ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amber Therapeutics Holdings Limited

Amber Therapeutics Holdings Limited is an active company incorporated on 18 December 2020 with the registered office located in Didcot, Oxfordshire. Amber Therapeutics Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13089338
Private limited company
Age
4 years
Incorporated 18 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 1 Tech Foundry 2
Curie Avenue
Didcot
OX11 0QQ
England
Address changed on 17 Jun 2025 (2 months ago)
Previous address was Cannon Place 78 Cannon Street London EC4N 6AF England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
40
Controllers (PSC)
1
Director • Investor • British,canadian • Lives in UK • Born in Oct 1986
Director • Venture Capital Investor • American • Lives in United States • Born in Jun 1990
Director • Entrepreneur • British • Lives in England • Born in Oct 1983
Director • Venture Investor • Irish • Lives in Ireland • Born in Feb 1980
Director • Investor • Canadian • Lives in United States • Born in Feb 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amber Therapeutics Limited
Aidan Harold Winston Crawley is a mutual person.
Active
Caristo Diagnostics Limited
Doctor Liliane Chamas is a mutual person.
Active
Ground Truth Labs Ltd
Doctor Liliane Chamas is a mutual person.
Active
Notos Medical Limited
Doctor Liliane Chamas is a mutual person.
Active
Basisyield LLP
Aidan Harold Winston Crawley is a mutual person.
Active
Bioinduction Limited
Aidan Harold Winston Crawley is a mutual person.
Liquidation
Bioinduction Medical Limited
Aidan Harold Winston Crawley is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.53M
Increased by £2.34M (+1201%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 13 (+650%)
Total Assets
£6.06M
Increased by £5.86M (+2882%)
Total Liabilities
-£8.41M
Increased by £8.41M (+134426%)
Net Assets
-£2.35M
Decreased by £2.55M (-1295%)
Debt Ratio (%)
139%
Increased by 135.78% (+4412%)
Latest Activity
Group Accounts Submitted
1 Day Ago on 5 Sep 2025
Registered Address Changed
2 Months Ago on 17 Jun 2025
Mr Dave Amerson Appointed
4 Months Ago on 15 Apr 2025
Confirmation Submitted
8 Months Ago on 26 Dec 2024
Group Accounts Submitted
11 Months Ago on 18 Sep 2024
Oxford Science Enterprises Plc (PSC) Appointed
1 Year 3 Months Ago on 23 May 2024
Yen-Min Kevin Chu Appointed
1 Year 3 Months Ago on 23 May 2024
Tim Denison Resigned
1 Year 3 Months Ago on 23 May 2024
Caroline Butler Appointed
1 Year 3 Months Ago on 23 May 2024
Jonathan Martin Glenn Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Amber Therapeutics Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Statement of capital following an allotment of shares on 18 July 2025
Submitted on 4 Sep 2025
Statement of capital following an allotment of shares on 21 August 2025
Submitted on 4 Sep 2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Unit 1 Tech Foundry 2 Curie Avenue Didcot OX11 0QQ on 17 June 2025
Submitted on 17 Jun 2025
Second filing of a statement of capital following an allotment of shares on 15 April 2025
Submitted on 16 Jun 2025
Statement of capital following an allotment of shares on 13 February 2025
Submitted on 16 Jun 2025
Second filing of a statement of capital following an allotment of shares on 3 March 2025
Submitted on 16 Jun 2025
Statement of capital following an allotment of shares on 15 April 2025
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 3 March 2025
Submitted on 16 Apr 2025
Appointment of Mr Dave Amerson as a director on 15 April 2025
Submitted on 15 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year