Background WavePink WaveYellow Wave

AMCOMRI GROUP PLC (14390325)

AMCOMRI GROUP PLC (14390325) is an active UK company. incorporated on 30 September 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.. AMCOMRI GROUP PLC has been registered for 3 years. Current directors include GRAY, Fraser James, MC GOWAN, Paul Patrick, O'NEILL, Mark Patrick and 4 others.

Company Number
14390325
Status
active
Type
plc
Incorporated
30 September 2022
Age
3 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Fraser James, MC GOWAN, Paul Patrick, O'NEILL, Mark Patrick, RAYNES, Tanya, TIERNEY, Peter, TYRRELL, Siobhan, WHITCOMB, Hugh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOMRI GROUP PLC

AMCOMRI GROUP PLC is an active company incorporated on 30 September 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.. AMCOMRI GROUP PLC was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14390325

PLC Company

Age

3 Years

Incorporated 30 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

AMCOMRI GROUP LIMITED
From: 4 November 2022To: 20 November 2024
LARVOTTO LIMITED
From: 30 September 2022To: 4 November 2022
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46-48 Beak Street London W1F 9RJ United Kingdom
From: 30 September 2022To: 1 December 2025
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Capital Update
Mar 23
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Sept 23
Loan Secured
Sept 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Share Issue
Nov 24
Funding Round
Jan 25
Funding Round
Aug 25
11
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 30 Sept 2022

GRAY, Fraser James

Active
Beak Street, LondonW1F 9RD
Born July 1964
Director
Appointed 13 Nov 2024

MC GOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RJ
Born January 1962
Director
Appointed 30 Sept 2022

O'NEILL, Mark Patrick

Active
Beak Street, LondonW1F 9RD
Born March 1984
Director
Appointed 13 Nov 2024

RAYNES, Tanya

Active
Beak Street, LondonW1F 9RD
Born January 1971
Director
Appointed 13 Nov 2024

TIERNEY, Peter

Active
Beak Street, LondonW1F 9RD
Born March 1968
Director
Appointed 13 Nov 2024

TYRRELL, Siobhan

Active
Beak Street, LondonW1F 9RD
Born June 1986
Director
Appointed 13 Nov 2024

WHITCOMB, Hugh

Active
Beak Street, LondonW1F 9RD
Born November 1961
Director
Appointed 03 Apr 2023

Persons with significant control

1

Mr Paul Patrick Mc Gowan

Active
Beak Street, LondonW1F 9RD
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Resolution
11 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 April 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
23 November 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts Balance Sheet
20 November 2024
BSBS
Auditors Report
20 November 2024
AUDRAUDR
Auditors Statement
20 November 2024
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
20 November 2024
CERT5CERT5
Re Registration Memorandum Articles
20 November 2024
MARMAR
Resolution
20 November 2024
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 November 2024
RR01RR01
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2024
AA01Change of Accounting Reference Date
Resolution
11 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Resolution
16 December 2023
RESOLUTIONSResolutions
Resolution
16 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Resolution
12 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Resolution
2 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
3 March 2023
SH19Statement of Capital
Legacy
3 March 2023
SH20SH20
Legacy
3 March 2023
CAP-SSCAP-SS
Resolution
3 March 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2022
NEWINCIncorporation