Background WavePink WaveYellow Wave

AMC FRESH JUICES INVESTMENTS (UK) LTD (11488294)

AMC FRESH JUICES INVESTMENTS (UK) LTD (11488294) is an active UK company. incorporated on 27 July 2018. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMC FRESH JUICES INVESTMENTS (UK) LTD has been registered for 7 years. Current directors include DELGADO, Amalio Fuster Fernandez.

Company Number
11488294
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
Riley House Unit 6 Forli Strada, Peterborough, PE7 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DELGADO, Amalio Fuster Fernandez
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMC FRESH JUICES INVESTMENTS (UK) LTD

AMC FRESH JUICES INVESTMENTS (UK) LTD is an active company incorporated on 27 July 2018 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMC FRESH JUICES INVESTMENTS (UK) LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11488294

LTD Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Riley House Unit 6 Forli Strada Alwalton Peterborough, PE7 3HH,

Previous Addresses

Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP United Kingdom
From: 27 July 2018To: 10 March 2022
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 22
Owner Exit
Jul 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DELGADO, Amalio Fuster Fernandez

Active
Forli Strada, PeterboroughPE7 3HH
Born March 1980
Director
Appointed 27 Jul 2018

FUENTES, Tomas Gil

Resigned
Fenton Way, ChatterisPE16 6UP
Born May 1986
Director
Appointed 27 Jul 2018
Resigned 18 Feb 2020

URIONABARRENECHEA CANDEL, Jose Miguel, Mr.

Resigned
Forli Strada, PeterboroughPE7 3HH
Born November 1981
Director
Appointed 18 Feb 2020
Resigned 08 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Antonio Munoz Beraza

Ceased
Cartagena, Murcia30.100
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018
Ceased 10 Jul 2023

Mr Alvaro Munoz Beraza

Active
Cartagena, Murcia30.100
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2018
Fenton Way, ChatterisPE16 6UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2018
NEWINCIncorporation