Background WavePink WaveYellow Wave

AM4 HOLDINGS LTD (10476648)

AM4 HOLDINGS LTD (10476648) is an active UK company. incorporated on 14 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. AM4 HOLDINGS LTD has been registered for 9 years. Current directors include MOZES, Ariel.

Company Number
10476648
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
MOZES, Ariel
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM4 HOLDINGS LTD

AM4 HOLDINGS LTD is an active company incorporated on 14 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. AM4 HOLDINGS LTD was registered 9 years ago.(SIC: 64304)

Status

active

Active since 9 years ago

Company No

10476648

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 25/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2026
Period: 1 December 2024 - 25 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 11 October 2023To: 18 December 2024
32 Marlborough Avenue Edgware HA8 8UT England
From: 17 January 2020To: 11 October 2023
129 Fairview Road London N15 6TS United Kingdom
From: 14 November 2016To: 17 January 2020
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Sept 19
Loan Secured
Feb 21
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MOZES, Ariel

Active
Brent Street, HendonNW4 1BE
Born October 1993
Director
Appointed 14 Nov 2016

Persons with significant control

1

Mr Ariel Mozes

Active
Brent Street, HendonNW4 1BE
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Incorporation Company
14 November 2016
NEWINCIncorporation