Background WavePink WaveYellow Wave

AMC UK HOLDING LIMITED (12170346)

AMC UK HOLDING LIMITED (12170346) is an active UK company. incorporated on 22 August 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.. AMC UK HOLDING LIMITED has been registered for 6 years. Current directors include COX, Chris Alan, GLADBACH, Edwin Francis, GOODMAN, Sean David.

Company Number
12170346
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
8th Floor 1 Stephen Street, London, W1T 1AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, Chris Alan, GLADBACH, Edwin Francis, GOODMAN, Sean David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMC UK HOLDING LIMITED

AMC UK HOLDING LIMITED is an active company incorporated on 22 August 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.. AMC UK HOLDING LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12170346

LTD Company

Age

6 Years

Incorporated 22 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

8th Floor 1 Stephen Street London, W1T 1AT,

Previous Addresses

C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 6 May 2020To: 1 June 2022
8th Floor 1 Stephen Street London W1T 1AT United Kingdom
From: 22 August 2019To: 6 May 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Sept 19
Funding Round
Sept 19
Capital Update
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Feb 21
Loan Cleared
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GLADBACH, Edwin Francis

Active
11500 Ash Street, Johnson County66211
Secretary
Appointed 15 May 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Nov 2024

COX, Chris Alan

Active
11500 Ash Street, Leawood,KS 66211
Born February 1966
Director
Appointed 24 Jun 2022

GLADBACH, Edwin Francis

Active
11500 Ash Street, Johnson County66211
Born January 1973
Director
Appointed 15 May 2025

GOODMAN, Sean David

Active
11500 Ash Street, Leawood,KS 66211
Born May 1965
Director
Appointed 01 Mar 2020

CONNOR, Kevin Michael

Resigned
11500 Ash Street, Leawood,KS 66211
Secretary
Appointed 22 Aug 2019
Resigned 13 Mar 2025

CONNOR, Kevin Michael

Resigned
11500 Ash Street, Leawood,KS 66211
Born November 1962
Director
Appointed 22 Aug 2019
Resigned 13 Mar 2025

ELLIS, Daniel

Resigned
11500 Ash Street, Leawood,KS 66211
Born November 1968
Director
Appointed 01 Mar 2020
Resigned 24 Jun 2022

MCDONALD, Mark Alan

Resigned
11500 Ash Street, Johnson County66211
Born January 1958
Director
Appointed 22 Aug 2019
Resigned 01 Mar 2020

Persons with significant control

1

11500 Ash Street, Johnson County66211

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Change Person Secretary Company With Change Date
17 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Legacy
30 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2020
SH19Statement of Capital
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Resolution
4 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Resolution
20 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Incorporation Company
22 August 2019
NEWINCIncorporation