AMPERSAND 2010 LIMITED

Register to unlock more data on OkredoRegister

AMPERSAND 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457310

Incorporation date

10/06/2002

Size

Small

Contacts

Registered address

Registered address

Sloane Square House, 1 Holbein Place, London SW1W 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon16/02/2026
Termination of appointment of Matthew Martin Farrell as a director on 2026-02-05
dot icon16/01/2026
Termination of appointment of Nicholas Peter Lee as a director on 2026-01-15
dot icon27/11/2025
Accounts for a small company made up to 2024-12-31
dot icon16/10/2025
Appointment of Mr Matthew Martin Farrell as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of Andrew Michael Woods as a director on 2025-10-16
dot icon16/10/2025
Appointment of Ms Alexandra Claire Anthony as a director on 2025-10-16
dot icon21/08/2025
Director's details changed for Mr Gerard Mikael Versteegh on 2025-04-04
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon02/02/2024
Director's details changed for Mr Andrew Michael Woods on 2024-01-18
dot icon08/12/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Termination of appointment of Jaysal Vandravan Atara as a director on 2023-08-02
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon26/04/2023
Director's details changed for Mr Andrew Michael Woods on 2023-03-26
dot icon20/10/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Second filing for the appointment of Mr Nicholas Peter Lee as a director
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/12/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon24/05/2019
Appointment of Mr Nicholas Peter Lee as a director on 2019-05-01
dot icon11/09/2018
Director's details changed for Mr Andrew Michael Woods on 2018-09-06
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/10/2016
Director's details changed for Mr Jaysal Vandravan Atara on 2016-09-15
dot icon22/07/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Andrew Michael Woods on 2016-04-06
dot icon07/04/2016
Director's details changed for Mr Jaysal Vandravan Atara on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr Gerard Mikael Versteegh on 2016-04-06
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Termination of appointment of James Andrew Scott as a director on 2015-07-10
dot icon11/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Director's details changed for Mr Andrew Michael Woods on 2014-10-02
dot icon24/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon25/02/2014
Director's details changed for Dr Jaysal Yandravan Atara on 2014-02-03
dot icon05/02/2014
Appointment of Mr Jaysal Yandravan Atara as a director
dot icon02/12/2013
Termination of appointment of Alison Oliver as a director
dot icon24/10/2013
Director's details changed for Mr James Andrew Scott on 2013-10-10
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Rb Secretariat Limited as a secretary
dot icon02/04/2012
Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2012-04-02
dot icon22/11/2011
Director's details changed for Alison Kate Oliver on 2011-11-19
dot icon27/09/2011
Director's details changed for Mr Gerard Mikael Versteegh on 2011-09-19
dot icon11/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon10/05/2011
Appointment of Alison Kate Oliver as a director
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Termination of appointment of Giles Wilson as a director
dot icon12/01/2011
Certificate of change of name
dot icon22/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Rb Secretariat Limited on 2010-06-10
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon07/12/2009
Resolutions
dot icon07/12/2009
Change of share class name or designation
dot icon07/12/2009
Particulars of variation of rights attached to shares
dot icon23/06/2009
Return made up to 10/06/09; full list of members
dot icon23/06/2009
Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009
dot icon04/06/2009
Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon09/05/2009
Resolutions
dot icon04/12/2008
Appointment terminated director timothy renwick
dot icon09/07/2008
Return made up to 10/06/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon27/06/2007
Return made up to 10/06/07; full list of members
dot icon14/05/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Director resigned
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon12/07/2006
Return made up to 10/06/06; full list of members
dot icon29/12/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/10/2005
Accounting reference date extended from 09/12/04 to 31/12/04
dot icon14/10/2005
Delivery ext'd 3 mth 09/12/04
dot icon15/09/2005
Auditor's resignation
dot icon16/06/2005
Return made up to 10/06/05; full list of members
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon11/11/2004
Full accounts made up to 2003-12-09
dot icon01/09/2004
Director's particulars changed
dot icon28/06/2004
Return made up to 10/06/04; full list of members
dot icon10/05/2004
Director's particulars changed
dot icon13/03/2004
Delivery ext'd 3 mth 09/12/03
dot icon11/02/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon25/01/2004
Resolutions
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon09/12/2003
Accounting reference date extended from 31/12/02 to 09/12/03
dot icon25/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/07/2003
Return made up to 10/06/03; full list of members
dot icon04/12/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon25/11/2002
Memorandum and Articles of Association
dot icon01/11/2002
Certificate of change of name
dot icon23/09/2002
Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2002
Secretary resigned
dot icon17/08/2002
New secretary appointed
dot icon25/07/2002
Resolutions
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
Director resigned
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/07/2002
New director appointed
dot icon10/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atara, Jaysal Vandravan
Director
03/02/2014 - 02/08/2023
89
Woods, Andrew Michael
Director
10/06/2002 - 16/10/2025
103
Lee, Nicholas Peter
Director
01/05/2019 - 15/01/2026
81
Renwick, Timothy
Director
28/01/2004 - 27/11/2008
25
Mr Gerard Mikael Versteegh
Director
10/06/2002 - Present
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPERSAND 2010 LIMITED

AMPERSAND 2010 LIMITED is an(a) Active company incorporated on 10/06/2002 with the registered office located at Sloane Square House, 1 Holbein Place, London SW1W 8NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPERSAND 2010 LIMITED?

toggle

AMPERSAND 2010 LIMITED is currently Active. It was registered on 10/06/2002 .

Where is AMPERSAND 2010 LIMITED located?

toggle

AMPERSAND 2010 LIMITED is registered at Sloane Square House, 1 Holbein Place, London SW1W 8NS.

What does AMPERSAND 2010 LIMITED do?

toggle

AMPERSAND 2010 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMPERSAND 2010 LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Matthew Martin Farrell as a director on 2026-02-05.