Background WavePink WaveYellow Wave

AMISTHA HOLDINGS 2 LIMITED (11440789)

AMISTHA HOLDINGS 2 LIMITED (11440789) is an active UK company. incorporated on 29 June 2018. with registered office in Windlesham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMISTHA HOLDINGS 2 LIMITED has been registered for 7 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
11440789
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMISTHA HOLDINGS 2 LIMITED

AMISTHA HOLDINGS 2 LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Windlesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMISTHA HOLDINGS 2 LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11440789

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

110 Wigmore Street Marylebone London W1U 3RW
From: 29 October 2019To: 7 November 2024
26 Seymour Street London W1H 7JA England
From: 4 September 2018To: 29 October 2019
Beaufort House Cricket Field Road Uxbridge UB8 1QG United Kingdom
From: 29 June 2018To: 4 September 2018
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
New Owner
Aug 18
Capital Update
Aug 18
Director Joined
Mar 19
Director Left
Mar 20
Funding Round
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Feb 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
5
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
London Road, WindleshamGU20 6LQ
Born August 1962
Director
Appointed 29 Oct 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 29 Jun 2018
Resigned 29 Jun 2018

FRANCIS, Richard

Resigned
Wigmore Street, LondonW1U 3RW
Born February 1961
Director
Appointed 28 Mar 2019
Resigned 16 Mar 2020

KIRKWOOD, Gareth Robert

Resigned
London Road, WindleshamGU20 6LQ
Born April 1963
Director
Appointed 29 Oct 2024
Resigned 16 Jan 2026

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 29 Oct 2024
Resigned 06 Feb 2026

SANDERS, Richard Barry

Resigned
Wigmore Street, LondonW1U 3RW
Born July 1976
Director
Appointed 29 Jun 2018
Resigned 29 Oct 2024

TAMBERLIN, Layton Gwyn

Resigned
Wigmore Street, LondonW1U 3RW
Born August 1976
Director
Appointed 29 Jun 2018
Resigned 29 Oct 2024

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Jun 2018
Resigned 29 Jun 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Jun 2018
Resigned 29 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2025

Mr Richard Barry Sanders

Ceased
Wigmore Street, LondonW1U 3RW
Born July 1976

Nature of Control

Significant influence or control
Notified 31 Jul 2018
Ceased 16 Jan 2025

Mr Layton Gwyn Tamberlin

Ceased
Wigmore Street, LondonW1U 3RW
Born August 1976

Nature of Control

Significant influence or control
Notified 29 Jun 2018
Ceased 16 Jan 2025
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
5 September 2024
RP04CS01RP04CS01
Confirmation Statement
9 July 2024
CS01Confirmation Statement
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
31 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 August 2018
RESOLUTIONSResolutions
Legacy
30 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 August 2018
SH19Statement of Capital
Legacy
30 August 2018
CAP-SSCAP-SS
Resolution
30 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Incorporation Company
29 June 2018
NEWINCIncorporation