ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AMT International Holdings Limited

AMT International Holdings Limited is an active company incorporated on 19 May 2016 with the registered office located in London, City of London. AMT International Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10189982
Private limited company
Age
9 years
Incorporated 19 May 2016
Size
Unreported
Confirmation
Submitted
Dated 28 October 2025 (1 month ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
England
Address changed on 31 Jan 2025 (10 months ago)
Previous address was Market Square House St. James's Street Nottingham NG1 6FG England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1976
Director • Lawyer • British • Lives in England • Born in Jan 1965
Amtrust Bermuda I Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Car Care Plan Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Amtrust Specialty Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Car Care Plan (Holdings) Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Amtrust International Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Amtrust Management Services Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Amtrust Corporate Member Two Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
ANV Corporate Name Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
AMT Intermediaries Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£4.66M
Increased by £3.1M (+199%)
Employees
Unreported
Same as previous period
Total Assets
£8.81M
Decreased by £3.96M (-31%)
Total Liabilities
-£1
Decreased by £4.27M (-100%)
Net Assets
£8.81M
Increased by £306.12K (+4%)
Debt Ratio (%)
0%
Decreased by 33.43% (-100%)
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Oct 2025
Full Accounts Submitted
3 Months Ago on 14 Aug 2025
Confirmation Submitted
6 Months Ago on 4 Jun 2025
Mr Peter Dewey Details Changed
6 Months Ago on 15 May 2025
Amtrust Bermuda I Ltd (PSC) Appointed
8 Months Ago on 1 Apr 2025
Amtrust International Limited (PSC) Resigned
8 Months Ago on 1 Apr 2025
Registered Address Changed
10 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 8 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 May 2024
Full Accounts Submitted
2 Years 2 Months Ago on 25 Sep 2023
Get Credit Report
Discover AMT International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 October 2025 with updates
Submitted on 28 Oct 2025
Cessation of Amtrust International Limited as a person with significant control on 1 April 2025
Submitted on 24 Oct 2025
Notification of Amtrust Bermuda I Ltd as a person with significant control on 1 April 2025
Submitted on 24 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 14 Aug 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 4 Jun 2025
Director's details changed for Mr Peter Dewey on 15 May 2025
Submitted on 22 May 2025
Certificate of change of name
Submitted on 26 Mar 2025
Registered office address changed from Market Square House St. James's Street Nottingham NG1 6FG England to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 31 January 2025
Submitted on 31 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 8 Aug 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year