This company is commonly known as Amplity Ltd. The company was founded 15 years ago and was given the registration number 06630162. The firm's registered office is in GERRARDS CROSS. You can find them at Amplity House The Vale, Chalfont St. Peter, Gerrards Cross, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AMPLITY LTD |
---|---|---|
Company Number | : | 06630162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amplity House The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ | Director | 31 January 2019 | Active |
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ | Director | 02 March 2022 | Active |
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ | Director | 31 December 2023 | Active |
Pembroke Building, Avonmore Road, London, England, W14 8DG | Secretary | 15 June 2015 | Active |
Pembroke Building, Avonmore Road, London, England, W14 8DG | Secretary | 15 June 2015 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG | Secretary | 07 June 2017 | Active |
The Coach House, Hambleden, Henley On Thames, England, RG9 6RJ | Secretary | 25 June 2008 | Active |
Pembroke Building, Avonmore Road, London, W14 8DG | Director | 20 December 2018 | Active |
Pembroke Building, Avonmore Road, London, W14 8DG | Director | 02 March 2009 | Active |
Buckworth Cottage, Grove Lane, Chalfont St Peters, England, SL9 9JU | Director | 25 June 2008 | Active |
Pembroke Building, Avonmore Road, London, W14 8DG | Director | 01 March 2017 | Active |
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ | Director | 15 June 2015 | Active |
Pembroke Building, Avonmore Road, London, England, W14 8DG | Director | 15 June 2015 | Active |
Pembroke Building, Avonmore Road, London, England, W14 8DG | Director | 15 June 2015 | Active |
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ | Director | 01 September 2020 | Active |
74, Amersham Road, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0PB | Director | 01 October 2009 | Active |
Pembroke Building, Avonmore Road, London, England, W14 8DG | Director | 15 June 2015 | Active |
Pembroke Building, Avonmore Road, London, W14 8DG | Director | 20 December 2018 | Active |
Amplity Acquisition Ltd | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amplity House, The Vale, Gerrards Cross, England, SL9 9RZ |
Nature of control | : |
|
Mms Uk Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pembroke Building, Avonmore Road, London, England, W14 8DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Second filing of director appointment with name. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-07-01 | Gazette | Gazette filings brought up to date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.