Background WavePink WaveYellow Wave

AMP GRAPES INVESTMENTS LIMITED (13937416)

AMP GRAPES INVESTMENTS LIMITED (13937416) is an active UK company. incorporated on 24 February 2022. 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.. AMP GRAPES INVESTMENTS LIMITED has been registered for 4 years. Current directors include FUSTER FERNANDEZ-DELGADO, Amalio, MUNOZ BERAZA, Alvaro, SCHWARTZ, Kevin Michael.

Company Number
13937416
Status
active
Type
ltd
Incorporated
24 February 2022
Age
4 years
Address
70-78 York Way, London, N1 9AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FUSTER FERNANDEZ-DELGADO, Amalio, MUNOZ BERAZA, Alvaro, SCHWARTZ, Kevin Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP GRAPES INVESTMENTS LIMITED

AMP GRAPES INVESTMENTS LIMITED is an active company incorporated on 24 February 2022 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.. AMP GRAPES INVESTMENTS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13937416

LTD Company

Age

4 Years

Incorporated 24 February 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

70-78 York Way Unit A London, N1 9AG,

Previous Addresses

Riley House Unit 6 Forli Strada, Alwalton Peterborough PE7 3HH England
From: 24 February 2022To: 28 March 2024
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Jul 23
Capital Update
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio

Active
York Way, LondonN1 9AG
Born March 1980
Director
Appointed 24 Feb 2022

MUNOZ BERAZA, Alvaro

Active
York Way, LondonN1 9AG
Born August 1966
Director
Appointed 09 Aug 2023

SCHWARTZ, Kevin Michael

Active
York Way, LondonN1 9AG
Born October 1974
Director
Appointed 09 Aug 2023

PLAYER, Mark Robert

Resigned
Spring House 3, PeterboroughPE8 6JP
Born April 1969
Director
Appointed 19 Jul 2023
Resigned 09 Aug 2023

Persons with significant control

1

Unit 6 Forli Strada, Alwalton, PeterboroughPE7 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Memorandum Articles
10 May 2024
MAMA
Resolution
10 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 August 2023
MAMA
Capital Variation Of Rights Attached To Shares
17 August 2023
SH10Notice of Particulars of Variation
Resolution
17 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Capital Redomination Of Shares
7 August 2023
SH14Notice of Redenomination
Capital Statement Capital Company With Date Currency Figure
7 August 2023
SH19Statement of Capital
Legacy
7 August 2023
SH20SH20
Legacy
7 August 2023
CAP-SSCAP-SS
Resolution
7 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Incorporation Company
24 February 2022
NEWINCIncorporation