AMPIOS MANAGEMENT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

AMPIOS MANAGEMENT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04986210

Incorporation date

05/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon22/10/2021
Change of details for Mr John Archibald Boydell as a person with significant control on 2021-10-20
dot icon22/10/2021
Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2021-10-22
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Resolutions
dot icon09/08/2021
Memorandum and Articles of Association
dot icon08/08/2021
Change of share class name or designation
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon15/11/2020
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2020-11-15
dot icon05/08/2020
Registered office address changed from 75 Radnor Drive Southport PR9 9RS England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2020-08-05
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon11/12/2018
Registered office address changed from 75 75 Radnor Drive Southport Merseyside PR9 9RS England to 75 Radnor Drive Southport PR9 9RS on 2018-12-11
dot icon23/10/2018
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 75 75 Radnor Drive Southport Merseyside PR9 9RS on 2018-10-23
dot icon22/10/2018
Cessation of Christiane Hutchinson as a person with significant control on 2018-09-25
dot icon24/09/2018
Micro company accounts made up to 2017-12-30
dot icon04/01/2018
Termination of appointment of Christiane Hutchinson as a director on 2017-12-20
dot icon03/01/2018
Change of share class name or designation
dot icon21/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2016-12-30
dot icon11/12/2017
Registered office address changed from 4 Nile Close Nelson Court Bus Centre Riversway Preston Lancashire PR2 2XU to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2017-12-11
dot icon21/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/07/2016
Certificate of change of name
dot icon16/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Appointment of Mrs Christiane Hutchinson as a director
dot icon03/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Lisa Rogan as a director
dot icon19/11/2013
Appointment of Mr John Archibald Boydell as a director
dot icon11/10/2013
Certificate of change of name
dot icon11/10/2013
Change of name notice
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 05/12/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from 3 the evergreens, cottam preston lancashire PR4 0LQ
dot icon18/11/2008
Director appointed mrs lisa rogan
dot icon18/11/2008
Appointment terminated director christine saint
dot icon18/11/2008
Appointment terminated secretary john boydell
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/01/2008
Return made up to 05/12/07; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/05/2007
Return made up to 05/12/06; no change of members
dot icon12/04/2006
Return made up to 05/12/04; full list of members
dot icon05/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon05/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
2
11.03K
-
0.00
23.06K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
05/12/2003 - 16/12/2003
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
05/12/2003 - 16/12/2003
12343
Mrs Christiane Hutchinson
Director
01/05/2014 - 20/12/2017
5
Ms Christine Ann Saint
Director
14/09/2004 - 14/11/2008
2
Rogan, Lisa
Director
14/11/2008 - 09/10/2013
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+
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 AMPIOS MANAGEMENT PARTNERS LIMITED

AMPIOS MANAGEMENT PARTNERS LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPIOS MANAGEMENT PARTNERS LIMITED?

toggle

AMPIOS MANAGEMENT PARTNERS LIMITED is currently Active. It was registered on 05/12/2003 .

Where is AMPIOS MANAGEMENT PARTNERS LIMITED located?

toggle

AMPIOS MANAGEMENT PARTNERS LIMITED is registered at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ.

What does AMPIOS MANAGEMENT PARTNERS LIMITED do?

toggle

AMPIOS MANAGEMENT PARTNERS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMPIOS MANAGEMENT PARTNERS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-05 with no updates.