Background WavePink WaveYellow Wave

AMMERAAL BELTECH UK HOLDING LIMITED (10243522)

AMMERAAL BELTECH UK HOLDING LIMITED (10243522) is an active UK company. incorporated on 21 June 2016. with registered office in Hertford. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. AMMERAAL BELTECH UK HOLDING LIMITED has been registered for 9 years. Current directors include HARTILL, Lisa Jane, WELLER, Max Granger.

Company Number
10243522
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
Ammeraal Beltech Uk Holding Limited Foxholes Business Park, Hertford, SG13 7QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HARTILL, Lisa Jane, WELLER, Max Granger
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMMERAAL BELTECH UK HOLDING LIMITED

AMMERAAL BELTECH UK HOLDING LIMITED is an active company incorporated on 21 June 2016 with the registered office located in Hertford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. AMMERAAL BELTECH UK HOLDING LIMITED was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10243522

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 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

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Ammeraal Beltech Uk Holding Limited Foxholes Business Park John Tate Road Hertford, SG13 7QE,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Owner Exit
Mar 23
Owner Exit
Oct 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GEORGIOU, Christine

Active
Foxholes Business Park, HertfordSG13 7QE
Secretary
Appointed 02 Oct 2025

HARTILL, Lisa Jane

Active
Foxholes Business Park, HertfordSG13 7QE
Born October 1974
Director
Appointed 27 Feb 2026

WELLER, Max Granger

Active
Foxholes Business Park, HertfordSG13 7QE
Born October 1971
Director
Appointed 01 Apr 2019

FARLEY, Susan

Resigned
John Tate Road, HertfordSG13 7QE
Secretary
Appointed 12 Jun 2019
Resigned 09 Aug 2024

PARSONS, Alison

Resigned
Foxholes Business Park, HertfordSG13 7QE
Secretary
Appointed 09 Aug 2024
Resigned 02 Oct 2025

IYENGAR, Prakash Krishnaswamy

Resigned
Foxholes Business Park, HertfordSG13 7QE
Born April 1968
Director
Appointed 21 Jun 2016
Resigned 01 Sept 2018

MELTON, David Christopher

Resigned
Foxholes Business Park, HertfordSG13 7QE
Born June 1982
Director
Appointed 01 Apr 2019
Resigned 27 Feb 2026

TEEKENS, Johannes Abraham

Resigned
Foxholes Business Park, HertfordSG13 7QE
Born September 1971
Director
Appointed 21 Jun 2016
Resigned 31 Dec 2016

VAN DER DRIFT, Cornelis Gerardus Maria

Resigned
Foxholes Business Park, HertfordSG13 7QE
Born April 1961
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2019

Persons with significant control

2

0 Active
2 Ceased
Marconistraat 15, 1704 Rh Heerhugowaard

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 28 Feb 2023
Ceased 20 Oct 2023
Comeniusstraat, 1817 Ms

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Incorporation Company
21 June 2016
NEWINCIncorporation