Company NameAQ Amorgos Holdings Limited
DirectorsCharles Hall Janeway and Ignace Louis Ghislain Van Waesberghe
Company StatusActive
Company Number13755808
CategoryPrivate Limited Company
Incorporation Date19 November 2021(2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Charles Hall Janeway
Date of BirthApril 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2021(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House, 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Ignace Louis Ghislain Van Waesberghe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed26 July 2022(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Professional
Country of ResidenceTurkey
Correspondence AddressEagle House, 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed25 February 2022(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(8 months, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 August 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRex House 4th Floor 4-12 Regent Street
London
SW1Y 4PE

Location

Registered AddressEagle House, 6th Floor
108-110 Jermyn Street
London
SW1Y 6HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

1 December 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
19 October 2022Notification of Jeffrey Wayne Greenberg as a person with significant control on 19 November 2021 (2 pages)
19 October 2022Withdrawal of a person with significant control statement on 19 October 2022 (2 pages)
8 September 2022Termination of appointment of Paula Jane Brown as a director on 10 August 2022 (1 page)
8 September 2022Appointment of Mrs Paula Jane Brown as a director on 26 July 2022 (2 pages)
26 July 2022Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 26 July 2022 (2 pages)
11 May 2022Current accounting period extended from 30 November 2022 to 30 April 2023 (1 page)
20 April 2022Statement of capital on 20 April 2022
  • EUR 1.00
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 15/02/2022
(3 pages)
12 April 2022Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB United Kingdom to Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE on 12 April 2022 (1 page)
12 April 2022Appointment of Citco Management (Uk) Limited as a secretary on 25 February 2022 (2 pages)
9 April 2022Memorandum and Articles of Association (28 pages)
15 February 2022Statement by Directors (1 page)
15 February 2022Redenomination of shares. Statement of capital 7 February 2022
  • EUR 1.20
(6 pages)
15 February 2022Statement of capital on 15 February 2022
  • USD 1.00
  • ANNOTATION Clarification a second filed SH19 was registered on 20/04/2022.
(6 pages)
15 February 2022Solvency Statement dated 07/02/22 (1 page)
15 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 February 2022Sub-division of shares on 28 January 2022 (6 pages)
19 November 2021Incorporation
Statement of capital on 2021-11-19
  • GBP 1
(36 pages)