About

Registered Number: 03888013
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

Having been setup in 1999, Ampay Ltd have registered office in London, it has a status of "Active". There are 5 directors listed as Auer, Gerhard, Gonen, Gad, Lewis, Anthony John, Suess, Mordechai, Yehoshua, Ehrligh for this company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUER, Gerhard 03 September 2001 10 November 2002 1
GONEN, Gad 06 December 1999 18 January 2002 1
LEWIS, Anthony John 06 December 1999 10 November 2002 1
SUESS, Mordechai 06 December 1999 10 November 2002 1
YEHOSHUA, Ehrligh 25 January 2000 18 January 2002 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 13 March 2020
AD01 - Change of registered office address 17 September 2019
PSC05 - N/A 17 September 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 10 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 10 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 July 2014
RESOLUTIONS - N/A 08 May 2014
CC04 - Statement of companies objects 08 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 06 April 2010
SH19 - Statement of capital 04 December 2009
AR01 - Annual Return 03 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 01 December 2009
RESOLUTIONS - N/A 19 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2009
CAP-SS - N/A 19 November 2009
AA - Annual Accounts 05 May 2009
AUD - Auditor's letter of resignation 04 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 07 December 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
AUD - Auditor's letter of resignation 25 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 02 April 2004
RESOLUTIONS - N/A 03 March 2004
MEM/ARTS - N/A 03 March 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
225 - Change of Accounting Reference Date 06 March 2003
363a - Annual Return 11 February 2003
AA - Annual Accounts 09 February 2003
AA - Annual Accounts 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
CERTNM - Change of name certificate 12 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
363a - Annual Return 02 December 2002
287 - Change in situation or address of Registered Office 24 April 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
287 - Change in situation or address of Registered Office 14 August 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
123 - Notice of increase in nominal capital 04 May 2001
RESOLUTIONS - N/A 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
395 - Particulars of a mortgage or charge 13 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2001
RESOLUTIONS - N/A 01 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
363s - Annual Return 04 January 2001
287 - Change in situation or address of Registered Office 14 September 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.