Background WavePink WaveYellow Wave

AMBER NEWCO LIMITED (13894218)

AMBER NEWCO LIMITED (13894218) is an active UK company. incorporated on 4 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. AMBER NEWCO LIMITED has been registered for 4 years. Current directors include JOHNSTONE, Neill, MINTERN, Andrew Haydn, Mr , SWINDLE, Jaime.

Company Number
13894218
Status
active
Type
ltd
Incorporated
4 February 2022
Age
4 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
JOHNSTONE, Neill, MINTERN, Andrew Haydn, Mr , SWINDLE, Jaime
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER NEWCO LIMITED

AMBER NEWCO LIMITED is an active company incorporated on 4 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. AMBER NEWCO LIMITED was registered 4 years ago.(SIC: 65110)

Status

active

Active since 4 years ago

Company No

13894218

LTD Company

Age

4 Years

Incorporated 4 February 2022

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Jan 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 04 Feb 2022

JOHNSTONE, Neill

Active
Minster Court, LondonEC3R 7PD
Born November 1963
Director
Appointed 01 Jul 2022

MINTERN, Andrew Haydn, Mr

Active
Minster Court, LondonEC3R 7PD
Born September 1958
Director
Appointed 01 Nov 2022

SWINDLE, Jaime

Active
Minster Court, LondonEC3R 7PD
Born October 1979
Director
Appointed 01 Nov 2022

COLES, Derek John

Resigned
Minster Court, LondonEC3R 7PD
Born January 1960
Director
Appointed 04 Feb 2022
Resigned 01 Nov 2022

SUTTON, Jonathan Guy

Resigned
Minster Court, LondonEC3R 7PD
Born December 1969
Director
Appointed 04 Feb 2022
Resigned 01 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2022
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Memorandum Articles
29 January 2026
MAMA
Resolution
20 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2026
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Legacy
4 August 2022
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
21 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 July 2022
RP04SH01RP04SH01
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Capital Name Of Class Of Shares
18 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 July 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Incorporation Company
4 February 2022
NEWINCIncorporation