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.