AMBER HOLDCO LIMITED

Register to unlock more data on OkredoRegister

AMBER HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14938783

Incorporation date

15/06/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2023)
dot icon25/02/2026
Resolutions
dot icon18/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon17/01/2026
Registration of charge 149387830006, created on 2026-01-08
dot icon30/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2025
Change of details for Amber Midco 1 Limited as a person with significant control on 2025-08-12
dot icon22/09/2025
Registration of charge 149387830005, created on 2025-09-17
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon07/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-07
dot icon01/07/2025
Confirmation statement made on 2025-06-14 with updates
dot icon28/05/2025
Appointment of Mrs Asuncion Moreno Garcia as a director on 2025-05-22
dot icon28/05/2025
Termination of appointment of Gary Lindsay as a director on 2025-05-22
dot icon28/05/2025
Termination of appointment of Mohamed Adel El-Gazzar as a director on 2025-05-22
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon19/02/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-10
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon10/02/2025
Resolutions
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Statement by Directors
dot icon07/02/2025
Statement of capital on 2025-02-07
dot icon06/02/2025
Solvency Statement dated 06/02/25
dot icon13/01/2025
Resolutions
dot icon13/01/2025
Solvency Statement dated 19/12/24
dot icon13/01/2025
Statement by Directors
dot icon13/01/2025
Statement of capital on 2025-01-13
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-10
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/07/2024
Registration of charge 149387830004, created on 2024-07-16
dot icon21/06/2024
Appointment of Ms Linda Zhang as a director on 2024-06-12
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Sub-division of shares on 2024-06-12
dot icon19/06/2024
Appointment of Mr. Alexander Metelkin as a director on 2024-06-12
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon18/06/2024
Registration of charge 149387830003, created on 2024-06-07
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon11/06/2024
Satisfaction of charge 149387830001 in full
dot icon11/06/2024
Registration of charge 149387830002, created on 2024-06-07
dot icon08/12/2023
Termination of appointment of Alexander Metelkin as a director on 2023-12-08
dot icon08/12/2023
Termination of appointment of Linda Zhang as a director on 2023-12-08
dot icon06/11/2023
Register(s) moved to registered office address 1 Bartholomew Lane London EC2N 2AX
dot icon06/11/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-11-02
dot icon15/09/2023
Registration of charge 149387830001, created on 2023-09-14
dot icon25/07/2023
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon25/07/2023
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon29/06/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31
dot icon15/06/2023
Incorporation
dot icon-
-
dot icon-
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
02/11/2023 - Present
1977
Lindsay, Gary
Director
15/06/2023 - 22/05/2025
45
Adel El-Gazzar, Mohamed
Director
15/06/2023 - 22/05/2025
16
Metelkin, Alexander, Mr.
Director
15/06/2023 - 08/12/2023
23
Metelkin, Alexander, Mr.
Director
12/06/2024 - Present
23

Persons with Significant Control

1
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 HOLDCO LIMITED

AMBER HOLDCO LIMITED is an(a) Active company incorporated on 15/06/2023 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors 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 HOLDCO LIMITED?

toggle

AMBER HOLDCO LIMITED is currently Active. It was registered on 15/06/2023 .

Where is AMBER HOLDCO LIMITED located?

toggle

AMBER HOLDCO LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does AMBER HOLDCO LIMITED do?

toggle

AMBER HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMBER HOLDCO LIMITED?

toggle

The latest filing was on 25/02/2026: Resolutions.