About

Registered Number: 02560438
Date of Incorporation: 20/11/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 25b Woolmer Way, Bordon, Hampshire, GU35 9QE

 

Aamp Global Ltd was registered on 20 November 1990 and has its registered office in Hampshire, it has a status of "Active". We don't currently know the number of employees at this business. The company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, John Samuel 22 February 2005 31 March 2014 1
FREEMAN, Ronald 31 March 2014 09 September 2016 1
JOHNSON, James Stuart 30 July 1999 31 December 1999 1
KLATT, David 31 March 2015 30 December 2016 1
PATIENT, Annalisa N/A 30 July 1999 1
PATIENT, Stephen N/A 30 July 1999 1
SMITH, Michael John 25 September 2006 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Mark John 28 October 2009 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
CH01 - Change of particulars for director 17 February 2020
RESOLUTIONS - N/A 26 November 2019
MA - Memorandum and Articles 26 November 2019
MR01 - N/A 12 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 09 July 2019
AP04 - Appointment of corporate secretary 05 July 2019
PSC07 - N/A 31 May 2019
PSC02 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
PSC04 - N/A 14 August 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
TM01 - Termination of appointment of director 12 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
TM01 - Termination of appointment of director 12 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 07 May 2016
CERTNM - Change of name certificate 08 January 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
MISC - Miscellaneous document 24 September 2014
AA01 - Change of accounting reference date 18 July 2014
AUD - Auditor's letter of resignation 25 April 2014
AAMD - Amended Accounts 17 April 2014
AD01 - Change of registered office address 09 April 2014
MR04 - N/A 05 April 2014
MR04 - N/A 05 April 2014
MR04 - N/A 05 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 22 November 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 05 December 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 01 August 2011
AA - Annual Accounts 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AP03 - Appointment of secretary 06 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 07 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
CERTNM - Change of name certificate 30 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 15 March 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 01 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 12 December 2001
225 - Change of Accounting Reference Date 18 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 27 February 2001
RESOLUTIONS - N/A 16 January 2001
363s - Annual Return 19 December 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 09 December 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
123 - Notice of increase in nominal capital 09 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 1999
225 - Change of Accounting Reference Date 06 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
AUD - Auditor's letter of resignation 06 August 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 23 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 12 June 1997
395 - Particulars of a mortgage or charge 14 March 1997
AA - Annual Accounts 20 February 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 09 August 1995
287 - Change in situation or address of Registered Office 27 July 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 16 July 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
363s - Annual Return 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1993
395 - Particulars of a mortgage or charge 27 May 1992
AA - Annual Accounts 05 May 1992
363b - Annual Return 09 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1991
288 - N/A 08 January 1991
287 - Change in situation or address of Registered Office 08 January 1991
MEM/ARTS - N/A 08 January 1991
CERTNM - Change of name certificate 12 December 1990
NEWINC - New incorporation documents 20 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

An omnibus guarantee and set-off agreement 28 September 2011 Fully Satisfied

N/A

Debenture 25 July 2011 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 23 December 2010 Fully Satisfied

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Debenture 10 March 1997 Fully Satisfied

N/A

Fixed and floating charge 26 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.