Ampersand 2010 Limited LONDON


Ampersand 2010 started in year 2002 as Private Limited Company with registration number 04457310. The Ampersand 2010 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Sloane Square House. Postal code: SW1W 8NS. Since Wednesday 12th January 2011 Ampersand 2010 Limited is no longer carrying the name The Ampersand Group.

The company has 3 directors, namely Nicholas L., Gerard V. and Andrew W.. Of them, Gerard V., Andrew W. have been with the company the longest, being appointed on 10 June 2002 and Nicholas L. has been with the company for the least time - from 1 May 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan S. who worked with the the company until 4 July 2002.

Ampersand 2010 Limited Address / Contact

Office Address Sloane Square House
Office Address2 1 Holbein Place
Town London
Post code SW1W 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04457310
Date of Incorporation Mon, 10th Jun 2002
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Nicholas L.

Position: Director

Appointed: 01 May 2019

Gerard V.

Position: Director

Appointed: 10 June 2002

Andrew W.

Position: Director

Appointed: 10 June 2002

Jaysal A.

Position: Director

Appointed: 03 February 2014

Resigned: 02 August 2023

Alison O.

Position: Director

Appointed: 09 May 2011

Resigned: 29 November 2013

Giles W.

Position: Director

Appointed: 14 August 2006

Resigned: 31 March 2011

Timothy R.

Position: Director

Appointed: 29 January 2004

Resigned: 28 November 2008

Samuel W.

Position: Director

Appointed: 06 January 2004

Resigned: 14 August 2006

James S.

Position: Director

Appointed: 06 January 2004

Resigned: 10 July 2015

Aidan G.

Position: Director

Appointed: 06 January 2004

Resigned: 07 February 2007

Rb Secretariat Limited

Position: Corporate Secretary

Appointed: 04 July 2002

Resigned: 02 April 2012

Jonathan S.

Position: Director

Appointed: 10 June 2002

Resigned: 24 December 2003

Jonathan S.

Position: Secretary

Appointed: 10 June 2002

Resigned: 04 July 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2002

Resigned: 10 June 2002

London Law Services Limited

Position: Nominee Director

Appointed: 10 June 2002

Resigned: 10 June 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Whichert Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whichert Limited

Sloane Square House 1 Holbein Place, London, SW1W 8NS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1945181
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Ampersand Group January 12, 2011
Laketree November 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, December 2023
Free Download (20 pages)

Company search

Advertisements