Advanced company searchLink opens in new window

AMBER INFRASTRUCTURE GROUP HOLDINGS LIMITED

Company number 09451261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
04 Mar 2020 TM01 Termination of appointment of Marion Louis Hunt as a director on 1 March 2020
21 Oct 2019 CH01 Director's details changed for Mr Hugh Luke Blaney on 24 July 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 SH10 Particulars of variation of rights attached to shares
30 Jul 2019 SH08 Change of share class name or designation
17 Jul 2019 PSC05 Change of details for Hunt Amber London 2 Ltd as a person with significant control on 5 July 2019
17 Jul 2019 AP01 Appointment of Mr Michael Louis Falcone as a director on 5 July 2019
17 Jul 2019 AP01 Appointment of Mr Gavin Richard Tait as a director on 5 July 2019
15 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 3,538,246
17 Oct 2018 SH02 Statement of capital on 1 June 2018
  • GBP 3,325,746.000
19 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
08 Feb 2018 CH01 Director's details changed for Mr Hugh Luke Blaney on 6 February 2018
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 3,425,746.01
16 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2017 CH01 Director's details changed for Mr Giles James Frost on 31 July 2017
01 Aug 2017 CH01 Director's details changed for James Christopher Hunt on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Michael John Gregory on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Hugh Luke Blaney on 31 July 2017
01 Aug 2017 CH03 Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from First Floor 2 London Bridge London SE1 9RA United Kingdom to 3 More London Riverside London SE1 2AQ on 31 July 2017
19 Jul 2017 AA Group of companies' accounts made up to 31 December 2016