Background WavePink WaveYellow Wave

AMALFI US OPPORTUNITIES HOLDING LIMITED (15412902)

AMALFI US OPPORTUNITIES HOLDING LIMITED (15412902) is an active UK company. incorporated on 15 January 2024. with registered office in Sproughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMALFI US OPPORTUNITIES HOLDING LIMITED has been registered for 2 years. Current directors include BERINGAUSE, Eric, DANESIN, Marco, LAMBERTI, Enzo Diodato.

Company Number
15412902
Status
active
Type
ltd
Incorporated
15 January 2024
Age
2 years
Address
Ldh (La Doria) Distribution Centre Unit 1, Eastern Gateway, Sproughton, IP1 5FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERINGAUSE, Eric, DANESIN, Marco, LAMBERTI, Enzo Diodato
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALFI US OPPORTUNITIES HOLDING LIMITED

AMALFI US OPPORTUNITIES HOLDING LIMITED is an active company incorporated on 15 January 2024 with the registered office located in Sproughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMALFI US OPPORTUNITIES HOLDING LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15412902

LTD Company

Age

2 Years

Incorporated 15 January 2024

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 3 October 2025 (6 months ago)
Period: 15 January 2024 - 31 December 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Ldh (La Doria) Distribution Centre Unit 1, Eastern Gateway Western Avenue Sproughton, IP1 5FF,

Previous Addresses

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom
From: 29 February 2024To: 23 May 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 15 January 2024To: 29 February 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Share Issue
Feb 24
Funding Round
Apr 24
Capital Update
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BERINGAUSE, Eric

Active
Unit 1, Eastern Gateway, SproughtonIP1 5FF
Born November 1957
Director
Appointed 24 Jan 2024

DANESIN, Marco

Active
Unit 1, Eastern Gateway, SproughtonIP1 5FF
Born September 1988
Director
Appointed 24 Jan 2024

LAMBERTI, Enzo Diodato

Active
Unit 1, Eastern Gateway, SproughtonIP1 5FF
Born February 1981
Director
Appointed 24 Jan 2024

ALIAT, Kamel

Resigned
Rue Aldringen, L-1118 Luxembourg
Born April 1985
Director
Appointed 15 Jan 2024
Resigned 24 Jan 2024

BROWNING, Alexander George

Resigned
1 Hooper’S Court, LondonSW3 1AF
Born November 1985
Director
Appointed 15 Jan 2024
Resigned 24 Jan 2024

DEVAUX, Anne-Catherine Jeanne Raymonde

Resigned
1 Hooper’S Court, LondonSW3 1AF
Born June 1987
Director
Appointed 15 Jan 2024
Resigned 24 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Ceased 24 Jan 2024
Unit 1, Eastern Gateway, SproughtonIP1 5FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
1 Hooper’S Court, LondonSW3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 December 2024
AA01Change of Accounting Reference Date
Legacy
17 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Capital Statement Directors Reduction Of Capital Following Redomination
29 February 2024
SH18SH18
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
21 February 2024
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
20 February 2024
SH14Notice of Redenomination
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 February 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Incorporation Company
15 January 2024
NEWINCIncorporation