Advanced company searchLink opens in new window

AMCI RIDLEY HOLDINGS LTD

Company number 12252767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
23 Aug 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 PSC08 Notification of a person with significant control statement
19 Apr 2023 PSC07 Cessation of Amci Ridley Llc as a person with significant control on 19 April 2023
19 Apr 2023 PSC07 Cessation of Warburton Portfolio Pty Ltd as a person with significant control on 19 April 2023
23 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Jul 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 AD01 Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 6 July 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Jul 2021 SH19 Statement of capital on 22 July 2021
  • USD 6,000,000
  • GBP 1.00
22 Jul 2021 SH20 Statement by Directors
22 Jul 2021 CAP-SS Solvency Statement dated 07/07/21
22 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 07/07/2021
21 Jul 2021 AA Full accounts made up to 31 December 2020
20 May 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
14 Apr 2021 TM01 Termination of appointment of William John Hunter as a director on 4 February 2021
24 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 31 December 2020
28 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 SH08 Change of share class name or designation
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • USD 6,000,000
  • GBP 1
23 Dec 2019 SH10 Particulars of variation of rights attached to shares
20 Dec 2019 PSC05 Change of details for Amci Ridley Llc as a person with significant control on 18 December 2019