AMPERSAND LEASING ONE LIMITED

Register to unlock more data on OkredoRegister

AMPERSAND LEASING ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12320153

Incorporation date

18/11/2019

Size

Full

Contacts

Registered address

Registered address

1 Brewer's Green, London SW1H 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2019)
dot icon09/04/2026
Termination of appointment of Seamus Patrick Murphy as a director on 2026-03-31
dot icon18/11/2025
Part of the property or undertaking has been released from charge 123201530014
dot icon18/11/2025
Part of the property or undertaking has been released from charge 123201530015
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Registration of charge 123201530014, created on 2025-05-02
dot icon06/05/2025
Registration of charge 123201530015, created on 2025-05-02
dot icon04/05/2025
Satisfaction of charge 123201530009 in full
dot icon04/05/2025
Satisfaction of charge 123201530010 in full
dot icon02/05/2025
Satisfaction of charge 123201530013 in full
dot icon02/05/2025
Satisfaction of charge 123201530002 in full
dot icon02/05/2025
Satisfaction of charge 123201530005 in full
dot icon02/05/2025
Satisfaction of charge 123201530006 in full
dot icon02/05/2025
Satisfaction of charge 123201530004 in full
dot icon02/05/2025
Satisfaction of charge 123201530003 in full
dot icon02/05/2025
Satisfaction of charge 123201530007 in full
dot icon02/05/2025
Satisfaction of charge 123201530001 in full
dot icon04/04/2025
Change of details for Hyphen Holdings Limited as a person with significant control on 2025-03-05
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Appointment of Miss Maria Urtseva as a secretary on 2025-03-12
dot icon26/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon03/10/2024
Appointment of Nicolas Ulises Wyss as a director on 2024-09-03
dot icon02/10/2024
Appointment of Mr Michal Sipos as a director on 2024-09-02
dot icon16/07/2024
Change of details for Hyphen Holdings Limited as a person with significant control on 2024-07-16
dot icon15/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-15
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Satisfaction of charge 123201530008 in full
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon18/05/2023
Accounts for a small company made up to 2022-12-31
dot icon01/03/2023
Appointment of Mr Mario Tgetgel as a director on 2022-12-31
dot icon14/02/2023
Termination of appointment of Peter David Bull as a director on 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon12/07/2022
Accounts for a small company made up to 2021-12-31
dot icon05/05/2022
Change of details for Hyphen Holdings Limited as a person with significant control on 2022-05-03
dot icon03/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03
dot icon26/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon06/05/2021
Accounts for a small company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-11-17 with updates
dot icon20/10/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon02/09/2020
Appointment of Mr Stephan Rihm as a director on 2020-07-27
dot icon02/09/2020
Termination of appointment of Patrick Sluga as a director on 2020-07-27
dot icon01/07/2020
Registration of charge 123201530013, created on 2020-06-30
dot icon26/06/2020
Registration of charge 123201530012, created on 2020-06-25
dot icon26/06/2020
Registration of charge 123201530011, created on 2020-06-25
dot icon18/06/2020
Registration of charge 123201530009, created on 2020-06-17
dot icon18/06/2020
Registration of charge 123201530010, created on 2020-06-17
dot icon05/06/2020
Registration of charge 123201530008, created on 2020-06-04
dot icon18/03/2020
Registration of charge 123201530007, created on 2020-03-18
dot icon16/03/2020
Registration of charge 123201530006, created on 2020-03-13
dot icon10/03/2020
Registration of charge 123201530005, created on 2020-03-07
dot icon05/03/2020
Change of details for Hyphen Holdings Limited as a person with significant control on 2020-02-04
dot icon24/02/2020
Registration of charge 123201530004, created on 2020-02-18
dot icon14/02/2020
Registration of charge 123201530003, created on 2020-02-13
dot icon04/02/2020
Director's details changed for Patrick Sluga on 2020-02-04
dot icon04/02/2020
Director's details changed for Mr Peter David Bull on 2020-02-04
dot icon04/02/2020
Registered office address changed from 1 Brewer's Green London SW1H 0RH to Tower Bridge House St Katharine's Way London E1W 1DD on 2020-02-04
dot icon27/01/2020
Registration of charge 123201530002, created on 2020-01-23
dot icon17/01/2020
Registration of charge 123201530001, created on 2020-01-10
dot icon02/01/2020
Resolutions
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon19/12/2019
Appointment of Janagan Balasundarampillai as a director on 2019-12-19
dot icon03/12/2019
Appointment of Mr Peter David Bull as a director on 2019-12-02
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon19/11/2019
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1 Brewer’S Green London SW1H 0RH on 2019-11-19
dot icon18/11/2019
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2019-11-18
dot icon18/11/2019
Termination of appointment of Thomas James Vince as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2019-11-18
dot icon18/11/2019
Appointment of Patrick Sluga as a director on 2019-11-18
dot icon18/11/2019
Notification of Hyphen Holdings Limited as a person with significant control on 2019-11-18
dot icon18/11/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,028,671.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
691.68K
-
0.00
9.03M
-
2021
3
691.68K
-
0.00
9.03M
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

691.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.03M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vince, Thomas James
Director
18/11/2019 - 18/11/2019
216
Balasundarampillai, Janagan
Director
19/12/2019 - Present
15
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/11/2019 - 18/11/2019
364
Bull, Peter David
Director
02/12/2019 - 31/12/2022
7
Rihm, Stephan
Director
27/07/2020 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMPERSAND LEASING ONE LIMITED

AMPERSAND LEASING ONE LIMITED is an(a) Active company incorporated on 18/11/2019 with the registered office located at 1 Brewer's Green, London SW1H 0RH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPERSAND LEASING ONE LIMITED?

toggle

AMPERSAND LEASING ONE LIMITED is currently Active. It was registered on 18/11/2019 .

Where is AMPERSAND LEASING ONE LIMITED located?

toggle

AMPERSAND LEASING ONE LIMITED is registered at 1 Brewer's Green, London SW1H 0RH.

What does AMPERSAND LEASING ONE LIMITED do?

toggle

AMPERSAND LEASING ONE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does AMPERSAND LEASING ONE LIMITED have?

toggle

AMPERSAND LEASING ONE LIMITED had 3 employees in 2021.

What is the latest filing for AMPERSAND LEASING ONE LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Seamus Patrick Murphy as a director on 2026-03-31.