Background WavePink WaveYellow Wave

H2O AM (CORPORATE MEMBER) LIMITED (07304483)

H2O AM (CORPORATE MEMBER) LIMITED (07304483) is an active UK company. incorporated on 5 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. H2O AM (CORPORATE MEMBER) LIMITED has been registered for 15 years. Current directors include GENESSAY, Matthieu.

Company Number
07304483
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
81 Fulham Road, London, SW3 6RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GENESSAY, Matthieu
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H2O AM (CORPORATE MEMBER) LIMITED

H2O AM (CORPORATE MEMBER) LIMITED is an active company incorporated on 5 July 2010 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. H2O AM (CORPORATE MEMBER) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07304483

LTD Company

Age

15 Years

Incorporated 5 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 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

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

81 Fulham Road London, SW3 6RD,

Previous Addresses

33 Cavendish Square London W1G 0PW United Kingdom
From: 17 March 2022To: 8 January 2026
, 10 Old Burlington Street, London, W1S 3AG
From: 14 October 2011To: 17 March 2022
, 10 Old Burlington Street, London, W1S 3AG
From: 14 October 2011To: 14 October 2011
, 25 Dowgate Hill, London, EC4R 2YA
From: 28 February 2011To: 14 October 2011
, 28 York House Place, London, W8 4EY
From: 5 July 2010To: 28 February 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Jul 22
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GENESSAY, Matthieu

Active
Fulham Road, LondonSW3 6RD
Born June 1987
Director
Appointed 30 Sept 2025

BARALON, Jean-Francois

Resigned
Old Burlington Street, LondonW1S 3AG
Born April 1968
Director
Appointed 22 Jul 2010
Resigned 22 May 2018

DERAMBURE, Valerie Bernadette Armande

Resigned
Old Burlington Street, LondonW1S 3AG
Born August 1964
Director
Appointed 22 May 2018
Resigned 01 Mar 2019

MARIE, Cyril

Resigned
Avenue Pierre-Mendes France, Paris75013
Born December 1974
Director
Appointed 01 Mar 2019
Resigned 24 Mar 2022

MAUDHUIT, Marc Maurice Henri

Resigned
Cavendish Square, LondonW1G 0PW
Born January 1959
Director
Appointed 23 Feb 2022
Resigned 30 Sept 2025

MISEREY, Sven

Resigned
York House Place, LondonW8 4EY
Born November 1966
Director
Appointed 05 Jul 2010
Resigned 13 Dec 2010

Persons with significant control

2

0 Active
2 Ceased
Avenue Pierre-Mendes France, Paris75013

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2019
Ceased 24 Mar 2022
Cedex 13, Paris75634

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
2 August 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
19 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Change Sail Address Company With New Address
4 August 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Incorporation Company
5 July 2010
NEWINCIncorporation