AMPLITY LTD - GERRARDS CROSS
Company Profile | Company Filings |
Overview
AMPLITY LTD is a Private Limited Company from GERRARDS CROSS ENGLAND and has the status: Active.
AMPLITY LTD was incorporated 15 years ago on 25/06/2008 and has the registered number: 06630162. The accounts status is FULL and accounts are next due on 29/09/2024.
AMPLITY LTD was incorporated 15 years ago on 25/06/2008 and has the registered number: 06630162. The accounts status is FULL and accounts are next due on 29/09/2024.
AMPLITY LTD - GERRARDS CROSS
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2022 | 29/09/2024 |
Registered Office
AMPLITY HOUSE THE VALE
GERRARDS CROSS
SL9 9RZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AMPLITY MEDICAL CONSULTANCY LIMITED (until 29/05/2019)
AMPLITY MEDICAL CONSULTANCY LIMITED (until 29/05/2019)
TARDIS MEDICAL CONSULTANCY LIMITED (until 29/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/09/2023 | 06/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUZANNA EILEEN BERNADETTE LAWRENCE | Aug 1961 | British | Director | 2020-09-01 | CURRENT |
MR THOMAS JANIS | Jun 1973 | American | Director | 2022-03-02 | CURRENT |
MICHAEL ALAN GRIFFITH | Oct 1958 | American | Director | 2019-01-31 | CURRENT |
RAJ BASRAN | Secretary | 2015-06-15 UNTIL 2017-01-18 | RESIGNED | ||
MS ALEXANDRA VON PLATO | Jun 1963 | American | Director | 2018-12-20 UNTIL 2019-01-31 | RESIGNED |
ANDREW ADAMS | Apr 1961 | American | Director | 2018-12-20 UNTIL 2019-01-31 | RESIGNED |
JOANNE MUNIS | Secretary | 2015-06-15 UNTIL 2019-01-31 | RESIGNED | ||
MS NICOLA RAJ | Secretary | 2017-06-07 UNTIL 2019-01-31 | RESIGNED | ||
DIANE RUSKELL | Secretary | 2008-06-25 UNTIL 2015-06-15 | RESIGNED | ||
NATHALIE GEORGETTE COLETTE LE BOS | Sep 1966 | French | Director | 2015-06-15 UNTIL 2017-07-01 | RESIGNED |
MRS SUZANNA EILEEN LAWRENCE | Aug 1961 | English | Director | 2009-10-01 UNTIL 2019-01-31 | RESIGNED |
MR ASHLEY PAUL KUCHEL | Sep 1963 | Australian | Director | 2015-06-15 UNTIL 2018-06-14 | RESIGNED |
MOHAN GANESAN | Feb 1968 | American | Director | 2015-06-15 UNTIL 2022-03-02 | RESIGNED |
MICHELLE KEEFE | May 1966 | American | Director | 2015-06-15 UNTIL 2017-12-01 | RESIGNED |
IAN ANDREW BANCROFT | Mar 1961 | British | Director | 2009-03-02 UNTIL 2019-01-31 | RESIGNED |
MR ALBERT FINS | Jul 1976 | American | Director | 2017-03-01 UNTIL 2019-01-31 | RESIGNED |
ANDREW BRUCE | Feb 1961 | British | Director | 2008-06-25 UNTIL 2020-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amplity Acquisition Ltd | 2019-01-31 | Gerrards Cross |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mms Uk Holdings Ltd | 2016-04-06 - 2019-01-31 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Amplity Ltd - Limited company accounts 23.2 | 2023-09-29 | 31-12-2022 | £1,595,770 Cash £2,448,903 equity |
Amplity Ltd - Limited company accounts 20.1 | 2022-09-17 | 31-12-2021 | £1,690,938 Cash £2,329,362 equity |
Amplity Ltd - Limited company accounts 20.1 | 2021-12-24 | 31-12-2020 | £3,488,216 Cash £2,218,542 equity |
Amplity Ltd - Limited company accounts 20.1 | 2021-07-01 | 31-12-2019 | £5,452,525 Cash £579,385 equity |