PARATUS AMC LIMITED
Overview
| Company Name | PARATUS AMC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03489004 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARATUS AMC LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PARATUS AMC LIMITED located?
| Registered Office Address | 3 Arlington Square Downshire Way RG12 1WA Bracknell Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARATUS AMC LIMITED?
| Company Name | From | Until |
|---|---|---|
| GMAC-RFC LIMITED | Jul 03, 2000 | Jul 03, 2000 |
| RFC MORTGAGE SERVICES LIMITED | Jan 30, 1998 | Jan 30, 1998 |
| ALNERY NO.1713 LIMITED | Jan 06, 1998 | Jan 06, 1998 |
What are the latest accounts for PARATUS AMC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARATUS AMC LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for PARATUS AMC LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 3 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on Dec 31, 2025 | 1 pages | AD01 | ||||||
Director's details changed for Mr Kevin Edward Crowe Jr on Sep 20, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 76 pages | AA | ||||||
Confirmation statement made on Jun 28, 2024 with updates | 4 pages | CS01 | ||||||
Registration of charge 034890040017, created on May 03, 2024 | 24 pages | MR01 | ||||||
Satisfaction of charge 034890040014 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 034890040010 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 034890040011 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 034890040012 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 034890040015 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 034890040005 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 034890040008 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 034890040016 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 034890040009 in full | 1 pages | MR04 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 71 pages | AA | ||||||
Termination of appointment of Dominic Maher as a director on Apr 29, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Peter Simon Ball as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Hans Geberbauer as a director on Apr 29, 2024 | 1 pages | TM01 | ||||||
Appointment of Miss Elizabeth Anne Lapuma as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||
Appointment of Ms Seda Yalcinkaya as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher John Hojlo as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Registration of charge 034890040016, created on Oct 13, 2023 | 36 pages | MR01 | ||||||
Second filing of Confirmation Statement dated Jun 28, 2023 | 5 pages | RP04CS01 | ||||||
28/06/23 Statement of Capital gbp 74789885.7647 | 6 pages | CS01 | ||||||
| ||||||||
Who are the officers of PARATUS AMC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOWNSEND, Nicola | Secretary | Downshire Way RG12 1WA Bracknell 3 Arlington Square Berkshire England | 250576200001 | |||||||
| BALL, Peter Simon | Director | Downshire Way RG12 1WA Bracknell 3 Arlington Square Berkshire England | United Kingdom | British | 322513530001 | |||||
| CROWE JR, Kevin Edward | Director | Downshire Way RG12 1WA Bracknell 3 Arlington Square Berkshire England | Switzerland | American | 269044630003 | |||||
| LAPUMA, Elizabeth Anne | Director | Downshire Way RG12 1WA Bracknell 3 Arlington Square Berkshire England | United States | American | 321109710001 | |||||
| LOCKE, Jonathan Charles | Director | Downshire Way RG12 1WA Bracknell 3 Arlington Square Berkshire England | England | British | 293939170001 | |||||
| RIO CORTES, Jesus Maria | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | England | Spanish,British | 293938740002 | |||||
| YALCINKAYA, Seda | Director | Downshire Way RG12 1WA Bracknell 3 Arlington Square Berkshire England | United Kingdom | Turkish | 290284780001 | |||||
| ATKIN, Dean | Secretary | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | 204560300001 | |||||||
| EDMONDS, Karen Britt | Secretary | Badgers Barn Farthings Paddock BA7 7QA Alford Somerset | British | 42484650004 | ||||||
| GEBERBAUER, Hans | Secretary | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | 154559870001 | |||||||
| HAMZEHPOUR, Tammy | Secretary | 7816 Bush Lake Drive Bloomington Minnesota Mn 55438 Usa | American | 64501790002 | ||||||
| QUENNEVILLE, Cathy Lynn | Secretary | 23730 Maude Lea Circle Novi Michigan 48375 Usa | British | 55760730001 | ||||||
| SIMPSON, Phillip Bertram | Secretary | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | British | 54705580002 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ACHESON, William Brian | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | American | 100315920003 | ||||||
| APPEL, Robert Louis | Director | 2 Sheridan Grange Broomhall Lane SL5 0BX Sunningdale Berkshire | American | 86709370001 | ||||||
| BLIGHT, Godfrey | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | 135102120001 | |||||
| BODE, Carol Ann | Director | 46 Ivar Gardens Lychpit RG24 8YD Basingstoke Hampshire | England | British | 168990540001 | |||||
| BRADLEY, Colin Walter | Director | Williamsgate The Street RG27 0PJ Eversley Hampshire | British | 70001440003 | ||||||
| BRAKES, David Michael Paul | Director | Mad Hatters Wantage Road, Streatley RG8 9LB Reading | Reading | British | 105222030001 | |||||
| BROCKLEHURST, Paul Michael | Director | 17 Brudenell SL4 4UR Windsor Berkshire | England | British | 109578590001 | |||||
| DAMMEN, Keenen Wyn | Director | 6321 Summit Circle Chanhassen Minnesota 55317 FOREIGN Usa | American | 57063760001 | ||||||
| DANIELL, Robert William Blackburn | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | British | 107200990003 | ||||||
| DE BLOCQ VAN KUFFELER, John Philip | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | England | Dutch | 78636130002 | |||||
| DUGGLEBY, Colin | Director | Red Cottages Pilcot Hill RG27 8SZ Dogmersfield Hampshire | British | 69027230001 | ||||||
| FAGAN, William Francis | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | Channel Islands | British/Us (Dual) | 63367360002 | |||||
| FEGAN, Nicholas Paul | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | England | British | 192163740001 | |||||
| FREEMAN, Timothy, Mr. | Director | 94 Oak Hill Crescent IG8 9PQ Woodford Green Essex | England | British | 141863550001 | |||||
| GEBERBAUER, Hans | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | German | 190756960001 | |||||
| HAUSDOERFER, Michael Paul | Director | Hawthorne Cottage Loxwood RH14 0SF Billingshurst West Sussex | British | 123521660001 | ||||||
| HERBERT, Glen | Director | Forster Road GU2 9AE Guildford 17 Surrey United Kingdom | England | English | 132564180001 | |||||
| HOJLO, Christopher John | Director | Portman Square W1H 6AZ London 10 England | England | American | 280382910001 | |||||
| HYNES, Stephen Mortimer | Director | 10 Fairlawn Park Horsell GU21 4HT Woking Surrey | Irish | 84525710001 | ||||||
| JONES, Karen Louise | Director | 8 Greencourt Gardens Shirley Park CR0 7LH Croydon | United Kingdom | British | 53536010001 | |||||
| KEEBLE, Anthony John | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | England | British | 103011320001 |
Who are the persons with significant control of PARATUS AMC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Olive Uk Opco Limited | Mar 23, 2022 | St. George Street W1S 1FS London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sterling Holdings Lp | Apr 06, 2016 | South Church Street George Town 309 GT Grand Cayman Ugland House Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0