Company NameAMG Capital Holdings Limited
DirectorsAmanda Charlotte Gershinson and Mark Howard Gershinson
Company StatusActive
Company Number10197138
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Charlotte Gershinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ

Location

Registered Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
10 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
19 March 2022Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022 (1 page)
29 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
10 June 2021Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Mrs Amanda Charlotte Gershinson on 10 June 2021 (2 pages)
25 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
1 July 2020Director's details changed for Mrs Amanda Charlotte Gershinson on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
16 April 2019Change of details for Mrs Amanda Charlotte Gershinson as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Change of details for Mr Mark Howard Gershinson as a person with significant control on 16 April 2019 (2 pages)
12 March 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
4 April 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
2 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
1 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
1 March 2017Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
(7 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
6 June 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
6 June 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)