Background WavePink WaveYellow Wave

AMBER JVCO LIMITED (14936359)

AMBER JVCO LIMITED (14936359) is an active UK company. incorporated on 14 June 2023. 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.. AMBER JVCO LIMITED has been registered for 2 years. Current directors include ADEL EL-GAZZAR, Mohamed, LINDSAY, Gary, METELKIN, Alexander, Mr. and 1 others.

Company Number
14936359
Status
active
Type
ltd
Incorporated
14 June 2023
Age
2 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADEL EL-GAZZAR, Mohamed, LINDSAY, Gary, METELKIN, Alexander, Mr., ZHANG, Linda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER JVCO LIMITED

AMBER JVCO LIMITED is an active company incorporated on 14 June 2023 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.. AMBER JVCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14936359

LTD Company

Age

2 Years

Incorporated 14 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 14 June 2023To: 7 August 2025
Timeline

25 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Jun 24
Director Joined
Jun 24
Share Issue
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 26
20
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 02 Nov 2023

ADEL EL-GAZZAR, Mohamed

Active
Churchill Place, LondonE14 5HU
Born January 1979
Director
Appointed 14 Jun 2023

LINDSAY, Gary

Active
Churchill Place, LondonE14 5HU
Born September 1979
Director
Appointed 14 Jun 2023

METELKIN, Alexander, Mr.

Active
Churchill Place, LondonE14 5HU
Born February 1984
Director
Appointed 12 Jun 2024

ZHANG, Linda

Active
Churchill Place, LondonE14 5HU
Born October 1988
Director
Appointed 12 Jun 2024

METELKIN, Alexander, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1984
Director
Appointed 14 Jun 2023
Resigned 08 Dec 2023

ZHANG, Linda

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born October 1988
Director
Appointed 14 Jun 2023
Resigned 08 Dec 2023

Persons with significant control

2

Chesterfield Gardens, LondonW1J 5BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2023
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Resolution
25 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Legacy
6 January 2025
RP04SH01RP04SH01
Legacy
6 January 2025
RP04SH01RP04SH01
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 December 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Resolution
19 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 June 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 November 2023
AP04Appointment of Corporate Secretary
Move Registers To Registered Office Company With New Address
6 November 2023
AD04Change of Accounting Records Location
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Move Registers To Sail Company With New Address
25 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 July 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
29 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2023
NEWINCIncorporation