This company is commonly known as Amplyfi Ltd. The company was founded 8 years ago and was given the registration number 09718792. The firm's registered office is in CARDIFF. You can find them at Amplyfi Ltd, Pendyris Street, Cardiff, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | AMPLYFI LTD |
---|---|---|
Company Number | : | 09718792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amplyfi Ltd, Pendyris Street, Cardiff, Wales, CF11 6BH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 25 February 2021 | Active |
One Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 14 June 2017 | Active |
33/F Harbour Centre, 25 Harbour Road, Wanchai, Hong Kong, | Director | 22 September 2020 | Active |
Amplyfi Ltd, Pendyris Street, Cardiff, Wales, CF11 6BH | Director | 06 March 2020 | Active |
One Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 05 August 2015 | Active |
One Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 05 August 2015 | Active |
Amplyfi Ltd, Pendyris Street, Cardiff, Wales, CF11 6BH | Director | 28 February 2018 | Active |
7, The Chantry, Llandaff, Cardiff, Wales, CF5 2NN | Director | 05 August 2015 | Active |
Mr Christopher David Ganje | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | American |
Country of residence | : | Wales |
Address | : | 29 Winefrides, Romilly Crescent, Cardiff, Wales, CF11 9FA |
Nature of control | : |
|
Mr Ian Ashley Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Flower Pot Cottage, North Waltham, Basingstoke, England, RG25 2BB |
Nature of control | : |
|
Mr Ian Ashley Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Flower Pot Cottages, North Waltham, Basingstoke, United Kingdom, RG25 2BB |
Nature of control | : |
|
Mr Christopher Ganje | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | American |
Country of residence | : | Wales |
Address | : | 29 Winefrides, Romilly Crescent, Cardiff, Wales, CF11 9FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-08-21 | Incorporation | Memorandum articles. | Download |
2023-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-14 | Capital | Capital allotment shares. | Download |
2023-06-19 | Resolution | Resolution. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-10-18 | Incorporation | Memorandum articles. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.