Background WavePink WaveYellow Wave

AMAZON CAPITAL SERVICES (UK) LTD. (09493337)

AMAZON CAPITAL SERVICES (UK) LTD. (09493337) is an active UK company. incorporated on 17 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AMAZON CAPITAL SERVICES (UK) LTD. has been registered for 11 years. Current directors include COOPER, Anna Elisabeth, STEELE-ROA, Lindsay Nicole.

Company Number
09493337
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOPER, Anna Elisabeth, STEELE-ROA, Lindsay Nicole
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON CAPITAL SERVICES (UK) LTD.

AMAZON CAPITAL SERVICES (UK) LTD. is an active company incorporated on 17 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AMAZON CAPITAL SERVICES (UK) LTD. was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09493337

LTD Company

Age

11 Years

Incorporated 17 March 2015

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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

60 Holborn Viaduct London EC1A 2FD United Kingdom
From: 17 March 2015To: 1 February 2018
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 15
Director Joined
Dec 16
Director Joined
Feb 17
Funding Round
Feb 17
Director Left
Apr 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Oct 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

COOPER, Anna Elisabeth

Active
Worship Street, LondonEC2A 2FA
Born June 1980
Director
Appointed 27 Oct 2023

STEELE-ROA, Lindsay Nicole

Active
Worship Street, LondonEC2A 2FA
Born December 1986
Director
Appointed 21 Mar 2025

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 17 Mar 2015
Resigned 15 Jul 2024

BURRIDGE, Stephen Jack

Resigned
Worship Street, LondonEC2A 2FA
Born August 1990
Director
Appointed 05 Jun 2023
Resigned 31 Mar 2025

CASTRO RODRIGUEZ, George

Resigned
LondonEC1A 2FD
Born September 1978
Director
Appointed 08 Feb 2017
Resigned 19 Apr 2017

FINZI, Federico

Resigned
Avenue John F. Kennedy, Luxembourg 1855
Born August 1973
Director
Appointed 08 Dec 2021
Resigned 29 Mar 2023

FINZI, Federico

Resigned
Avenue John F. Kennedy, Luxembourg 1855
Born August 1973
Director
Appointed 08 Dec 2021
Resigned 08 Dec 2021

GAIROLA, Amit

Resigned
Worship Street, LondonEC2A 2FA
Born January 1978
Director
Appointed 07 Dec 2016
Resigned 22 Feb 2019

GOGIA, Samarth

Resigned
Marcel-Breuer-Str. 12, 80807 Munich
Born July 1983
Director
Appointed 29 Mar 2023
Resigned 30 Jun 2024

KALIA, Prashant

Resigned
Worship Street, LondonEC2A 2FA
Born October 1972
Director
Appointed 07 Jan 2019
Resigned 29 Feb 2020

MACKENZIE, Robert Mario

Resigned
Worship Street, LondonEC2A 2FA
Born October 1961
Director
Appointed 17 Mar 2015
Resigned 05 Mar 2018

MARRIOTT, Richard Kingsley

Resigned
Worship Street, LondonEC2A 2FA
Born September 1974
Director
Appointed 08 May 2018
Resigned 24 May 2019

MCQUAID, Katharine

Resigned
Worship Street, LondonEC2A 2FA
Born August 1977
Director
Appointed 17 Mar 2015
Resigned 27 Apr 2018

SIMPSON, Alexander Daniel Keeler

Resigned
Worship Street, LondonEC2A 2FA
Born June 1973
Director
Appointed 24 Apr 2020
Resigned 01 Jun 2023

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 21 Oct 2019

THOMAS, Jean-Baptiste Philippe

Resigned
Worship Street, LondonEC2A 2FA
Born June 1976
Director
Appointed 03 Jul 2019
Resigned 30 Apr 2022

VAN DEN AARDWEG, Stacey

Resigned
Worship Street, LondonEC2A 2FA
Born October 1984
Director
Appointed 27 Oct 2023
Resigned 17 Dec 2024

VAN DEN AARDWEG, Stacey

Resigned
Worship Street, LondonEC2A 2FA
Born October 1984
Director
Appointed 03 Aug 2022
Resigned 05 Jun 2023

VANET, Gaetan Regis Andre

Resigned
Glasshouse Yard, LondonEC1A 4JU
Born March 1971
Director
Appointed 03 Mar 2020
Resigned 08 Oct 2021

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
9 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 July 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 July 2015
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
17 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2015
NEWINCIncorporation