AMPERSAND LEASING ONE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-17 View Report
Accounts. Accounts type small. 2023-05-18 View Report
Officers. Officer name: Mr Mario Tgetgel. Appointment date: 2022-12-31. 2023-03-01 View Report
Officers. Officer name: Peter David Bull. Termination date: 2022-12-31. 2023-02-14 View Report
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Accounts. Accounts type small. 2022-07-12 View Report
Persons with significant control. Change date: 2022-05-03. Psc name: Hyphen Holdings Limited. 2022-05-05 View Report
Address. Old address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom. Change date: 2022-05-03. New address: Mazars 30 Old Bailey London EC4M 7AU. 2022-05-03 View Report
Confirmation statement. Statement with no updates. 2021-11-26 View Report
Accounts. Accounts type small. 2021-05-06 View Report
Confirmation statement. Statement with updates. 2021-01-07 View Report
Accounts. Change account reference date company current extended. 2020-10-20 View Report
Officers. Appointment date: 2020-07-27. Officer name: Mr Stephan Rihm. 2020-09-02 View Report
Officers. Termination date: 2020-07-27. Officer name: Patrick Sluga. 2020-09-02 View Report
Mortgage. Charge creation date: 2020-06-30. Charge number: 123201530013. 2020-07-01 View Report
Mortgage. Charge creation date: 2020-06-25. Charge number: 123201530012. 2020-06-26 View Report
Mortgage. Charge creation date: 2020-06-25. Charge number: 123201530011. 2020-06-26 View Report
Mortgage. Charge number: 123201530009. Charge creation date: 2020-06-17. 2020-06-18 View Report
Mortgage. Charge creation date: 2020-06-17. Charge number: 123201530010. 2020-06-18 View Report
Mortgage. Charge number: 123201530008. Charge creation date: 2020-06-04. 2020-06-05 View Report
Mortgage. Charge number: 123201530007. Charge creation date: 2020-03-18. 2020-03-18 View Report
Mortgage. Charge creation date: 2020-03-13. Charge number: 123201530006. 2020-03-16 View Report
Mortgage. Charge creation date: 2020-03-07. Charge number: 123201530005. 2020-03-10 View Report
Persons with significant control. Psc name: Hyphen Holdings Limited. Change date: 2020-02-04. 2020-03-05 View Report
Mortgage. Charge creation date: 2020-02-18. Charge number: 123201530004. 2020-02-24 View Report
Mortgage. Charge creation date: 2020-02-13. Charge number: 123201530003. 2020-02-14 View Report
Officers. Change date: 2020-02-04. Officer name: Patrick Sluga. 2020-02-04 View Report
Officers. Change date: 2020-02-04. Officer name: Mr Peter David Bull. 2020-02-04 View Report
Address. New address: Tower Bridge House St Katharine's Way London E1W 1DD. Change date: 2020-02-04. Old address: 1 Brewer's Green London SW1H 0RH. 2020-02-04 View Report
Mortgage. Charge number: 123201530002. Charge creation date: 2020-01-23. 2020-01-27 View Report
Mortgage. Charge number: 123201530001. Charge creation date: 2020-01-10. 2020-01-17 View Report
Resolution. Description: Resolutions. 2020-01-02 View Report
Capital. Capital allotment shares. 2019-12-20 View Report
Officers. Officer name: Janagan Balasundarampillai. Appointment date: 2019-12-19. 2019-12-19 View Report
Officers. Appointment date: 2019-12-02. Officer name: Mr Peter David Bull. 2019-12-03 View Report
Capital. Capital allotment shares. 2019-11-19 View Report
Address. Old address: 3 More London Riverside London SE1 2AQ United Kingdom. Change date: 2019-11-19. New address: 1 Brewer’S Green London SW1H 0RH. 2019-11-19 View Report
Persons with significant control. Psc name: Norose Company Secretarial Services Limited. Cessation date: 2019-11-18. 2019-11-18 View Report
Officers. Officer name: Thomas James Vince. Termination date: 2019-11-18. 2019-11-18 View Report
Officers. Termination date: 2019-11-18. Officer name: Norose Company Secretarial Services Limited. 2019-11-18 View Report
Officers. Appointment date: 2019-11-18. Officer name: Patrick Sluga. 2019-11-18 View Report
Persons with significant control. Notification date: 2019-11-18. Psc name: Hyphen Holdings Limited. 2019-11-18 View Report
Incorporation. Incorporation company. 2019-11-18 View Report