Ammeon (UK) Limited LONDON


Ammeon (UK) started in year 2006 as Private Limited Company with registration number 05748557. The Ammeon (UK) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL. Since Monday 15th May 2006 Ammeon (UK) Limited is no longer carrying the name Ammion (UK).

There is a single director in the company at the moment - Robert P., appointed on 29 August 2023. In addition, a secretary was appointed - Joanna D., appointed on 11 May 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ammeon (UK) Limited Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05748557
Date of Incorporation Mon, 20th Mar 2006
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Robert P.

Position: Director

Appointed: 29 August 2023

Joanna D.

Position: Secretary

Appointed: 11 May 2021

Gurdeep G.

Position: Director

Appointed: 11 May 2021

Resigned: 30 September 2023

Rafal R.

Position: Director

Appointed: 11 May 2021

Resigned: 28 March 2022

Larry Q.

Position: Director

Appointed: 01 August 2020

Resigned: 11 May 2021

David G.

Position: Secretary

Appointed: 01 August 2020

Resigned: 11 May 2021

Ronan M.

Position: Secretary

Appointed: 01 July 2018

Resigned: 01 August 2020

Joseph C.

Position: Director

Appointed: 17 July 2017

Resigned: 11 May 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2006

Resigned: 20 March 2006

Fred J.

Position: Director

Appointed: 20 March 2006

Resigned: 30 June 2018

Michael B.

Position: Director

Appointed: 20 March 2006

Resigned: 17 July 2017

Michael B.

Position: Secretary

Appointed: 20 March 2006

Resigned: 25 January 2018

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As we found, there is Ammeon Solutions Limited from Dublin, Ireland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Inspire Investments Limited that entered Guernsey, Guernsey as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ammeon Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ammeon Solutions Limited

6th Floor, O'Connell Bridge House D'Olier Street Dublin 2, Dublin, Ireland

Legal authority Ireland
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Ireland
Registration number 407628
Notified on 11 May 2021
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Inspire Investments Limited

Tudor House Mill Street, St. Peter Port, Guernsey, GY1 1BT, Guernsey

Legal authority Guernsey
Legal form Limited Liability Company
Country registered Guernsey
Place registered Guernsey Register
Registration number 65927
Notified on 11 May 2021
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ammeon Limited

6th Floor O'Connell Bridge House, D'Olier Street, Dublin 2, Ireland

Legal authority Irish
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jospeh C.

Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Gilbert L.

Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Lawrence Q.

Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ammion (UK) May 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand20 83425 25933 7965 39635 649
Current Assets250 457392 764430 674307 630119 812
Debtors229 623367 505396 878302 23484 163
Net Assets Liabilities91 664145 143102 56321 494-65 874
Other Debtors140 437212 508   
Property Plant Equipment 6 9093 735562 
Other
Accrued Liabilities Deferred Income29 16552 777   
Accumulated Depreciation Impairment Property Plant Equipment 6 1919 36512 53813 100
Administrative Expenses348 355333 358   
Average Number Employees During Period 13161412
Balances Amounts Owed To Related Parties  16 23595 702 
Called Up Share Capital Not Paid Not Expressed As Current Asset22   
Cost Sales1 144 0721 645 396   
Creditors158 795254 532331 846286 698185 686
Fixed Assets 6 9093 735562 
Gross Profit Loss422 967386 837   
Increase From Depreciation Charge For Year Property Plant Equipment 6 1913 1743 173562
Net Current Assets Liabilities91 662138 23298 82820 932-65 874
Operating Profit Loss74 61253 479   
Other Creditors38 97399 376   
Prepayments Accrued Income51 56570 619   
Profit Loss On Ordinary Activities After Tax74 61253 479   
Profit Loss On Ordinary Activities Before Tax74 61253 479   
Property Plant Equipment Gross Cost 13 10013 10013 10013 100
Taxation Social Security Payable18 98454 719   
Total Additions Including From Business Combinations Property Plant Equipment 13 100   
Total Assets Less Current Liabilities91 664145 143102 56321 494-65 874
Trade Creditors Trade Payables71 67347 660   
Trade Debtors Trade Receivables37 62184 378   
Turnover Revenue1 567 0392 032 233   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, October 2023
Free Download (20 pages)

Company search