Background WavePink WaveYellow Wave

AMBER RIVER GROUP LIMITED (11942058)

AMBER RIVER GROUP LIMITED (11942058) is an active UK company. incorporated on 12 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMBER RIVER GROUP LIMITED has been registered for 6 years. Current directors include BAINES, Martin Howard, BRUNT, Simon Rogerson, CHEESEMAN, David Richard and 3 others.

Company Number
11942058
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAINES, Martin Howard, BRUNT, Simon Rogerson, CHEESEMAN, David Richard, HOMER, Andrew Charles, MCINTYRE, Mary-Anne Bridget, SCHRAGER VON ALTISHOFEN, Charles Leland
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER RIVER GROUP LIMITED

AMBER RIVER GROUP LIMITED is an active company incorporated on 12 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMBER RIVER GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11942058

LTD Company

Age

6 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SOCIUM GROUP HOLDINGS LIMITED
From: 29 May 2019To: 23 November 2021
DMWSL 899 LIMITED
From: 12 April 2019To: 29 May 2019
Contact
Address

Level 4, Dashwood House, 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 12 April 2019To: 30 June 2023
Timeline

49 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Loan Secured
Dec 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
May 22
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Feb 23
Funding Round
Mar 23
Loan Secured
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
Funding Round
Jul 25
Loan Cleared
Jul 25
35
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BAINES, Martin Howard

Active
Old Broad Street, LondonEC2M 1QS
Born May 1964
Director
Appointed 29 May 2019

BRUNT, Simon Rogerson

Active
Old Broad Street, LondonEC2M 1QS
Born April 1960
Director
Appointed 29 May 2019

CHEESEMAN, David Richard

Active
Old Broad Street, LondonEC2M 1QS
Born October 1968
Director
Appointed 01 Sept 2021

HOMER, Andrew Charles

Active
Old Broad Street, LondonEC2M 1QS
Born March 1953
Director
Appointed 11 Apr 2025

MCINTYRE, Mary-Anne Bridget

Active
Old Broad Street, LondonEC2M 1QS
Born January 1961
Director
Appointed 29 May 2019

SCHRAGER VON ALTISHOFEN, Charles Leland

Active
Old Broad Street, LondonEC2M 1QS
Born November 1967
Director
Appointed 20 Apr 2022

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 12 Apr 2019
Resigned 29 May 2019

BARRON, Paul Thomas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1979
Director
Appointed 12 Apr 2019
Resigned 29 May 2019

SHEARER, David James Buchanan

Resigned
Old Broad Street, LondonEC2M 1QS
Born March 1959
Director
Appointed 29 May 2019
Resigned 26 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
St. Vincent Street, GlasgowG2 5NE

Nature of Control

Voting rights 25 to 50 percent
Notified 29 May 2019
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2025
MR04Satisfaction of Charge
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
27 October 2022
AAMDAAMD
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
10 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 May 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 2019
NEWINCIncorporation