Background WavePink WaveYellow Wave

AM FRESH GROUP UK LIMITED (08605370)

AM FRESH GROUP UK LIMITED (08605370) is an active UK company. incorporated on 11 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AM FRESH GROUP UK LIMITED has been registered for 12 years. Current directors include FUSTER FERNANDEZ-DELGADO, Amalio, HEDGE, Jonathan Michael, Mr., MUNOZ, Alvaro and 1 others.

Company Number
08605370
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
70-78 York Way, London, N1 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FUSTER FERNANDEZ-DELGADO, Amalio, HEDGE, Jonathan Michael, Mr., MUNOZ, Alvaro, PLAYER, Mark Robert, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM FRESH GROUP UK LIMITED

AM FRESH GROUP UK LIMITED is an active company incorporated on 11 July 2013 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 FRESH GROUP UK LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08605370

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

MUNOZ GROUP LIMITED
From: 24 June 2014To: 15 November 2019
MM FRESH & NATURAL FOODS LIMITED
From: 11 July 2013To: 24 June 2014
Contact
Address

70-78 York Way Unit A London, N1 9AG,

Previous Addresses

Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH England
From: 26 November 2020To: 28 March 2024
Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP
From: 11 July 2013To: 26 November 2020
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Mar 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Loan Cleared
Jun 20
Share Issue
Jan 22
Funding Round
Apr 22
Owner Exit
Jul 23
Loan Secured
Jul 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio, Mr.

Active
York Way, LondonN1 9AG
Secretary
Appointed 04 Sept 2019

FUSTER FERNANDEZ-DELGADO, Amalio

Active
York Way, LondonN1 9AG
Born March 1980
Director
Appointed 04 Sept 2019

HEDGE, Jonathan Michael, Mr.

Active
York Way, LondonN1 9AG
Born May 1964
Director
Appointed 13 Dec 2018

MUNOZ, Alvaro

Active
York Way, LondonN1 9AG
Born August 1966
Director
Appointed 20 Jan 2016

PLAYER, Mark Robert, Mr.

Active
York Way, LondonN1 9AG
Born April 1969
Director
Appointed 24 Jan 2020

BARBER, William Thomas

Resigned
Fenton Way, ChatterisPE16 6UP
Secretary
Appointed 11 Jul 2013
Resigned 17 Aug 2017

DE LUCAS LOPEZ, Fernando Juan, Mr.

Resigned
Fenton Way, ChatterisPE16 6UP
Born February 1973
Director
Appointed 09 May 2018
Resigned 20 Apr 2020

HARESIGN, David John, Mr.

Resigned
Fenton Way, ChatterisPE16 6UP
Born September 1963
Director
Appointed 06 Apr 2018
Resigned 23 Jan 2020

HARESIGN, David John, Mr.

Resigned
Fenton Way, ChatterisPE16 6UP
Born September 1963
Director
Appointed 11 Jul 2013
Resigned 09 Mar 2018

WHELAN, Philip Scott

Resigned
Fenton Way, ChatterisPE16 6UP
Born December 1974
Director
Appointed 20 Jan 2016
Resigned 07 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Antonio Munoz Beraza

Ceased
Forli Strada, PeterboroughPE7 3HH
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2023

Mr Alvaro Munoz Berazza

Active
York Way, LondonN1 9AG
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Resolution
15 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Auditors Resignation Company
15 September 2016
AUDAUD
Auditors Resignation Company
9 September 2016
AUDAUD
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
28 June 2016
AAMDAAMD
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Certificate Change Of Name Company
24 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2014
CONNOTConfirmation Statement Notification
Incorporation Company
11 July 2013
NEWINCIncorporation