Background WavePink WaveYellow Wave

AMPHENOL-BORG LIMITED (00584476)

AMPHENOL-BORG LIMITED (00584476) is an active UK company. incorporated on 23 May 1957. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMPHENOL-BORG LIMITED has been registered for 68 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony, WALTER, Luc.

Company Number
00584476
Status
active
Type
ltd
Incorporated
23 May 1957
Age
68 years
Address
Thanet Way, Kent, CT5 3JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony, WALTER, Luc
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHENOL-BORG LIMITED

AMPHENOL-BORG LIMITED is an active company incorporated on 23 May 1957 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMPHENOL-BORG LIMITED was registered 68 years ago.(SIC: 70100)

Status

active

Active since 68 years ago

Company No

00584476

LTD Company

Age

68 Years

Incorporated 23 May 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Thanet Way Whitstable Kent, CT5 3JF,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

D'AMICO, Lance Edward

Active
358 Hall Avenue, Connecticut 06492
Secretary
Appointed 06 Sept 2016

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 12 Nov 2025

LAMPO, Craig Anthony

Active
Hall Avenue, Wallingford
Born December 1969
Director
Appointed 01 Jul 2015

WALTER, Luc

Active
Hall Avenue, WallingfordFOREIGN
Born May 1958
Director
Appointed 11 Jun 2002

WETMORE, Edward Charles

Resigned
Hall Avenue, WallingfordFOREIGN
Secretary
Appointed N/A
Resigned 06 Sept 2016

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 09 Jun 1987
Resigned 17 Jul 2023

DEGEORGE, Lawrence Joseph

Resigned
176 Spyglass Lane, Jupiter
Born June 1916
Director
Appointed N/A
Resigned 19 May 1997

GALLEY, Michael John

Resigned
Ivy Walls Birch Heath Lane, ChesterCH3 7AP
Born December 1948
Director
Appointed N/A
Resigned 06 Jul 1994

JEPSEN, Edward Gehr

Resigned
14 Gale Road, Ct
Born June 1943
Director
Appointed 19 Dec 2001
Resigned 31 Dec 2004

LOEFFLER, Martin Hans

Resigned
187 East Shore Road, Morris
Born October 1944
Director
Appointed N/A
Resigned 31 Dec 2008

NORWITT, Richard Adam

Resigned
358 Hall Avenue, Wallingford06492
Born June 1969
Director
Appointed 31 Dec 2008
Resigned 12 Nov 2025

REARDON, Diana Gentile

Resigned
Hall Avenue, Wallingford
Born May 1959
Director
Appointed 20 Oct 2005
Resigned 01 Jul 2015

WETMORE, Edward Charles

Resigned
4 Shelton Terrace, Connecticut
Director
Appointed N/A
Resigned 09 Nov 1993

Persons with significant control

1

Whistable, KentCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Miscellaneous
1 March 2012
MISCMISC
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Resolution
23 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
2 April 2008
288cChange of Particulars
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
244244
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
19 November 2004
363aAnnual Return
Legacy
2 November 2004
244244
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363aAnnual Return
Legacy
30 October 2003
244244
Legacy
12 November 2002
363aAnnual Return
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363aAnnual Return
Legacy
2 November 2001
244244
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363aAnnual Return
Legacy
30 October 2000
244244
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
30 November 1999
363aAnnual Return
Legacy
25 October 1999
244244
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
7 May 1999
288cChange of Particulars
Legacy
12 January 1999
363aAnnual Return
Legacy
27 October 1998
244244
Legacy
27 November 1997
155(6)b155(6)b
Legacy
27 November 1997
155(6)a155(6)a
Legacy
27 November 1997
155(6)a155(6)a
Legacy
27 November 1997
155(6)b155(6)b
Legacy
18 November 1997
363aAnnual Return
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 November 1997
AAAnnual Accounts
Legacy
3 November 1997
244244
Legacy
3 December 1996
363aAnnual Return
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Legacy
29 November 1995
363x363x
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
5 July 1995
169169
Memorandum Articles
6 June 1995
MEM/ARTSMEM/ARTS
Legacy
31 May 1995
123Notice of Increase in Nominal Capital
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
173173
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
22 December 1994
AAAnnual Accounts
Legacy
16 December 1994
363x363x
Legacy
17 August 1994
288288
Accounts With Accounts Type Full Group
29 November 1993
AAAnnual Accounts
Legacy
28 November 1993
363x363x
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
17 January 1993
353a353a
Legacy
16 December 1992
363x363x
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
5 August 1992
288288
Accounts With Accounts Type Full Group
20 January 1992
AAAnnual Accounts
Legacy
2 December 1991
363x363x
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
8 May 1991
288288
Legacy
16 April 1991
288288
Legacy
24 January 1991
353a353a
Legacy
12 December 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
17 October 1990
288288
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
26 April 1988
288288
Memorandum Articles
25 April 1988
MEM/ARTSMEM/ARTS
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
20 April 1988
288288
Legacy
12 February 1988
288288
Legacy
26 January 1988
288288
Legacy
21 July 1987
288288
Legacy
13 February 1987
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87