Background WavePink WaveYellow Wave

AM HOLDCO LIMITED (06387403)

AM HOLDCO LIMITED (06387403) is an active UK company. incorporated on 2 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AM HOLDCO LIMITED has been registered for 18 years.

Company Number
06387403
Status
active
Type
ltd
Incorporated
2 October 2007
Age
18 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM HOLDCO LIMITED

AM HOLDCO LIMITED is an active company incorporated on 2 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AM HOLDCO LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06387403

LTD Company

Age

18 Years

Incorporated 2 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

SCREENDRILL LIMITED
From: 2 October 2007To: 20 December 2007
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 21 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
From: 22 October 2010To: 4 September 2012
Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 2 October 2007To: 22 October 2010
Timeline

10 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 09
Director Joined
May 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
25 May 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Gazette Filings Brought Up To Date
11 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2009
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
288bResignation of Director or Secretary
Memorandum Articles
3 January 2008
MEM/ARTSMEM/ARTS
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
28 December 2007
287Change of Registered Office
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
287Change of Registered Office
Incorporation Company
2 October 2007
NEWINCIncorporation