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.
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 |
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 |
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 |