Company NameAMS UK Holdco Limited
Company StatusDissolved
Company Number08717827
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date3 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Andrew Budd
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Stephen Charles Greer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(12 months after company formation)
Appointment Duration2 years, 6 months (closed 03 April 2017)
RolePrivate Equity Operating Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tdr Capital 20 Bentinck Street
London
W1U 2EU
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(12 months after company formation)
Appointment Duration2 years, 6 months (closed 03 April 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

77 at £1Vps Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,653,214

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
26 May 2016Appointment of a voluntary liquidator (1 page)
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(1 page)
18 May 2016Declaration of solvency (3 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Particulars of variation of rights attached to shares (2 pages)
15 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 84
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 83.0
(5 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 5
(4 pages)
9 December 2015Solvency Statement dated 09/12/15 (2 pages)
9 December 2015Resolutions
  • RES13 ‐ Reduction of share premium account 09/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders (18 pages)
21 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 81.00
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 81.00
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 October 2014Registered office address changed from 20 Bentinck Street London W1U 2EU to 20 Bentinck Street London W1U 2EU on 30 October 2014 (2 pages)
30 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 77.00
(4 pages)
28 October 2014Director's details changed for Mr Stephen James Robertson on 1 October 2014 (2 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 77
(6 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 77
(6 pages)
28 October 2014Director's details changed for Mr Stephen James Robertson on 1 October 2014 (2 pages)
13 October 2014Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 20 Bentinck Street London W1U 2EU on 13 October 2014 (1 page)
13 October 2014Director's details changed for Mr Mark Andrew Budd on 15 August 2014 (2 pages)
10 October 2014Appointment of Mr Stephen James Robertson as a director on 29 September 2014 (2 pages)
10 October 2014Appointment of Stephen Charles Greer as a director on 29 September 2014 (2 pages)
7 October 2014Termination of appointment of Keith Alan Reid as a director on 29 September 2014 (1 page)
7 October 2014Termination of appointment of Mark Jonathan Silver as a director on 29 September 2014 (1 page)
2 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 15/10/2013
(6 pages)
20 November 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 74,276,491
  • ANNOTATION A second filed SH01 was registered on 02/12/2013
(5 pages)
3 October 2013Incorporation (38 pages)