Background WavePink WaveYellow Wave

EXPERIMENTAL MANOR AMETHYST LTD (13998745)

EXPERIMENTAL MANOR AMETHYST LTD (13998745) is an active UK company. incorporated on 23 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EXPERIMENTAL MANOR AMETHYST LTD has been registered for 4 years. Current directors include ANNABLE, Benedict Tobias, CROS, Pierre Charles, DE GORIAINOFF, Romee and 2 others.

Company Number
13998745
Status
active
Type
ltd
Incorporated
23 March 2022
Age
4 years
Address
19 Gerrard Street, London, W1D 6JG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANNABLE, Benedict Tobias, CROS, Pierre Charles, DE GORIAINOFF, Romee, GATENBY, Thomas James, YOUNG, Lauren Mariko, Ms.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIMENTAL MANOR AMETHYST LTD

EXPERIMENTAL MANOR AMETHYST LTD is an active company incorporated on 23 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EXPERIMENTAL MANOR AMETHYST LTD was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13998745

LTD Company

Age

4 Years

Incorporated 23 March 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 6 June 2025 (9 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

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

19 Gerrard Street London, W1D 6JG,

Previous Addresses

10th Floor, 5 Churchill Place London E14 5HU United Kingdom
From: 23 March 2022To: 21 April 2022
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
May 22
Loan Secured
May 22
Loan Secured
May 22
Funding Round
Jan 23
Director Joined
Apr 23
Funding Round
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
8
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ANNABLE, Benedict Tobias

Active
Canary Wharf, LondonE14 5AA
Born October 1977
Director
Appointed 23 Mar 2022

CROS, Pierre Charles

Active
LondonW1D 6JG
Born December 1982
Director
Appointed 23 Mar 2022

DE GORIAINOFF, Romee

Active
LondonW1D 6JG
Born June 1982
Director
Appointed 23 Mar 2022

GATENBY, Thomas James

Active
One Canada Square, LondonE14 5AA
Born March 1989
Director
Appointed 03 Apr 2023

YOUNG, Lauren Mariko, Ms.

Active
Canary Wharf, LondonE14 5AA
Born October 1988
Director
Appointed 23 Mar 2022

Persons with significant control

2

Brookfield Asset Management Limited

Active
1500 Royal Centre, Vancouver

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2022
181 Bay Street, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
29 January 2024
AAMDAAMD
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
2 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
24 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2022
NEWINCIncorporation