Background WavePink WaveYellow Wave

AMBER THERAPEUTICS HOLDINGS LIMITED (13089338)

AMBER THERAPEUTICS HOLDINGS LIMITED (13089338) is an active UK company. incorporated on 18 December 2020. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. AMBER THERAPEUTICS HOLDINGS LIMITED has been registered for 5 years. Current directors include AMERSON, David Rogers, BUTLER, Caroline, CHAMAS, Liliane, Doctor and 3 others.

Company Number
13089338
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
Unit 1 Tech Foundry 2, Didcot, OX11 0QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
AMERSON, David Rogers, BUTLER, Caroline, CHAMAS, Liliane, Doctor, CHU, Yen-Min Kevin, CRAWLEY, Aidan Harold Winston, LE, Tiffany
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER THERAPEUTICS HOLDINGS LIMITED

AMBER THERAPEUTICS HOLDINGS LIMITED is an active company incorporated on 18 December 2020 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. AMBER THERAPEUTICS HOLDINGS LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

13089338

LTD Company

Age

5 Years

Incorporated 18 December 2020

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 5 September 2025 (7 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

AMBER THERAPEUTICS LTD
From: 18 December 2020To: 11 July 2024
Contact
Address

Unit 1 Tech Foundry 2 Curie Avenue Didcot, OX11 0QQ,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 17 August 2023To: 17 June 2025
42 Sutherland Place London W2 5BY England
From: 30 June 2021To: 17 August 2023
17 Stanley Gardens London W11 2NG England
From: 18 December 2020To: 30 June 2021
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Share Issue
Apr 21
Funding Round
May 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Owner Exit
Dec 21
Funding Round
Jul 23
Director Joined
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Feb 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Owner Exit
Dec 25
15
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

AMERSON, David Rogers

Active
Tech Foundry 2, DidcotOX11 0QQ
Born December 1962
Director
Appointed 15 Apr 2025

BUTLER, Caroline

Active
Office 22, The Old Station House, Blackrock
Born February 1980
Director
Appointed 23 May 2024

CHAMAS, Liliane, Doctor

Active
Woodstock Road, OxfordOX2 6HT
Born October 1986
Director
Appointed 18 Jun 2021

CHU, Yen-Min Kevin

Active
One Main Street, CambridgeMA 01242
Born February 1989
Director
Appointed 23 May 2024

CRAWLEY, Aidan Harold Winston

Active
Tech Foundry 2, DidcotOX11 0QQ
Born October 1983
Director
Appointed 18 Dec 2020

LE, Tiffany

Active
Sand Hill Road, Menlo ParkCA 94025
Born June 1990
Director
Appointed 23 May 2024

DENISON, Tim

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1970
Director
Appointed 18 Jun 2021
Resigned 23 May 2024

GLENN, Jonathan Martin

Resigned
Hammonds Lane, St. AlbansAL4 9BG
Born November 1968
Director
Appointed 01 Dec 2023
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2025
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2024
Ceased 28 May 2025

Aidan Harold Winston Crawley

Ceased
Sutherland Place, LondonW2 5BY
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Director Appointment With Name
18 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
16 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Capital Allotment Shares
24 August 2024
SH01Allotment of Shares
Certificate Change Of Name Company
11 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2024
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2024
PSC09Update to PSC Statements
Resolution
29 May 2024
RESOLUTIONSResolutions
Memorandum Articles
29 May 2024
MAMA
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Resolution
15 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Resolution
3 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 January 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 July 2021
RESOLUTIONSResolutions
Memorandum Articles
12 July 2021
MAMA
Second Filing Of Director Appointment With Name
30 June 2021
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
30 June 2021
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2021
RESOLUTIONSResolutions
Incorporation Company
18 December 2020
NEWINCIncorporation