PARATUS AMC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARATUS AMC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03489004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PARATUS AMC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMAC-RFC LIMITEDJul 03, 2000Jul 03, 2000
    RFC MORTGAGE SERVICES LIMITEDJan 30, 1998Jan 30, 1998
    ALNERY NO.1713 LIMITEDJan 06, 1998Jan 06, 1998

    What are the latest accounts for PARATUS AMC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PARATUS AMC LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for PARATUS AMC LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Director's details changed for Mr Kevin Edward Crowe Jr on Sep 20, 2025

    2 pagesCH01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    76 pagesAA

    Confirmation statement made on Jun 28, 2024 with updates

    4 pagesCS01

    Registration of charge 034890040017, created on May 03, 2024

    24 pagesMR01

    Satisfaction of charge 034890040014 in full

    1 pagesMR04

    Satisfaction of charge 034890040010 in full

    1 pagesMR04

    Satisfaction of charge 034890040011 in full

    1 pagesMR04

    Satisfaction of charge 034890040012 in full

    1 pagesMR04

    Satisfaction of charge 034890040015 in full

    1 pagesMR04

    Satisfaction of charge 034890040005 in full

    1 pagesMR04

    Satisfaction of charge 034890040008 in full

    1 pagesMR04

    Satisfaction of charge 034890040016 in full

    1 pagesMR04

    Satisfaction of charge 034890040009 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2023

    71 pagesAA

    Termination of appointment of Dominic Maher as a director on Apr 29, 2024

    1 pagesTM01

    Appointment of Mr Peter Simon Ball as a director on Apr 29, 2024

    2 pagesAP01

    Termination of appointment of Hans Geberbauer as a director on Apr 29, 2024

    1 pagesTM01

    Appointment of Miss Elizabeth Anne Lapuma as a director on Mar 27, 2024

    2 pagesAP01

    Appointment of Ms Seda Yalcinkaya as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Christopher John Hojlo as a director on Dec 31, 2023

    1 pagesTM01

    Registration of charge 034890040016, created on Oct 13, 2023

    36 pagesMR01

    Second filing of Confirmation Statement dated Jun 28, 2023

    5 pagesRP04CS01

    28/06/23 Statement of Capital gbp 74789885.7647

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 15, 2023Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 15/08/2023

    Who are the officers of PARATUS AMC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWNSEND, Nicola
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    Secretary
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    250576200001
    BALL, Peter Simon
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    Director
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    United KingdomBritish322513530001
    CROWE JR, Kevin Edward
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    Director
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    SwitzerlandAmerican269044630003
    LAPUMA, Elizabeth Anne
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    Director
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    United StatesAmerican321109710001
    LOCKE, Jonathan Charles
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    Director
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    EnglandBritish293939170001
    RIO CORTES, Jesus Maria
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    EnglandSpanish,British293938740002
    YALCINKAYA, Seda
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    Director
    Downshire Way
    RG12 1WA Bracknell
    3 Arlington Square
    Berkshire
    England
    United KingdomTurkish290284780001
    ATKIN, Dean
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Secretary
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    204560300001
    EDMONDS, Karen Britt
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    Secretary
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    British42484650004
    GEBERBAUER, Hans
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Secretary
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    154559870001
    HAMZEHPOUR, Tammy
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    Secretary
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    American64501790002
    QUENNEVILLE, Cathy Lynn
    23730 Maude Lea Circle
    Novi
    Michigan
    48375
    Usa
    Secretary
    23730 Maude Lea Circle
    Novi
    Michigan
    48375
    Usa
    British55760730001
    SIMPSON, Phillip Bertram
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Secretary
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    British54705580002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ACHESON, William Brian
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    American100315920003
    APPEL, Robert Louis
    2 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    Director
    2 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    American86709370001
    BLIGHT, Godfrey
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomBritish135102120001
    BODE, Carol Ann
    46 Ivar Gardens
    Lychpit
    RG24 8YD Basingstoke
    Hampshire
    Director
    46 Ivar Gardens
    Lychpit
    RG24 8YD Basingstoke
    Hampshire
    EnglandBritish168990540001
    BRADLEY, Colin Walter
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    Director
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    British70001440003
    BRAKES, David Michael Paul
    Mad Hatters
    Wantage Road, Streatley
    RG8 9LB Reading
    Director
    Mad Hatters
    Wantage Road, Streatley
    RG8 9LB Reading
    ReadingBritish105222030001
    BROCKLEHURST, Paul Michael
    17 Brudenell
    SL4 4UR Windsor
    Berkshire
    Director
    17 Brudenell
    SL4 4UR Windsor
    Berkshire
    EnglandBritish109578590001
    DAMMEN, Keenen Wyn
    6321 Summit Circle
    Chanhassen Minnesota 55317
    FOREIGN Usa
    Director
    6321 Summit Circle
    Chanhassen Minnesota 55317
    FOREIGN Usa
    American57063760001
    DANIELL, Robert William Blackburn
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    British107200990003
    DE BLOCQ VAN KUFFELER, John Philip
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    EnglandDutch78636130002
    DUGGLEBY, Colin
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    Director
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    British69027230001
    FAGAN, William Francis
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Channel IslandsBritish/Us (Dual)63367360002
    FEGAN, Nicholas Paul
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    EnglandBritish192163740001
    FREEMAN, Timothy, Mr.
    94 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    Director
    94 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    EnglandBritish141863550001
    GEBERBAUER, Hans
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomGerman190756960001
    HAUSDOERFER, Michael Paul
    Hawthorne Cottage
    Loxwood
    RH14 0SF Billingshurst
    West Sussex
    Director
    Hawthorne Cottage
    Loxwood
    RH14 0SF Billingshurst
    West Sussex
    British123521660001
    HERBERT, Glen
    Forster Road
    GU2 9AE Guildford
    17
    Surrey
    United Kingdom
    Director
    Forster Road
    GU2 9AE Guildford
    17
    Surrey
    United Kingdom
    EnglandEnglish132564180001
    HOJLO, Christopher John
    Portman Square
    W1H 6AZ London
    10
    England
    Director
    Portman Square
    W1H 6AZ London
    10
    England
    EnglandAmerican280382910001
    HYNES, Stephen Mortimer
    10 Fairlawn Park
    Horsell
    GU21 4HT Woking
    Surrey
    Director
    10 Fairlawn Park
    Horsell
    GU21 4HT Woking
    Surrey
    Irish84525710001
    JONES, Karen Louise
    8 Greencourt Gardens
    Shirley Park
    CR0 7LH Croydon
    Director
    8 Greencourt Gardens
    Shirley Park
    CR0 7LH Croydon
    United KingdomBritish53536010001
    KEEBLE, Anthony John
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    EnglandBritish103011320001

    Who are the persons with significant control of PARATUS AMC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Olive Uk Opco Limited
    St. George Street
    W1S 1FS London
    25
    England
    Mar 23, 2022
    St. George Street
    W1S 1FS London
    25
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number12842662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sterling Holdings Lp
    South Church Street
    George Town
    309 GT
    Grand Cayman
    Ugland House
    Cayman Islands
    Apr 06, 2016
    South Church Street
    George Town
    309 GT
    Grand Cayman
    Ugland House
    Cayman Islands
    Yes
    Legal FormLimited Partnership
    Country RegisteredCayman Islands
    Legal AuthorityCompanies Law (2013 Revision)
    Place RegisteredGeneral Registry, Cayman Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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