Background WavePink WaveYellow Wave

AQ AMORGOS HOLDINGS LIMITED (13755808)

AQ AMORGOS HOLDINGS LIMITED (13755808) is an active UK company. incorporated on 19 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AQ AMORGOS HOLDINGS LIMITED has been registered for 4 years. Current directors include JANEWAY, Charles Hall, VAN WAESBERGHE, Ignace Louis Ghislain.

Company Number
13755808
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
Eagle House, 6th Floor, London, SW1Y 6HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
JANEWAY, Charles Hall, VAN WAESBERGHE, Ignace Louis Ghislain
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQ AMORGOS HOLDINGS LIMITED

AQ AMORGOS HOLDINGS LIMITED is an active company incorporated on 19 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AQ AMORGOS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13755808

LTD Company

Age

4 Years

Incorporated 19 November 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Eagle House, 6th Floor 108-110 Jermyn Street London, SW1Y 6HB,

Previous Addresses

Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE England
From: 23 November 2023To: 29 February 2024
Eagle House, 6th Floor 108-110 Jermyn Street London SW1Y 6HB England
From: 23 November 2023To: 23 November 2023
Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE England
From: 12 April 2022To: 23 November 2023
Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB United Kingdom
From: 19 November 2021To: 12 April 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Capital Update
Feb 22
Share Issue
Feb 22
Capital Update
Apr 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Oct 22
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Jul 24
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 25 Feb 2022

JANEWAY, Charles Hall

Active
108-110 Jermyn Street, LondonSW1Y 6HB
Born April 1989
Director
Appointed 19 Nov 2021

VAN WAESBERGHE, Ignace Louis Ghislain

Active
108-110 Jermyn Street, LondonSW1Y 6HB
Born July 1979
Director
Appointed 26 Jul 2022

BROWN, Paula Jane

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born May 1978
Director
Appointed 26 Jul 2022
Resigned 10 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Ignace Louis Van Waesberghe

Active
108-110 Jermyn Street, LondonSW1Y 6HB
Born July 1979

Nature of Control

Significant influence or control
Notified 19 Oct 2023

Mr Vincenzo La Ruffa

Active
437 Madison Avenue, New YorkNY 10022
Born April 1980

Nature of Control

Significant influence or control
Notified 19 Oct 2023

Mr Jeffrey Wayne Greenberg

Ceased
437 Madison Avenue, New YorkNY 10022
Born July 1951

Nature of Control

Significant influence or control
Notified 19 Nov 2021
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 May 2022
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
20 April 2022
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 April 2022
AP04Appointment of Corporate Secretary
Memorandum Articles
9 April 2022
MAMA
Capital Redomination Of Shares
15 February 2022
SH14Notice of Redenomination
Capital Statement Capital Company With Date Currency Figure
15 February 2022
SH19Statement of Capital
Legacy
15 February 2022
SH20SH20
Legacy
15 February 2022
CAP-SSCAP-SS
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 February 2022
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
19 November 2021
NEWINCIncorporation