UKBizDB.co.uk

AMPERSAND 2010 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ampersand 2010 Limited. The company was founded 21 years ago and was given the registration number 04457310. The firm's registered office is in LONDON. You can find them at Sloane Square House, 1 Holbein Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AMPERSAND 2010 LIMITED
Company Number:04457310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sloane Square House, 1 Holbein Place, London, SW1W 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sloane Square House, 1 Holbein Place, London, SW1W 8NS

Director01 May 2019Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director10 June 2002Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director10 June 2002Active
18 Hereford Road, London, W2 4AA

Secretary10 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 June 2002Active
The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary04 July 2002Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 February 2014Active
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH

Director06 January 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 June 2002Active
4, Seaton Close, London, United Kingdom, SW15 3TJ

Director09 May 2011Active
14 Highlands Moor Lane, Burley In Wharfedale, Ilkley, LS29 7SA

Director29 January 2004Active
18 Hereford Road, London, W2 4AA

Director10 June 2002Active
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL

Director06 January 2004Active
Byways, The Ridge, Woking, GU22 7EE

Director06 January 2004Active
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ

Director14 August 2006Active

People with Significant Control

Whichert Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sloane Square House, 1 Holbein Place, London, England, SW1W 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Change person director company with change date.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Second filing of director appointment with name.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-07-22Accounts

Accounts with accounts type full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Change person director company with change date.

Download
2016-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.