AMP 75 LIMITED

42 Berners Street, London, W1T 3ND, England, England
StatusACTIVE
Company No.01205549
CategoryPrivate Limited Company
Incorporated01 Apr 1975
Age49 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

AMP 75 LIMITED is an active private limited company with number 01205549. It was incorporated 49 years, 1 month, 17 days ago, on 01 April 1975. The company address is 42 Berners Street, London, W1T 3ND, England, England.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Jane Mortimer

Termination date: 2024-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martha Blanche Waymark Bruce

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

New address: 42 Berners Street London England W1T 3nd

Old address: 42 Berners Street London W1T 3NG England

Change date: 2023-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-11

New address: 42 Berners Street London W1T 3NG

Old address: 76 Wardour Street London W1F 0UR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angela mortimer LIMITED\certificate issued on 03/02/22

Documents

View document PDF

Change of name notice

Date: 03 Feb 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Re registration memorandum articles

Date: 24 Jan 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 24 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 24 Jan 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2020

Action Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2020

Action Date: 25 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012055490011

Charge creation date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 27 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-27

Made up date: 2019-06-28

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-24

Capital : 90,000.30 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Littlejohn Mortimer

Change date: 2019-02-20

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: William Littlejohn Mortimer

Change date: 2019-02-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-03

Officer name: Mrs Martha Blanche Waymark Bruce

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2019

Category: Address

Type: AD02

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: 76 Wardour Street London W1F 0UR

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: William Littlejohn Mortimer

Change date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Jane Mortimer

Change date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Littlejohn Mortimer

Change date: 2019-02-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Angela Jane Mortimer

Change date: 2019-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Venus & Company Llp

Termination date: 2018-10-09

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Sep 2018

Category: Address

Type: AD03

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Sep 2018

Category: Address

Type: AD02

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Change date: 2017-05-26

New address: 76 Wardour Street London W1F 0UR

Old address: 18 Leman Street Whitechapel London E1 8EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: 18 Leman Street Whitechapel London E1 8EN

Old address: 76 Wardour Street London W1F 0UR

Change date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-08

Charge number: 012055490010

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2016

Action Date: 13 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012055490009

Charge creation date: 2016-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2016

Action Date: 24 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012055490008

Charge creation date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: David Venus & Company Llp

Change date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Jane Mortimer

Change date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: William Littlejohn Mortimer

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2015

Category: Address

Type: AD02

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: David Venus & Company Llp

Change date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

New address: 76 Wardour Street London W1F 0UR

Change date: 2015-01-07

Old address: 37/38 Golden Square London W1F 9LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: David Venus & Company Llp

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Venus

Documents

View document PDF

Auditors resignation company

Date: 05 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hogarth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Miscellaneous

Date: 10 Aug 2010

Category: Miscellaneous

Type: MISC

Description: Aud res-sec 519

Documents

View document PDF

Legacy

Date: 23 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Move registers to sail company

Date: 08 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 28 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Anthony Venus

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Angela Jane Mortimer

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Stephen Watson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Littlejohn Mortimer

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Laurence Hogarth

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip cooper

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon williams

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed derek stephen watson

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed philip cooper

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF


Some Companies

ADVANCED CAR TUNING TRADING AS AUTOHELP LTD.

1-5 GRAVELLY LANE,BIRMINGHAM,B23 6UJ

Number:04755592
Status:ACTIVE
Category:Private Limited Company

ALLSPARKZ ELECTRICAL CONTRACTORS LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11843570
Status:ACTIVE
Category:Private Limited Company

APS ONLINE LTD

50 DONCASTER AVENUE,MANCHESTER,M20 1DJ

Number:11550098
Status:ACTIVE
Category:Private Limited Company

CHELMSFORD MEWS MANAGEMENT (WIGAN) LIMITED

2 CHELMSFORD MEWS,WIGAN,WN1 2PZ

Number:01699243
Status:ACTIVE
Category:Private Limited Company

JND TRAVELS LTD

30 WHYTECROFT,HOUNSLOW,TW5 9HH

Number:09840462
Status:ACTIVE
Category:Private Limited Company

RECRUITEX LIMITED

8 LEODIS COURT,LEEDS,LS11 5JJ

Number:07330655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source