UKBizDB.co.uk

AMPIL 2 ASSET LIMITED

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

This company is commonly known as Ampil 2 Asset Limited. The company was founded 7 years ago and was given the registration number 10388500. The firm's registered office is in LONDON. You can find them at 3rd Floor, 1 Dover Street, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:AMPIL 2 ASSET LIMITED
Company Number:10388500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3rd Floor, 1 Dover Street, London, United Kingdom, W1S 4LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director07 March 2023Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director27 August 2020Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director31 July 2020Active
5, Clifford Street, London, United Kingdom, W1S 2LG

Secretary21 September 2016Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director31 July 2020Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director21 August 2018Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director05 May 2021Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director21 September 2016Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director21 September 2016Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Corporate Director21 September 2016Active

People with Significant Control

Amp Biomass Finco Limited
Notified on:25 April 2022
Status:Active
Country of residence:England
Address:Third Floor, One Dover Street, London, England, W1S 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aggregated Micro Power Infrastructure 2 Plc
Notified on:21 September 2016
Status:Active
Address:Fifth Floor, 100 Wood Street, London, EC2V 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Incorporation

Memorandum articles.

Download
2022-06-27Resolution

Resolution.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Change account reference date company current extended.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.