Company NameAMC UK Holding Limited
Company StatusActive
Company Number12170346
CategoryPrivate Limited Company
Incorporation Date22 August 2019(4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kevin Michael Connor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed22 August 2019(same day as company formation)
RoleLawyer/General Counsel Amc
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Secretary NameMr Kevin Michael Connor
StatusCurrent
Appointed22 August 2019(same day as company formation)
RoleCompany Director
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Director NameSean David Goodman
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2020(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleFinance
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Director NameChris Cox
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Director NameMark Alan McDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleExecutive Vice President, Development
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Kansas
66211
Director NameDaniel Ellis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2020(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2022)
RoleReal Estate & Development
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211

Location

Registered Address8th Floor
1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 3 weeks ago)
Next Return Due3 October 2024 (4 months, 3 weeks from now)

Charges

20 October 2022Delivered on: 21 October 2022
Persons entitled: Us Bank Trust Company, National Association as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: The chargor, as continuing security for the payment of the secured obligations, charges in favour of the security agent (for the benefit of itself and the other secured parties) with full title guarantee by way of first fixed charge all of the shares and all corresponding related rights.
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
16 September 2019Delivered on: 18 September 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
2 August 2023Full accounts made up to 31 December 2022 (20 pages)
7 December 2022Full accounts made up to 31 December 2021 (20 pages)
5 November 2022Satisfaction of charge 121703460002 in full (4 pages)
21 October 2022Registration of charge 121703460003, created on 20 October 2022 (26 pages)
4 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 June 2022Appointment of Chris Cox as a director on 24 June 2022 (2 pages)
28 June 2022Termination of appointment of Daniel Ellis as a director on 24 June 2022 (1 page)
1 June 2022Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 1 June 2022 (1 page)
8 March 2022Director's details changed for Sean David Goodman on 8 March 2022 (2 pages)
4 March 2022Satisfaction of charge 121703460001 in full (4 pages)
21 January 2022Full accounts made up to 31 December 2020 (20 pages)
22 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
18 February 2021Registration of charge 121703460002, created on 17 February 2021 (28 pages)
17 November 2020Secretary's details changed for Mr Kevin Michael Connor on 16 November 2020 (1 page)
16 November 2020Director's details changed for Mr Kevin Michael Connor on 16 November 2020 (2 pages)
24 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
22 September 2020Director's details changed for Sean David Goodman on 12 September 2020 (2 pages)
6 May 2020Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page)
30 March 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
4 March 2020Termination of appointment of Mark Alan Mcdonald as a director on 1 March 2020 (1 page)
3 March 2020Appointment of Daniel Ellis as a director on 1 March 2020 (2 pages)
2 March 2020Appointment of Sean David Goodman as a director on 1 March 2020 (2 pages)
30 January 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 29/01/2020
(2 pages)
30 January 2020Solvency Statement dated 29/01/20 (1 page)
30 January 2020Statement by Directors (3 pages)
30 January 2020Statement of capital on 30 January 2020
  • GBP 155,752,663
(5 pages)
4 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 155,752,663
(3 pages)
20 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 September 2019Registration of charge 121703460001, created on 16 September 2019 (26 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (3 pages)
22 August 2019Incorporation
Statement of capital on 2019-08-22
  • GBP 1
(21 pages)