Amp Infrastructure Ltd

  • Active
  • Incorporated on 18 Apr 2007

Reg Address: Suite A, 30a Church Road, Tunbridge Wells TN1 1JP

Previous Names:
Amp Community Care Ltd - 26 Sep 2007
Amp Community Care Ltd - 18 Apr 2007

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Amp Infrastructure Ltd" is a ltd and located in Suite A, 30a Church Road, Tunbridge Wells TN1 1JP. Amp Infrastructure Ltd is currently in active status and it was incorporated on 18 Apr 2007 (17 years 5 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Amp Infrastructure Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nigel Raymond Dodds Secretary 30 Apr 2021 - Active
2 Phillippa Jane Clark Director 3 Mar 2021 British Active
3 Kathy Belton Director 16 Mar 2020 British Active
4 Nigel Raymond Dodds Director 3 Nov 2008 - Active
5 Matthew Mortimer Director 11 Jun 2007 British Resigned
6 Jun 2019
6 Alison Julie Montague Secretary 11 Jun 2007 British Active
7 Paul Victor Evans Director 11 Jun 2007 British Active
8 Alison Julie Montague Secretary 11 Jun 2007 British Resigned
30 Apr 2021
9 Alison Julie Montague Director 18 Apr 2007 British Active
10 Alison Julie Montague Director 18 Apr 2007 British Active
11 Eric Granzelius Secretary 18 Apr 2007 - Resigned
11 Jun 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Nigel Dodds
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
30 Apr 2021 British Active
2 The Estate Of Matthew Mortimer
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Jan 2017 British Ceased
20 Dec 2019
3 Mrs Alison Montague
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Jan 2017 British Active
4 Mrs Alison Montague
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Jan 2017 British Ceased
30 Apr 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Amp Infrastructure Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Capital - Name Of Class Of Shares 13 Jun 2024 Download PDF
2 Resolution 13 Jun 2024 Download PDF
3 Accounts - Micro Entity 24 Jan 2024 Download PDF
4 Confirmation Statement - Updates 31 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 28 Apr 2023 Download PDF
6 Accounts - Micro Entity 14 Sep 2022 Download PDF
7 Incorporation - Memorandum Articles 21 May 2021 Download PDF
8 Capital - Name Of Class Of Shares 20 May 2021 Download PDF
9 Resolution 20 May 2021 Download PDF
10 Officers - Appoint Person Secretary Company With Name Date 5 May 2021 Download PDF
2 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 4 May 2021 Download PDF
12 Persons With Significant Control - Cessation Of A Person With Significant Control 4 May 2021 Download PDF
13 Officers - Termination Secretary Company With Name Termination Date 4 May 2021 Download PDF
14 Confirmation Statement - Updates 22 Apr 2021 Download PDF
15 Officers - Appoint Person Director Company With Name Date 3 Mar 2021 Download PDF
2 Pages
16 Accounts - Micro Entity 13 Jan 2021 Download PDF
8 Pages
17 Confirmation Statement - Updates 6 May 2020 Download PDF
4 Pages
18 Officers - Change Person Director Company With Change Date 20 Mar 2020 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 19 Mar 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 19 Mar 2020 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Mar 2020 Download PDF
1 Pages
22 Officers - Change Person Secretary Company With Change Date 19 Mar 2020 Download PDF
1 Pages
23 Officers - Change Person Director Company With Change Date 19 Mar 2020 Download PDF
2 Pages
24 Capital - Cancellation Shares 24 Jan 2020 Download PDF
4 Pages
25 Capital - Return Purchase Own Shares 24 Jan 2020 Download PDF
3 Pages
26 Accounts - Micro Entity 14 Jan 2020 Download PDF
7 Pages
27 Persons With Significant Control - Change To A Person With Significant Control 13 Jun 2019 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 13 Jun 2019 Download PDF
1 Pages
29 Confirmation Statement - No Updates 24 Apr 2019 Download PDF
3 Pages
30 Accounts - Micro Entity 10 Jan 2019 Download PDF
6 Pages
31 Confirmation Statement - No Updates 20 Apr 2018 Download PDF
3 Pages
32 Accounts - Micro Entity 24 Jan 2018 Download PDF
6 Pages
33 Confirmation Statement - Updates 11 May 2017 Download PDF
7 Pages
34 Accounts - Micro Entity 5 Jan 2017 Download PDF
4 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2016 Download PDF
8 Pages
36 Accounts - Total Exemption Small 26 Jan 2016 Download PDF
7 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2015 Download PDF
16 Pages
38 Accounts - Total Exemption Small 24 Nov 2014 Download PDF
7 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2014 Download PDF
8 Pages
40 Capital - Name Of Class Of Shares 29 Apr 2014 Download PDF
2 Pages
41 Resolution 29 Apr 2014 Download PDF
14 Pages
42 Accounts - Total Exemption Small 6 Jan 2014 Download PDF
4 Pages
43 Resolution 2 Sep 2013 Download PDF
15 Pages
44 Capital - Name Of Class Of Shares 2 Sep 2013 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 8 May 2013 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2013 Download PDF
8 Pages
47 Officers - Change Person Director Company With Change Date 22 Apr 2013 Download PDF
2 Pages
48 Accounts - Total Exemption Small 21 Dec 2012 Download PDF
4 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2012 Download PDF
8 Pages
50 Accounts - Total Exemption Small 12 Jan 2012 Download PDF
4 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2011 Download PDF
8 Pages
52 Officers - Change Person Director Company With Change Date 4 May 2011 Download PDF
2 Pages
53 Accounts - Total Exemption Small 20 Jan 2011 Download PDF
4 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2010 Download PDF
7 Pages
55 Address - Change Sail Company 25 May 2010 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
2 Pages
59 Resolution 10 Feb 2010 Download PDF
32 Pages
60 Capital - Variation Of Rights Attached To Shares 10 Feb 2010 Download PDF
2 Pages
61 Capital - Allotment Shares 5 Feb 2010 Download PDF
4 Pages
62 Accounts - Total Exemption Small 19 Jan 2010 Download PDF
4 Pages
63 Annual Return - Legacy 8 Jun 2009 Download PDF
4 Pages
64 Officers - Legacy 8 Jun 2009 Download PDF
2 Pages
65 Officers - Legacy 8 Jun 2009 Download PDF
2 Pages
66 Officers - Legacy 1 Jun 2009 Download PDF
1 Pages
67 Address - Legacy 12 Feb 2009 Download PDF
1 Pages
68 Accounts - Total Exemption Small 10 Feb 2009 Download PDF
4 Pages
69 Annual Return - Legacy 13 May 2008 Download PDF
4 Pages
70 Capital - Legacy 1 Feb 2008 Download PDF
2 Pages
71 Miscellaneous - Statement Of Affairs 1 Feb 2008 Download PDF
14 Pages
72 Resolution 7 Jan 2008 Download PDF
1 Pages
73 Resolution 7 Jan 2008 Download PDF
13 Pages
74 Resolution 7 Jan 2008 Download PDF
75 Capital - Legacy 7 Jan 2008 Download PDF
1 Pages
76 Resolution 7 Jan 2008 Download PDF
77 Change Of Name - Certificate Company 26 Sep 2007 Download PDF
2 Pages
78 Officers - Legacy 11 Jun 2007 Download PDF
1 Pages
79 Officers - Legacy 11 Jun 2007 Download PDF
1 Pages
80 Officers - Legacy 11 Jun 2007 Download PDF
1 Pages
81 Officers - Legacy 11 Jun 2007 Download PDF
1 Pages
82 Incorporation - Company 18 Apr 2007 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Herts & Essex Ppp Health Services Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
2 Rbil Group Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
3 New Forest Ppp Health Services Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
4 South Essex Ppp Health Services Limited
Mutual People: Alison Julie Montague
Active
5 West Mendip Ppp Health Services Limited
Mutual People: Alison Julie Montague
Active
6 First Priorities Ppp Health Services Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
7 Hertford Ppp Health Services Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
8 Liskeard Ppp Health Services Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
9 Redbridge Ppp Health Services Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
10 Rbil Limited
Mutual People: Alison Julie Montague
Active
11 Bexley Ppp Health Services Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
12 Black Country Ppp Health Services Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
13 Epping Ppp Maintenance (Health) Services Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
14 R B L H Medway Investment Company Limited
Mutual People: Alison Julie Montague
Active
15 Rblh Limited
Mutual People: Alison Julie Montague
Active
16 Rblh Rwf Investment Company Limited
Mutual People: Alison Julie Montague
Active
17 Rl Investment Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
18 Rwf Health And Community Developers Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
19 Medway Community Estates Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
20 Medway Fundco Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
21 Medway Fundco Two Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
22 Rwf Health And Community Developers (Tranche 1) Limited
Mutual People: Alison Julie Montague , Paul Victor Evans
Active
23 Rydon Group Limited
Mutual People: Alison Julie Montague
Active
24 Ryhurst Limited
Mutual People: Alison Julie Montague , Nigel Raymond Dodds , Paul Victor Evans
dissolved
25 Amp Infrastructure Projects Limited
Mutual People: Alison Julie Montague , Nigel Raymond Dodds , Paul Victor Evans
Active
26 How Green Is Your Garden Ltd
Mutual People: Alison Julie Montague
dissolved
27 All Saints House Trust Ltd
Mutual People: Kathy Belton
Active