Background WavePink WaveYellow Wave

AM3 HOLDINGS LTD (11651478)

AM3 HOLDINGS LTD (11651478) is an active UK company. incorporated on 31 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. AM3 HOLDINGS LTD has been registered for 7 years. Current directors include MOZES, Ariel.

Company Number
11651478
Status
active
Type
ltd
Incorporated
31 October 2018
Age
7 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, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM3 HOLDINGS LTD

AM3 HOLDINGS LTD is an active company incorporated on 31 October 2018 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 and 1 other business activity. AM3 HOLDINGS LTD was registered 7 years ago.(SIC: 64304, 68320)

Status

active

Active since 7 years ago

Company No

11651478

LTD Company

Age

7 Years

Incorporated 31 October 2018

Size

N/A

Accounts

ARD: 29/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 27 October 2023 (2 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Micro Entity

Next Due

Due by 27 January 2024
Period: 1 November 2021 - 29 October 2022

Confirmation Statement

Overdue

12 months overdue

Last Filed

Made up to 26 March 2024 (2 years ago)
Submitted on 26 March 2024 (2 years ago)

Next Due

Due by 9 April 2025
For period ending 26 March 2025

Previous Company Names

BLUEMILE ESTATES LTD
From: 31 October 2018To: 27 March 2019
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: 24 May 2020To: 11 October 2023
129 Fairview Road London N15 6TS United Kingdom
From: 31 October 2018To: 24 May 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOZES, Ariel

Active
Brent Street, HendonNW4 1BE
Secretary
Appointed 31 Oct 2018

MOZES, Ariel

Active
Brent Street, HendonNW4 1BE
Born October 1993
Director
Appointed 31 Oct 2018

Persons with significant control

1

Mr Ariel Mozes

Active
Brent Street, HendonNW4 1BE
Born October 1993

Nature of Control

Right to appoint and remove directors
Notified 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

31

Dissolution Voluntary Strike Off Suspended
14 January 2025
SOAS(A)SOAS(A)
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
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 Secretary Company With Change Date
18 December 2024
CH03Change of Secretary Details
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2024
DS01DS01
Gazette Filings Brought Up To Date
14 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2020
AD01Change of Registered Office Address
Resolution
27 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Incorporation Company
31 October 2018
NEWINCIncorporation