Background WavePink WaveYellow Wave

AMS HOLDCO 1 LTD (12607049)

AMS HOLDCO 1 LTD (12607049) is an active UK company. incorporated on 18 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMS HOLDCO 1 LTD has been registered for 5 years. Current directors include JOHNSON, Mark Weston, PARK, Brian Michael.

Company Number
12607049
Status
active
Type
ltd
Incorporated
18 May 2020
Age
5 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHNSON, Mark Weston, PARK, Brian Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS HOLDCO 1 LTD

AMS HOLDCO 1 LTD is an active company incorporated on 18 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMS HOLDCO 1 LTD was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12607049

LTD Company

Age

5 Years

Incorporated 18 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (8 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

9 months left

Last Filed

Made up to 30 January 2026 (4 months ago)
Submitted on 12 February 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

FAULKNER HASTINGS LIMITED
From: 18 May 2020To: 25 January 2021
Contact
Address

125 Old Broad Street King & Spalding International Llp London, EC2N 1AR,

Previous Addresses

Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
From: 18 May 2020To: 22 January 2021
Timeline

22 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Funding Round
Nov 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Dec 24
Funding Round
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
6
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JOHNSON, Mark Weston

Active
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 20 Nov 2024

JOHNSON, Mark Weston

Active
Kimball Place, Alpharetta
Born September 1976
Director
Appointed 24 Jan 2024

PARK, Brian Michael

Active
100 Kimball Place, Alpharetta
Born October 1987
Director
Appointed 29 Jan 2026

JACKSON, Travis Ryan

Resigned
Kimball Place, Alpharetta30009
Secretary
Appointed 24 Jan 2024
Resigned 20 Nov 2024

NUNEZ, Ricardo Jose

Resigned
Winthrop Circle, Marietta30067
Secretary
Appointed 22 Jan 2021
Resigned 01 Sept 2023

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Pioneer Business Park, YorkYO30 4TN
Corporate secretary
Appointed 18 May 2020
Resigned 22 Jan 2021

BARQUIN, Alfredo Emilio

Resigned
Brandenburgh Circle, Roswell30075
Born May 1971
Director
Appointed 22 Jan 2021
Resigned 01 Feb 2023

NUNEZ, Ricardo Jose

Resigned
Winthrop Circle, Marietta30067
Born July 1964
Director
Appointed 22 Jan 2021
Resigned 01 Sept 2023

TURNER, Alexander James

Resigned
Pioneer Business Park, YorkYO30 4TN
Born September 1981
Director
Appointed 18 May 2020
Resigned 22 Jan 2021

WAMSER, Andrew

Resigned
Marne Dr Nw, Atlanta30305
Born August 1973
Director
Appointed 22 Jan 2021
Resigned 01 Apr 2023

WEITZEL, Gregory Thomas

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1971
Director
Appointed 02 Apr 2023
Resigned 31 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Andrew Wamser

Ceased
Marne Dr Nw, Atlanta30305
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021
Ceased 29 Oct 2021

Mr Alfredo Emilio Barquin

Ceased
Bradenburgh Circle, Roswell30075
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Resolution
2 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Resolution
27 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 January 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
29 March 2021
SH03Return of Purchase of Own Shares
Resolution
11 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
9 March 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Resolution
25 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
22 January 2021
PSC09Update to PSC Statements
Incorporation Company
18 May 2020
NEWINCIncorporation