Background WavePink WaveYellow Wave

AMCC HOLDINGS LTD (08987726)

AMCC HOLDINGS LTD (08987726) is an active UK company. incorporated on 9 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. AMCC HOLDINGS LTD has been registered for 12 years. Current directors include ASTOLFI, Alessandro, Dr, MITCHESON, Paul David, Dr..

Company Number
08987726
Status
active
Type
ltd
Incorporated
9 April 2014
Age
12 years
Address
10 Osiers Road, London, SW18 1NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ASTOLFI, Alessandro, Dr, MITCHESON, Paul David, Dr.
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCC HOLDINGS LTD

AMCC HOLDINGS LTD is an active company incorporated on 9 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. AMCC HOLDINGS LTD was registered 12 years ago.(SIC: 71129)

Status

active

Active since 12 years ago

Company No

08987726

LTD Company

Age

12 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

AMCC CONSULTING LIMITED
From: 9 April 2014To: 9 February 2024
Contact
Address

10 Osiers Road Wandsworth London, SW18 1NL,

Previous Addresses

Flat 1 50 Egerton Gardens London SW3 2BZ
From: 28 April 2014To: 5 February 2024
C/O Twm Solicitors Llp 56 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom
From: 9 April 2014To: 28 April 2014
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Dec 21
Owner Exit
Feb 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASTOLFI, Alessandro, Dr

Active
Osiers Road, LondonSW18 1NL
Born October 1967
Director
Appointed 25 Apr 2014

MITCHESON, Paul David, Dr.

Active
Osiers Road, LondonSW18 1NL
Born September 1978
Director
Appointed 25 Apr 2014

BERRY, Jamie Marc

Resigned
GodalmingGU7 2AG
Born April 1974
Director
Appointed 09 Apr 2014
Resigned 25 Apr 2014

Persons with significant control

3

2 Active
1 Ceased
50 Egerton Gardens, LondonSW3 2BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022

Dr Alessandro Astolfi

Ceased
Osiers Road, LondonSW18 1NL
Born October 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022

Dr. Paul David Mitcheson

Active
Osiers Road, LondonSW18 1NL
Born September 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2024
CH01Change of Director Details
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
30 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Incorporation Company
9 April 2014
NEWINCIncorporation