AMPLIFON UNITED KINGDOM LIMITED

Register to unlock more data on OkredoRegister

AMPLIFON UNITED KINGDOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05803524

Incorporation date

03/05/2006

Size

Full

Contacts

Registered address

Registered address

Gateway House, Styal Road, Manchester, Greater Manchester M22 5WYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon12/03/2026
Cessation of Amplifon Spa as a person with significant control on 2026-03-02
dot icon12/03/2026
Notification of Hidden Hearing Limited as a person with significant control on 2026-03-02
dot icon05/03/2026
Appointment of Niels Wagner as a director on 2026-03-02
dot icon05/03/2026
Termination of appointment of Sean Michael Behan as a director on 2026-03-02
dot icon05/03/2026
Termination of appointment of Sean Michael Behan as a secretary on 2026-03-02
dot icon05/03/2026
Termination of appointment of Gabriele Galli as a director on 2026-03-02
dot icon05/03/2026
Termination of appointment of Francesco Turriziani as a director on 2026-03-02
dot icon05/03/2026
Appointment of Egmond Langley as a secretary on 2026-03-02
dot icon05/03/2026
Appointment of Ms Claire Louise Pearson as a director on 2026-03-02
dot icon22/10/2025
Satisfaction of charge 1 in full
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Second filing of Confirmation Statement dated 2020-05-12
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon14/02/2023
Termination of appointment of Zane Anthony Kevin Michael Falconer as a director on 2023-01-31
dot icon14/02/2023
Termination of appointment of Zane Anthony Kevin Michael Falconer as a secretary on 2023-01-31
dot icon14/02/2023
Appointment of Sean Michael Behan as a secretary on 2023-01-31
dot icon14/02/2023
Appointment of Sean Michael Behan as a director on 2023-01-31
dot icon03/10/2022
Appointment of Mr Francesco Turriziani as a director on 2022-10-01
dot icon30/09/2022
Termination of appointment of Paula Cave-Ertugrul as a director on 2022-09-30
dot icon09/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon03/12/2021
Full accounts made up to 2020-12-31
dot icon14/08/2021
Termination of appointment of Vicki Clare Milton as a secretary on 2021-01-15
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon30/01/2021
Appointment of Zane Anthony Kevin Michael Falconer as a secretary on 2021-01-15
dot icon30/01/2021
Termination of appointment of Vicki Clare Milton as a director on 2021-01-15
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon20/03/2020
Appointment of Zane Anthony Kevin Michael Falconer as a director on 2020-03-19
dot icon19/03/2020
Director's details changed for Vicki Clare Milton on 2019-01-25
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-17
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-11-28
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Appointment of Mrs Paula Cave-Ertugrul as a director on 2019-07-17
dot icon26/07/2019
Termination of appointment of Giuseppe Manzo as a director on 2019-07-17
dot icon22/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon11/10/2017
Resolutions
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon11/04/2017
Termination of appointment of Gavin John Chadwick as a director on 2017-03-30
dot icon11/04/2017
Appointment of Vicki Clare Milton as a director on 2017-03-30
dot icon08/03/2017
Termination of appointment of Enrico Vita as a director on 2017-03-01
dot icon08/03/2017
Termination of appointment of Ugo Giorcelli as a director on 2017-03-01
dot icon08/03/2017
Termination of appointment of Craig Stevens as a director on 2017-03-01
dot icon08/03/2017
Appointment of Gabriele Galli as a director on 2017-03-01
dot icon08/03/2017
Appointment of Giuseppe Manzo as a director on 2017-03-01
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon10/05/2016
Director's details changed for Enrico Vita on 2015-10-22
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon11/08/2015
Termination of appointment of Steven Fleming as a director on 2015-07-01
dot icon11/08/2015
Appointment of Craig Stevens as a director on 2015-07-01
dot icon17/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon10/04/2015
Director's details changed for Gavin John Chadwick on 2015-03-08
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon03/03/2015
Full accounts made up to 2014-12-31
dot icon19/09/2014
Termination of appointment of Franco Moscetti as a director on 2014-09-01
dot icon19/09/2014
Appointment of Enrico Vita as a director on 2014-09-01
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Appointment of Vicki Clare Milton as a secretary on 2014-08-14
dot icon20/08/2014
Termination of appointment of Gavin John Chadwick as a secretary on 2014-08-14
dot icon12/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Gilbert Ferraroli as a director
dot icon06/05/2014
Appointment of Ugo Giorcelli as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon09/08/2013
Statement of company's objects
dot icon09/08/2013
Resolutions
dot icon14/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon01/12/2011
Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 2011-12-01
dot icon27/10/2011
Termination of appointment of Andrew Webb as a director
dot icon27/10/2011
Termination of appointment of Andrew Webb as a secretary
dot icon27/10/2011
Appointment of Gavin John Chadwick as a director
dot icon27/10/2011
Appointment of Gavin John Chadwick as a secretary
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Auditor's resignation
dot icon26/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Andrew Raymond Webb on 2009-10-01
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Steven Fleming on 2009-10-01
dot icon23/02/2010
Director's details changed for Gilbert Ferraroli on 2009-10-01
dot icon23/02/2010
Director's details changed for Franco Moscetti on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Mr Andrew Raymond Webb on 2009-10-01
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Capitals not rolled up
dot icon24/09/2009
Nc inc already adjusted 31/10/08
dot icon24/09/2009
Resolutions
dot icon27/05/2009
Full accounts made up to 2007-12-31
dot icon19/05/2009
Return made up to 03/05/09; full list of members
dot icon15/05/2009
Location of debenture register
dot icon15/05/2009
Location of register of members
dot icon26/02/2009
Resolutions
dot icon11/02/2009
Appointment terminate, director alessandro chiono logged form
dot icon10/02/2009
Appointment terminated director alessandro chiono
dot icon07/01/2009
Director appointed steven fleming
dot icon07/01/2009
Director appointed gilbert ferraroli
dot icon15/07/2008
Return made up to 03/05/08; full list of members
dot icon15/07/2008
Director's change of particulars / andrew webb / 17/09/2007
dot icon07/01/2008
Director resigned
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Memorandum and Articles of Association
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon28/08/2007
Director's particulars changed
dot icon11/07/2007
Secretary's particulars changed
dot icon18/06/2007
Return made up to 03/05/07; full list of members
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
Registered office changed on 02/06/07 from: 21 holborn viaduct, london, EC1A 2DY
dot icon02/06/2007
New secretary appointed
dot icon17/07/2006
Memorandum and Articles of Association
dot icon12/07/2006
Memorandum and Articles of Association
dot icon12/07/2006
Ad 30/06/06--------- £ si 25999999@1=25999999 £ ic 1/26000000
dot icon12/07/2006
Nc inc already adjusted 30/06/06
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon03/07/2006
Certificate of change of name
dot icon21/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon03/05/2006
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
03/05/2026
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagner, Niels
Director
02/03/2026 - Present
30
Falconer, Zane Anthony Kevin Michael
Director
18/03/2020 - 30/01/2023
2
Turriziani, Francesco
Director
01/10/2022 - 02/03/2026
2
Galli, Gabriele
Director
01/03/2017 - 02/03/2026
1
Falconer, Zane Anthony Kevin Michael
Secretary
14/01/2021 - 30/01/2023
-

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 AMPLIFON UNITED KINGDOM LIMITED

AMPLIFON UNITED KINGDOM LIMITED is an(a) Active company incorporated on 03/05/2006 with the registered office located at Gateway House, Styal Road, Manchester, Greater Manchester M22 5WY. There are currently 3 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 AMPLIFON UNITED KINGDOM LIMITED?

toggle

AMPLIFON UNITED KINGDOM LIMITED is currently Active. It was registered on 03/05/2006 .

Where is AMPLIFON UNITED KINGDOM LIMITED located?

toggle

AMPLIFON UNITED KINGDOM LIMITED is registered at Gateway House, Styal Road, Manchester, Greater Manchester M22 5WY.

What does AMPLIFON UNITED KINGDOM LIMITED do?

toggle

AMPLIFON UNITED KINGDOM LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMPLIFON UNITED KINGDOM LIMITED?

toggle

The latest filing was on 12/03/2026: Cessation of Amplifon Spa as a person with significant control on 2026-03-02.