AMPLIFI CAPITAL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AMPLIFI CAPITAL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08641995

Incorporation date

07/08/2013

Size

Full

Contacts

Registered address

Registered address

30 Churchill Place, London E14 5RECopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2013)
dot icon27/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon05/01/2026
Appointment of Mr Andre Herman as a director on 2026-01-05
dot icon22/12/2025
Termination of appointment of Christoph Friedrich as a director on 2025-12-09
dot icon27/10/2025
Termination of appointment of Sarah Jane Hobbs as a secretary on 2025-10-27
dot icon27/10/2025
Appointment of Ms Hava Rosenfeld as a secretary on 2025-10-27
dot icon27/10/2025
Appointment of Mrs Sarah Jane Hobbs as a director on 2025-10-27
dot icon27/06/2025
Full accounts made up to 2024-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon29/05/2025
Appointment of Mr Gareth Michael Williams as a director on 2025-05-21
dot icon29/04/2025
Termination of appointment of Marcos Carrera Olaiz as a director on 2025-04-10
dot icon26/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon03/02/2025
Termination of appointment of Ada Gavremoglu as a secretary on 2025-01-30
dot icon03/02/2025
Appointment of Ms Sarah Jane Hobbs as a secretary on 2025-01-30
dot icon14/01/2025
Change of details for Amplifi Holding Ltd as a person with significant control on 2025-01-14
dot icon18/10/2024
Director's details changed for Mr Yuan Michael Tian on 2024-10-17
dot icon17/10/2024
Director's details changed for Mr Christoph Friedrich on 2024-10-17
dot icon15/10/2024
Appointment of Mrs Lisia Dawn Bassett as a director on 2024-10-14
dot icon15/10/2024
Appointment of Ms Kirsty Moffat as a director on 2024-10-14
dot icon15/10/2024
Appointment of Ms Ada Gavremoglu as a secretary on 2024-10-14
dot icon14/10/2024
Termination of appointment of Sanjeev Pottay as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Susannah Rose-Innes as a secretary on 2024-10-01
dot icon14/10/2024
Termination of appointment of Susannah Rose-Innes as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Marcos Carrera Olaiz as a director on 2024-09-27
dot icon01/10/2024
Termination of appointment of Joaquin Vicent-Peris as a director on 2024-09-25
dot icon04/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon07/02/2024
Appointment of Mrs Susannah Rose-Innes as a director on 2024-02-01
dot icon04/01/2024
Registration of charge 086419950007, created on 2023-12-28
dot icon03/01/2024
Registration of charge 086419950006, created on 2023-12-28
dot icon15/12/2023
Termination of appointment of Graham Peter Leask as a secretary on 2023-12-15
dot icon15/12/2023
Appointment of Ms Susannah Rose-Innes as a secretary on 2023-12-15
dot icon06/10/2023
Full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon24/05/2023
Satisfaction of charge 086419950003 in full
dot icon24/05/2023
Satisfaction of charge 086419950004 in full
dot icon16/05/2023
Registration of charge 086419950005, created on 2023-05-15
dot icon11/08/2022
Accounts for a small company made up to 2022-03-31
dot icon26/07/2022
Registration of charge 086419950004, created on 2022-07-11
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon07/01/2022
Appointment of Mr Sanjeev Pottay as a director on 2022-01-01
dot icon29/09/2021
Appointment of Mr Christoph Friedrich as a director on 2021-09-14
dot icon29/09/2021
Appointment of Mr Alexander Luigi Rocco Curcio as a director on 2021-09-14
dot icon16/08/2021
Accounts for a small company made up to 2021-03-31
dot icon01/06/2021
Registered office address changed from The Emerson Building Emerson Street London SE1 9DU England to 30 Churchill Place London E14 5RE on 2021-06-01
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Resolutions
dot icon26/03/2021
Registration of charge 086419950003, created on 2021-03-22
dot icon25/02/2021
Termination of appointment of Pathmanathan Surendran as a director on 2021-02-23
dot icon06/10/2020
Director's details changed for Mr Joaquin Vicent Peris on 2020-10-06
dot icon30/09/2020
Accounts for a small company made up to 2020-03-31
dot icon13/08/2020
Appointment of Mr Yuan Michael Tian as a director on 2020-08-11
dot icon13/08/2020
Appointment of Mr Pathmanathan Surendran as a director on 2020-08-11
dot icon12/08/2020
Appointment of Mr Joaquin Vicent Peris as a director on 2020-08-11
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon02/12/2019
Registered office address changed from 138 Holborn London EC1N 2SW England to The Emerson Building Emerson Street London SE1 9DU on 2019-12-02
dot icon03/09/2019
Termination of appointment of Thomas J. Deluca as a director on 2019-08-20
dot icon19/07/2019
Accounts for a small company made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon16/05/2019
Appointment of Mr Petr Luksan as a director on 2019-05-16
dot icon16/05/2019
Appointment of Mr Tobias Gruber as a director on 2019-05-16
dot icon16/05/2019
Termination of appointment of Stein Scott Olson as a director on 2019-05-16
dot icon01/05/2019
Notification of Amplifi Holding Ltd as a person with significant control on 2019-04-18
dot icon01/05/2019
Cessation of Amp Credit Technologies (Hk) Limited as a person with significant control on 2019-04-18
dot icon24/04/2019
Registered office address changed from 108 Lye Green Road Chesham HP5 3NH England to 138 Holborn London EC1N 2SW on 2019-04-24
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon09/01/2019
Satisfaction of charge 086419950002 in full
dot icon10/09/2018
Director's details changed for Mr Thomas J. Deluca on 2018-09-07
dot icon10/09/2018
Registered office address changed from Highfield House Featherbed Lane Felden Hemel Hempstead HP3 0BT England to 108 Lye Green Road Chesham HP5 3NH on 2018-09-10
dot icon10/09/2018
Satisfaction of charge 086419950001 in full
dot icon28/08/2018
Accounts for a small company made up to 2018-03-31
dot icon29/05/2018
Change of details for Amp Credit Technologies (Hk) Limited as a person with significant control on 2018-04-20
dot icon27/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon05/03/2018
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Highfield House Featherbed Lane Felden Hemel Hempstead HP3 0BT on 2018-03-05
dot icon27/06/2017
Full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon07/03/2016
Registration of charge 086419950002, created on 2016-02-26
dot icon06/11/2015
Registration of charge 086419950001, created on 2015-10-22
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-09-16
dot icon17/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon17/09/2015
Appointment of Mr Graham Peter Leask as a secretary on 2015-09-01
dot icon17/09/2015
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2015-09-01
dot icon17/09/2015
Termination of appointment of Ian David Courtnage as a director on 2015-09-01
dot icon01/06/2015
Previous accounting period extended from 2015-01-01 to 2015-03-31
dot icon28/05/2015
Appointment of Ian David Courtnage as a director on 2015-05-13
dot icon22/05/2015
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 6th Floor One London Wall London EC2Y 5EB on 2015-05-22
dot icon15/05/2015
Termination of appointment of Carmen Lee as a director on 2015-02-28
dot icon10/04/2015
Certificate of change of name
dot icon10/04/2015
Change of name notice
dot icon06/10/2014
Accounts for a dormant company made up to 2014-01-01
dot icon02/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon13/08/2013
Current accounting period shortened from 2014-08-31 to 2014-01-01
dot icon07/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
125.26K
-
0.00
242.06K
-
2022
40
2.01M
-
0.00
1.48M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRD & BIRD COMPANY SECRETARIES LIMITED
Corporate Secretary
07/08/2013 - 01/09/2015
95
Gruber, Tobias
Director
16/05/2019 - Present
7
Friedrich, Christoph
Director
14/09/2021 - 09/12/2025
20
Vicent Peris, Joaquin
Director
11/08/2020 - 25/09/2024
9
Moffat, Kirsty
Director
14/10/2024 - 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+
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 AMPLIFI CAPITAL (U.K.) LIMITED

AMPLIFI CAPITAL (U.K.) LIMITED is an(a) Active company incorporated on 07/08/2013 with the registered office located at 30 Churchill Place, London E14 5RE. There are currently 10 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 AMPLIFI CAPITAL (U.K.) LIMITED?

toggle

AMPLIFI CAPITAL (U.K.) LIMITED is currently Active. It was registered on 07/08/2013 .

Where is AMPLIFI CAPITAL (U.K.) LIMITED located?

toggle

AMPLIFI CAPITAL (U.K.) LIMITED is registered at 30 Churchill Place, London E14 5RE.

What does AMPLIFI CAPITAL (U.K.) LIMITED do?

toggle

AMPLIFI CAPITAL (U.K.) LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for AMPLIFI CAPITAL (U.K.) LIMITED?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.