Background WavePink WaveYellow Wave

AM 2 PM GROUP HOLDINGS LIMITED (09984887)

AM 2 PM GROUP HOLDINGS LIMITED (09984887) is an active UK company. incorporated on 3 February 2016. with registered office in Lichfield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. AM 2 PM GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include BREEN, Benjamin, MCCUNNELL, Daniel, MCSHEFFREY, Peter Michael Andrew and 2 others.

Company Number
09984887
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Units 1 & 2 Three Spires House, Lichfield, WS13 6HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BREEN, Benjamin, MCCUNNELL, Daniel, MCSHEFFREY, Peter Michael Andrew, MCWILLIAMS, Michelle Nicola, MILLNS, Simon James
SIC Codes
78200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM 2 PM GROUP HOLDINGS LIMITED

AM 2 PM GROUP HOLDINGS LIMITED is an active company incorporated on 3 February 2016 with the registered office located in Lichfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. AM 2 PM GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 78200, 82990)

Status

active

Active since 10 years ago

Company No

09984887

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Units 1 & 2 Three Spires House Station Road Lichfield, WS13 6HX,

Previous Addresses

62a Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PD United Kingdom
From: 3 February 2016To: 22 September 2022
Timeline

31 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Aug 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
May 25
Owner Exit
Feb 26
Director Left
Mar 26
Director Joined
Apr 26
4
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BREEN, Benjamin

Active
Station Road, LichfieldWS13 6HX
Born November 1987
Director
Appointed 31 Mar 2026

MCCUNNELL, Daniel

Active
Station Road, LichfieldWS13 6HX
Born December 1984
Director
Appointed 25 May 2023

MCSHEFFREY, Peter Michael Andrew

Active
Little Sutton Lane, Four Oaks, Sutton ColdfieldB75 6PH
Born March 1974
Director
Appointed 03 Feb 2016

MCWILLIAMS, Michelle Nicola

Active
Station Road, LichfieldWS13 6HX
Born January 1977
Director
Appointed 25 May 2023

MILLNS, Simon James

Active
Station Road, LichfieldWS13 6HX
Born May 1985
Director
Appointed 25 May 2023

BUCKLEY, Michael

Resigned
Station Road, LichfieldWS13 6HX
Born June 1980
Director
Appointed 25 May 2023
Resigned 30 Apr 2025

EVERITT, Pamela

Resigned
Gracechurch Shopping Centre, Sutton ColdfieldB72 1PD
Born February 1962
Director
Appointed 04 Apr 2018
Resigned 20 Dec 2021

GOLDING, Christopher James

Resigned
Station Road, LichfieldWS13 6HX
Born January 1972
Director
Appointed 25 May 2023
Resigned 03 Mar 2026

MCGEORGE, Alan

Resigned
40 Maple Close, PulloxhillMK45 5EF
Born September 1954
Director
Appointed 03 Feb 2016
Resigned 20 Dec 2021

MCSHEFFREY, Jayne Louise

Resigned
Gracechurch Shopping Centre, Sutton ColdfieldB72 1PD
Born June 1974
Director
Appointed 04 Apr 2018
Resigned 30 Sept 2020

Persons with significant control

5

1 Active
4 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Mr Peter Mcsheffrey

Ceased
Station Road, LichfieldWS13 6HX
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2020
Ceased 28 Feb 2022

Mr Alan Mcgeorge

Ceased
Gracechurch Shopping Centre, Sutton ColdfieldB72 1PD
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2020
Ceased 20 Dec 2021

Mr Peter Andrew Michael Mcsheffrey

Ceased
Gracechurch Shopping Centre, Sutton ColdfieldB72 1PD
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2018

Mr Alan Mcgeorge

Ceased
Gracechurch Shopping Centre, Sutton ColdfieldB72 1PD
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Resolution
7 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
17 February 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
12 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2019
AAAnnual Accounts
Memorandum Articles
13 June 2018
MAMA
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Resolution
13 May 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2016
NEWINCIncorporation