AMBER CAPITAL UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMBER CAPITAL UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05938588

Incorporation date

18/09/2006

Size

Group

Contacts

Registered address

Registered address

Kent House, 14-17 Market Place, London, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon25/11/2025
Statement of company's objects
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon25/11/2025
Memorandum and Articles of Association
dot icon20/11/2025
Change of share class name or designation
dot icon20/11/2025
Particulars of variation of rights attached to shares
dot icon22/09/2025
Director's details changed for Mr Cameron William Brown on 2024-01-01
dot icon22/09/2025
Change of details for Mr Cameron William Brown as a person with significant control on 2024-01-01
dot icon22/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon16/09/2025
Register inspection address has been changed from C/O Oakford Advisors Ltd, the Bee House 140 Eastern Avenue Milton Park Oxford OX14 4SB England to C/O Centralis Uk Limited the Bee House 140 Eastern Avenue Park Drive, Milton Park Oxford OX14 4SB
dot icon09/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon22/10/2024
Statement by Directors
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Solvency statement dated 25/09/2024
dot icon15/10/2024
Statement of capital on 2024-10-15
dot icon10/10/2024
Confirmation statement made on 2024-09-08 with updates
dot icon17/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon23/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon11/09/2023
Register inspection address has been changed from Oakford Advisors Ltd Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY England to C/O Oakford Advisors Ltd, the Bee House 140 Eastern Avenue Milton Park Oxford OX14 4SB
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon21/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon21/09/2022
Director's details changed for Mr Cameron William Brown on 2022-09-08
dot icon21/09/2022
Change of details for Mr Cameron William Brown as a person with significant control on 2022-09-08
dot icon15/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon23/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon14/09/2020
Change of details for Mr Joseph Marie Oughourlian as a person with significant control on 2020-07-04
dot icon10/09/2020
Change of details for Mr Cameron William Brown as a person with significant control on 2020-09-08
dot icon20/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/09/2019
Register inspection address has been changed from 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS England to Oakford Advisors Ltd Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY
dot icon18/09/2019
Register(s) moved to registered inspection location 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon18/09/2019
Change of details for Mr Joseph Marie Oughourlian as a person with significant control on 2016-04-06
dot icon18/09/2019
Director's details changed for Mr Cameron Brown on 2019-09-01
dot icon18/09/2019
Change of details for Mr Cameron William Brown as a person with significant control on 2019-09-01
dot icon28/03/2019
Termination of appointment of Throgmorton Secretaries Llp as a secretary on 2019-03-01
dot icon14/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon07/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/12/2017
Cessation of Gilles Emile Fretigne as a person with significant control on 2017-12-06
dot icon08/12/2017
Termination of appointment of Gilles Emile Fretigne as a director on 2017-12-06
dot icon15/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon21/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/11/2016
Register(s) moved to registered inspection location 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon18/11/2016
Register inspection address has been changed to 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon09/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon06/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/01/2016
Satisfaction of charge 1 in full
dot icon09/12/2015
Appointment of Mr Cameron Brown as a director on 2015-12-01
dot icon08/12/2015
Termination of appointment of Michel Brogard as a director on 2015-12-01
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon17/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon20/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/02/2012
Registered office address changed from Third Floor 10 Brook Street London W1S 1BG on 2012-02-22
dot icon23/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon22/09/2011
Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England
dot icon22/09/2011
Secretary's details changed for Throgmorton Secretaries Llp on 2011-07-25
dot icon22/09/2011
Register(s) moved to registered office address
dot icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon06/10/2010
Director's details changed for Michel Brogard on 2009-10-01
dot icon06/10/2010
Register(s) moved to registered inspection location
dot icon06/10/2010
Register inspection address has been changed
dot icon06/10/2010
Secretary's details changed for Throgmorton Secretaries Llp on 2009-10-01
dot icon05/10/2010
Director's details changed for Gilles Emile Fretigne on 2009-10-01
dot icon05/10/2010
Director's details changed for Michel Brogard on 2009-10-01
dot icon24/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon14/10/2009
Director's details changed for Michel Brogard on 2007-11-06
dot icon08/10/2009
Director's details changed for Michel Brogard on 2007-11-06
dot icon13/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/02/2009
Registered office changed on 20/02/2009 from 42-44 portman road reading berkshire RG30 1EA
dot icon22/10/2008
Return made up to 18/09/08; full list of members
dot icon10/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/03/2008
Ad 27/02/08\gbp si 86@1=86\gbp ic 1800/1886\
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Ad 02/07/07--------- £ si 786@1
dot icon16/10/2007
Return made up to 18/09/07; full list of members
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon03/08/2007
Registered office changed on 03/08/07 from: c/o simmons & simmons, citypoint one ropemaker street london EC2Y 9SS
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
New secretary appointed
dot icon16/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
Ad 03/04/07--------- £ si 800@1=800 £ ic 1000/1800
dot icon18/04/2007
Nc inc already adjusted 03/04/07
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon16/02/2007
Ad 04/01/07--------- £ si 999@1=999 £ ic 1/1000
dot icon16/02/2007
Resolutions
dot icon14/12/2006
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Secretary resigned
dot icon18/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cameron William Brown
Director
01/12/2015 - Present
-
Fretigne, Gilles Emile And Laure Judith
Director
06/11/2007 - 06/12/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBER CAPITAL UK HOLDINGS LIMITED

AMBER CAPITAL UK HOLDINGS LIMITED is an(a) Active company incorporated on 18/09/2006 with the registered office located at Kent House, 14-17 Market Place, London, London W1W 8AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER CAPITAL UK HOLDINGS LIMITED?

toggle

AMBER CAPITAL UK HOLDINGS LIMITED is currently Active. It was registered on 18/09/2006 .

Where is AMBER CAPITAL UK HOLDINGS LIMITED located?

toggle

AMBER CAPITAL UK HOLDINGS LIMITED is registered at Kent House, 14-17 Market Place, London, London W1W 8AJ.

What does AMBER CAPITAL UK HOLDINGS LIMITED do?

toggle

AMBER CAPITAL UK HOLDINGS LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for AMBER CAPITAL UK HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2025: Statement of company's objects.