UKBizDB.co.uk

AMPLIFI CAPITAL (U.K.) LIMITED

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

This company is commonly known as Amplifi Capital (u.k.) Limited. The company was founded 10 years ago and was given the registration number 08641995. The firm's registered office is in LONDON. You can find them at The Emerson Building, Emerson Street, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:AMPLIFI CAPITAL (U.K.) LIMITED
Company Number:08641995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:The Emerson Building, Emerson Street, London, England, SE1 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Churchill Place, London, England, E14 5RE

Secretary15 December 2023Active
30, Churchill Place, London, England, E14 5RE

Director14 September 2021Active
30, Churchill Place, London, England, E14 5RE

Director14 September 2021Active
30, Churchill Place, London, England, E14 5RE

Director16 May 2019Active
30, Churchill Place, London, England, E14 5RE

Director16 May 2019Active
30, Churchill Place, London, England, E14 5RE

Director01 January 2022Active
30, Churchill Place, London, England, E14 5RE

Director01 February 2024Active
30, Churchill Place, London, England, E14 5RE

Director11 August 2020Active
The Emerson Building, Emerson Street, London, England, SE1 9DU

Director11 August 2020Active
30, Churchill Place, London, England, E14 5RE

Secretary01 September 2015Active
90, Fetter Lane, London, United Kingdom, EC4A 1EQ

Corporate Secretary07 August 2013Active
Bird And Bird, 15, Fetter Lane, London, England, EC4A 1JP

Director13 May 2015Active
Baunton Mill House, Baunton Lane, Baunton, Cirencester, England, GL7 7BB

Director07 August 2013Active
90, Fetter Lane, London, United Kingdom, EC4A 1EQ

Director07 August 2013Active
138, Holborn, London, England, EC1N 2SW

Director07 August 2013Active
The Emerson Building, Emerson Street, London, England, SE1 9DU

Director11 August 2020Active

People with Significant Control

Amplifi Holding Ltd
Notified on:18 April 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Gojoko Marketing Limited, 138 Holborn, London, United Kingdom, EC1N 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amp Credit Technologies (Hk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:5a Tung Chong Factory Building, 653-655 King,S Road, North Point, Hong Kong,
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 (6 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
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Officers

Appoint person secretary company with name date.

Download
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Resolution

Resolution.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.