Advanced company searchLink opens in new window

AMPERE ANALYSIS LIMITED

Company number 09146046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 997.4
20 Jul 2015 AP01 Appointment of Mr Richard Neil Broughton as a director on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Guy Damian Bisson as a director on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Benjamin John Colbeck as a director on 20 July 2015
21 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 928.26
21 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 858.26
21 May 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 843.5
21 May 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 804.5
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2014 AP01 Appointment of Miss Lucy Julia Green as a director on 20 October 2014
27 Oct 2014 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom to 82 St John Street London EC1M 4JN on 27 October 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 774.50
15 Sep 2014 TM01 Termination of appointment of Cameron Beresford Sunter as a director on 12 September 2014
12 Sep 2014 AP01 Appointment of Mr Neil Richard John Bradford as a director on 12 September 2014
12 Sep 2014 AP01 Appointment of Mr Daniel John Stevenson as a director on 12 September 2014
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 701.00
10 Sep 2014 SH02 Sub-division of shares on 3 September 2014
10 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 03/09/2014
24 Jul 2014 NEWINC Incorporation