appointment terminate, secretary david melville logged form (1 page) |
15 April 2008 | Secretary appointed vincent collins (2 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Secretary appointed mitre secretaries LIMITED (2 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o biggart bailiie 7 castle street edinburgh EH2 3AP (1 page) |
15 April 2008 | Secretary appointed mitre secretaries LIMITED (2 pages) |
15 April 2008 | Appointment terminate, secretary david melville logged form (1 page) |
15 April 2008 | Secretary appointed vincent collins (2 pages) |
15 April 2008 | Appointment terminated secretary michael miller (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o biggart bailiie 7 castle street edinburgh EH2 3AP (1 page) |
15 April 2008 | Appointment terminated secretary michael miller (1 page) |
2 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
14 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
3 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
28 June 2006 | Full accounts made up to 31 December 2004 (14 pages) |
28 June 2006 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 June 2006 | Full accounts made up to 31 December 2004 (14 pages) |
28 June 2006 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 02/06/05; full list of members
|
17 June 2005 | Return made up to 02/06/05; full list of members
|
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Nc inc already adjusted 05/10/04 (2 pages) |
7 January 2005 | Nc inc already adjusted 05/10/04 (2 pages) |
7 January 2005 | New director appointed (2 pages) |
2 June 2004 | Incorporation (23 pages) |
2 June 2004 | Incorporation (23 pages) |