• UK
  • AMBER INFRASTRUCTURE HOLDINGS LIMITED - 3 More London Riverside, London, SE1 2AQ, England, United Kingdom

Company Information

Company registration number
06842012
Company Status
LIVE
Country
United Kingdom
Registered Address
3 More London Riverside
London
SE1 2AQ
England
3 More London Riverside, London, SE1 2AQ, England UK

Management

Managing Directors
HUGH LUKE BLANEY
GILES JAMES FROST
BLANEY, Hugh Luke
FINCH, Alexander John
FROST, Giles James
TAIT, Gavin Richard
WOODS, Amanda Elizabeth
Company secretaries
AMANDA ELIZABETH WOODS
WOODS, Amanda Elizabeth

Company Details

Type of Business
ltd
Incorporated
2009-03-10
Age Of Company
2009-03-10 15 years
SIC/NACE
82990

Ownership

Beneficial Owners
Amber Infrastructure Holdings Two Limited

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
ALNERY NO. 2856 LIMITED
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Last Return Made Up To:
2012-03-10
Annual Return
Due Date: 2025-03-24
Last Date: 2024-03-10

AMBER INFRASTRUCTURE HOLDINGS LIMITED Company Description

AMBER INFRASTRUCTURE HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06842012. Its current trading status is "live". It was registered 2009-03-10. It was previously called ALNERY NO. 2856 LIMITED. It has declared SIC or NACE codes as "82990". It has 7 directors and 2 secretaries. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-03-10.It can be contacted at 3 More London Riverside .
More information

Get AMBER INFRASTRUCTURE HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Amber Infrastructure Holdings Limited - 3 More London Riverside, London, SE1 2AQ, England, United Kingdom

2009-03-10 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for AMBER INFRASTRUCTURE HOLDINGS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • statement-of-companys-objects (2024-06-10) - CC04

    Add to Cart
     
  • memorandum-articles (2024-06-12) - MA

    Add to Cart
     
  • resolution (2024-06-12) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2024-03-18) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-03-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2023-08-23) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-03-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2022-09-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2021-10-07) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2020-09-01) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-03-17) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-10-23) - AP01

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-10-21) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-full (2019-07-11) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-03-13) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-10-30) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-full (2018-06-15) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-03-16) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-03-07) - PSC05

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-02-08) - CH01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/16 (2017-07-17) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 31/07/2017 FROM (2017-07-31) - AD01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA ELIZABETH WOODS / 31/07/2017 (2017-08-01) - CH03

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 31/07/2017 (2017-08-01) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH LUKE BLANEY / 31/07/2017 (2017-08-01) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-08-01) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2017-08-01) - CH03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-07-31) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-07-17) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-10) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES (2017-03-10) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-05-17) - AA

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/15 (2016-05-17) - AA

    Add to Cart
     
  • 10/03/16 FULL LIST (2016-03-10) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-01-31) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-06-12) - AA

    Add to Cart
     
  • STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2015-01-31) - MR04

    Add to Cart
     
  • 10/03/15 FULL LIST (2015-03-30) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/14 (2015-06-12) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2014-08-19) - AA

    Add to Cart
     
  • 10/03/14 FULL LIST (2014-04-08) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/13 (2014-08-19) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2013-09-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/12 (2013-09-19) - AA

    Add to Cart
     
  • 10/03/13 FULL LIST (2013-03-27) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2012-08-16) - AA

    Add to Cart
     
  • 10/03/12 FULL LIST (2012-04-02) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/11 (2012-08-16) - AA

    Add to Cart
     
  • termination-secretary-company-with-name (2011-01-25) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY DAVID LEES (2011-01-25) - TM02

    Add to Cart
     
  • SECRETARY APPOINTED AMANDA ELIZABETH WOODS (2011-01-25) - AP03

    Add to Cart
     
  • 10/03/11 FULL LIST (2011-03-16) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH LUKE BLANEY / 01/06/2011 (2011-06-15) - CH01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2011-01-25) - AP03

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/10 (2011-06-10) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-06-15) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-full (2011-06-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01

    Add to Cart
     
  • 10/03/10 FULL LIST (2010-03-12) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/09 (2010-08-09) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / HUGH LUKE BLANEY / 29/10/2010 (2010-11-16) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-11-16) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-03-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2010-08-09) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / HUGH LUKE BLANEY / 01/10/2009 (2009-12-21) - CH01

    Add to Cart
     
  • MEMORANDUM OF ASSOCIATION (2009-04-02) - MEM/ARTS

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN LEES / 02/12/2009 (2009-12-08) - CH03

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 07/12/2009 (2009-12-08) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 29/09/2009 FROM (2009-09-29) - 287

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-07-07) - 395

    Add to Cart
     
  • AD 23/06/09 (2009-06-29) - 88(2)

    Add to Cart
     
  • AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2009-06-29) - RES10

    Add to Cart
     
  • GBP NC 100/3555555 (2009-06-29) - 123

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR CRAIG MORRIS (2009-04-02) - 288b

    Add to Cart
     
  • certificate-change-of-name-company (2009-03-20) - CERTNM

    Add to Cart
     
  • CURRSHO FROM 31/03/2010 TO 31/12/2009 (2009-04-02) - 225

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-12-21) - CH01

    Add to Cart
     
  • legacy (2009-12-09) - ANNOTATION

    Add to Cart
     
  • legacy (2009-12-08) - ANNOTATION

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2009-12-08) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-12-08) - CH01

    Add to Cart
     
  • legacy (2009-09-29) - 287

    Add to Cart
     
  • legacy (2009-07-07) - 395

    Add to Cart
     
  • legacy (2009-06-29) - 88(2)

    Add to Cart
     
  • resolution (2009-06-29) - RESOLUTIONS

    Add to Cart
     
  • legacy (2009-06-29) - 123

    Add to Cart
     
  • memorandum-articles (2009-04-02) - MEM/ARTS

    Add to Cart
     
  • legacy (2009-04-02) - 288b

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED (2009-04-02) - 288b

    Add to Cart
     
  • legacy (2009-04-02) - 225

    Add to Cart
     
  • legacy (2009-04-02) - 287

    Add to Cart
     
  • legacy (2009-04-02) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-03-10) - NEWINC

    Add to Cart
     
  • COMPANY NAME CHANGED ALNERY NO. 2856 LIMITED (2009-03-20) - CERTNM

    Add to Cart
     
  • DIRECTOR APPOINTED GILES JAMES FROST (2009-04-02) - 288a

    Add to Cart
     
  • SECRETARY APPOINTED DAVID JOHN LEES (2009-04-02) - 288a

    Add to Cart
     
  • DIRECTOR APPOINTED HUGH LUKE BLANEY (2009-04-02) - 288a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 02/04/2009 FROM (2009-04-02) - 287

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED (2009-04-02) - 288b

    Add to Cart
     
  • incorporation-company (2009-03-10) - NEWINC

    Add to Cart
     

expand_less