Background WavePink WaveYellow Wave

AMBER MIDCO LIMITED (06065288)

AMBER MIDCO LIMITED (06065288) is a dissolved UK company. incorporated on 24 January 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMBER MIDCO LIMITED has been registered for 19 years. Current directors include LATHAM, Stuart Richard, NELSON, David Brian, WILLIAMS, Christopher.

Company Number
06065288
Status
dissolved
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
Riverside Three Albert Wharf, London, SW11 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LATHAM, Stuart Richard, NELSON, David Brian, WILLIAMS, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER MIDCO LIMITED

AMBER MIDCO LIMITED is an dissolved company incorporated on 24 January 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMBER MIDCO LIMITED was registered 19 years ago.(SIC: 64209)

Status

dissolved

Active since 19 years ago

Company No

06065288

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 28 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 January 2024 (2 years ago)
Submitted on 5 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 1466 LIMITED
From: 24 January 2007To: 23 March 2007
Contact
Address

Riverside Three Albert Wharf 22 Hester Road London, SW11 4AN,

Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Jul 14
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LATHAM, Stuart Richard

Active
Riverside Three Albert Wharf, LondonSW11 4AN
Born May 1966
Director
Appointed 30 Jun 2023

NELSON, David Brian

Active
Riverside Three Albert Wharf, LondonSW11 4AN
Born April 1951
Director
Appointed 09 Apr 2014

WILLIAMS, Christopher

Active
Riverside Three Albert Wharf, LondonSW11 4AN
Born November 1968
Director
Appointed 30 Jun 2023

SUTCLIFFE, Mark

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Secretary
Appointed 23 Mar 2007
Resigned 30 Jun 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 24 Jan 2007
Resigned 23 Mar 2007

MAJIDI, Mouzhan

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born June 1964
Director
Appointed 23 Mar 2007
Resigned 28 Mar 2014

STREETS, Matthew Alexander

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born January 1962
Director
Appointed 09 May 2007
Resigned 30 Jun 2023

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Jan 2007
Resigned 23 Mar 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Jan 2007
Resigned 23 Mar 2007

Persons with significant control

1

Hester Road, LondonSW11 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Liquidation
8 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 July 2025
LIQ13LIQ13
Resolution
1 June 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
20 May 2024
600600
Liquidation Voluntary Declaration Of Solvency
16 May 2024
LIQ01LIQ01
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Resolution
24 July 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
3 June 2014
RP04RP04
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Memorandum Articles
1 April 2007
MEM/ARTSMEM/ARTS
Resolution
1 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2007
NEWINCIncorporation