AMP HA010 LIMITED

24 Savile Row, London, W1S 2ES, England
StatusACTIVE
Company No.09856837
CategoryPrivate Limited Company
Incorporated04 Nov 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

AMP HA010 LIMITED is an active private limited company with number 09856837. It was incorporated 8 years, 8 months, 8 days ago, on 04 November 2015. The company address is 24 Savile Row, London, W1S 2ES, England.



Company Fillings

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Louise Bath

Appointment date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saira Jane Johnston

Termination date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098568370002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ae Kyung Yoon

Appointment date: 2022-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matteo Quatraro

Appointment date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Simon Parker

Termination date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rollo Andrew Johnstone Wright

Termination date: 2022-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Campbell Joseph Ellis

Termination date: 2021-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan Niall Kierans

Termination date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William Kent

Appointment date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-22

Psc name: Solarplicity Debt Funding Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England

New address: 24 Savile Row London W1S 2ES

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: Munro House Portsmouth Road Cobham KT11 1PP England

New address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom

New address: Munro House Portsmouth Road Cobham KT11 1PP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Elbourne

Termination date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Clare

Termination date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saira Jane Johnston

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Niall Kierans

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Campbell Joseph Ellis

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Simon Parker

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rollo Andrew Johnstone Wright

Appointment date: 2018-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Solarplicity Uc Holdings Limited

Cessation date: 2016-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solarplicity Debt Funding Limited

Notification date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098568370001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 29 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098568370002

Charge creation date: 2016-09-29

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098568370001

Charge creation date: 2016-03-14

Documents

View document PDF

Incorporation company

Date: 04 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLTEKS IT SERVICES LIMITED

24 HOLLINGWORTH COURT TURKEY MILL,MAIDSTONE,ME14 5PP

Number:06365581
Status:ACTIVE
Category:Private Limited Company

DAVID HALLAM MAINTENANCE LIMITED

UNIT A POPLAR WAY,ROTHERHAM,S60 5TR

Number:09306376
Status:ACTIVE
Category:Private Limited Company

GIXOM TOBACCO UK LTD

204 CARDIFF ROAD,NEWPORT,NP20 3AG

Number:11587261
Status:ACTIVE
Category:Private Limited Company

HARRIS CARS HOLDINGS LIMITED

THIRD FLOOR,LEICESTER,LE1 1QH

Number:11757730
Status:ACTIVE
Category:Private Limited Company

RAMFISH LIMITED

80 CWM ROAD,RHYL,LL18 6HR

Number:02655662
Status:ACTIVE
Category:Private Limited Company

SOUTHFIELDS GOLF LIMITED

5 LAVENHAM ROAD,LONDON,SW18 5EZ

Number:07529144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source