Ampil 2 Asset Limited LONDON


Founded in 2016, Ampil 2 Asset, classified under reg no. 10388500 is an active company. Currently registered at 3rd Floor W1S 4LD, London the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Bruno B., Edward S. and Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 31 July 2020 and Bruno B. has been with the company for the least time - from 7 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lauren P. who worked with the the firm until 1 June 2020.

Ampil 2 Asset Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Dover Street
Town London
Post code W1S 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10388500
Date of Incorporation Wed, 21st Sep 2016
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Bruno B.

Position: Director

Appointed: 07 March 2023

Edward S.

Position: Director

Appointed: 27 August 2020

Mark T.

Position: Director

Appointed: 31 July 2020

Rudolf G.

Position: Director

Appointed: 05 May 2021

Resigned: 28 February 2023

Richard B.

Position: Director

Appointed: 31 July 2020

Resigned: 11 November 2022

Mark F.

Position: Director

Appointed: 21 August 2018

Resigned: 31 July 2020

L.d.c. Corporate Director No.4 Limited

Position: Corporate Director

Appointed: 21 September 2016

Resigned: 31 July 2020

Richard L.

Position: Director

Appointed: 21 September 2016

Resigned: 31 July 2020

Lauren P.

Position: Secretary

Appointed: 21 September 2016

Resigned: 01 June 2020

L.d.c. Corporate Director No.5 Limited

Position: Corporate Director

Appointed: 21 September 2016

Resigned: 31 July 2020

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Amp Biomass Finco Limited from London, England. The abovementioned PSC is categorised as "a private 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. The second one in the PSC register is Aggregated Micro Power Infrastructure 2 Plc that put London as the official address. This PSC has a legal form of "a public limited 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.

Amp Biomass Finco Limited

Third Floor One Dover Street, London, W1S 4LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 13731847
Notified on 25 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aggregated Micro Power Infrastructure 2 Plc

Fifth Floor 100 Wood Street, London, EC2V 7EX

Legal authority England And Wales
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 10360953
Notified on 21 September 2016
Ceased on 25 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 20th, November 2023
Free Download (22 pages)

Company search

Advertisements