About

Registered Number: 06842012
Date of Incorporation: 10/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 3 More London Riverside, London, SE1 2AQ,

 

Amber Infrastructure Holdings Ltd was established in 2009, it's status at Companies House is "Active". This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALNERY INCORPORATIONS NO.2 LIMITED 10 March 2009 19 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 17 March 2020
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
CH01 - Change of particulars for director 21 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 16 March 2018
PSC05 - N/A 07 March 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 30 March 2015
MR04 - N/A 31 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 16 March 2011
AP03 - Appointment of secretary 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
287 - Change in situation or address of Registered Office 29 September 2009
395 - Particulars of a mortgage or charge 07 July 2009
RESOLUTIONS - N/A 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
123 - Notice of increase in nominal capital 29 June 2009
MEM/ARTS - N/A 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
225 - Change of Accounting Reference Date 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
CERTNM - Change of name certificate 20 March 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.