Background WavePink WaveYellow Wave

AMAZON KUIPER UK LIMITED (08650665)

AMAZON KUIPER UK LIMITED (08650665) is an active UK company. incorporated on 14 August 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. AMAZON KUIPER UK LIMITED has been registered for 12 years. Current directors include ANDREWS, Phaedra Ann, JOYNATHSING, Karolina, MEHTA, Prashant Vijay.

Company Number
08650665
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
ANDREWS, Phaedra Ann, JOYNATHSING, Karolina, MEHTA, Prashant Vijay
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON KUIPER UK LIMITED

AMAZON KUIPER UK LIMITED is an active company incorporated on 14 August 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. AMAZON KUIPER UK LIMITED was registered 12 years ago.(SIC: 61300)

Status

active

Active since 12 years ago

Company No

08650665

LTD Company

Age

12 Years

Incorporated 14 August 2013

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 9 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

16 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

AMAZON WEB SERVICES UK LIMITED
From: 14 August 2013To: 2 September 2022
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

60 Holborn Viaduct London EC1A 2FD
From: 1 April 2015To: 1 February 2018
Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP
From: 14 August 2013To: 1 April 2015
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 25
Director Left
May 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ANDREWS, Phaedra Ann

Active
Worship Street, LondonEC2A 2FA
Born July 1975
Director
Appointed 02 Sept 2022

JOYNATHSING, Karolina

Active
Worship Street, LondonEC2A 2FA
Born October 1974
Director
Appointed 23 May 2024

MEHTA, Prashant Vijay

Active
Worship Street, LondonEC2A 2FA
Born December 1983
Director
Appointed 22 Aug 2025

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 14 Aug 2013
Resigned 15 Jul 2024

BAUZA, Elizabeth Elena

Resigned
Worship Street, LondonEC2A 2FA
Born May 1964
Director
Appointed 21 Jan 2019
Resigned 02 Sept 2022

COOPER, Anna Elisabeth

Resigned
Worship Street, LondonEC2A 2FA
Born June 1980
Director
Appointed 14 Jun 2023
Resigned 02 May 2025

COSGRAVE, Eoin

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born August 1980
Director
Appointed 11 Feb 2015
Resigned 21 Mar 2016

DEAL, Michael David

Resigned
1-9 The Grove, SloughSL1 1QP
Born January 1967
Director
Appointed 14 Aug 2013
Resigned 14 Mar 2016

FIRTH, Paul

Resigned
Worship Street, LondonEC2A 2FA
Born November 1970
Director
Appointed 02 Sept 2022
Resigned 15 May 2024

GAVIN, Iain William

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born June 1968
Director
Appointed 11 Aug 2014
Resigned 11 Feb 2015

HAYMAN, Christopher

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born August 1976
Director
Appointed 19 Mar 2019
Resigned 02 Sept 2022

JACKSON, Gavin Paul

Resigned
Leadenhall Street, LondonEC3V 1PP
Born February 1977
Director
Appointed 21 Mar 2016
Resigned 14 Dec 2018

KINDER, Richard Leslie

Resigned
1 Principal Place, LondonEC2A 2FA
Born September 1974
Director
Appointed 02 May 2025
Resigned 22 Aug 2025

MACKENZIE, Robert Mario

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born October 1961
Director
Appointed 20 Jul 2015
Resigned 14 Mar 2016

MCWILLIAM, Robert Gerard

Resigned
1-9 The Grove, SloughSL1 1QP
Born May 1969
Director
Appointed 14 Aug 2013
Resigned 11 Aug 2014

MELITI, Nadia

Resigned
Worship Street, LondonEC2A 2FA
Born March 1968
Director
Appointed 11 Feb 2015
Resigned 31 Jan 2019

MISNIK, Yuri

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born February 1977
Director
Appointed 11 Feb 2015
Resigned 30 May 2015

NORTH, Christopher Corson

Resigned
1-9 The Grove, SloughSL1 1QP
Born October 1970
Director
Appointed 14 Aug 2013
Resigned 11 Aug 2014

PETERSON II, Max Roderic

Resigned
Worship Street, LondonEC2A 2FA
Born March 1962
Director
Appointed 14 Mar 2016
Resigned 15 Mar 2019

SIMPSON, Alexander Daniel Keeler

Resigned
Worship Street, LondonEC2A 2FA
Born June 1973
Director
Appointed 02 Sept 2022
Resigned 01 Jun 2023

Persons with significant control

1

Amazon.Com, Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

81

Replacement Filing Of Director Appointment With Name
24 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Auditors Resignation Company
19 September 2016
AUDAUD
Auditors Resignation Company
18 September 2016
AUDAUD
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
30 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
29 July 2015
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
29 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
10 October 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Change Sail Address Company
14 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 August 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
14 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2013
NEWINCIncorporation