Background WavePink WaveYellow Wave

AMPA LIMITED (03321979)

AMPA LIMITED (03321979) is an active UK company. incorporated on 21 February 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMPA LIMITED has been registered for 29 years. Current directors include PANAYI, Panayis.

Company Number
03321979
Status
active
Type
ltd
Incorporated
21 February 1997
Age
29 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PANAYI, Panayis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPA LIMITED

AMPA LIMITED is an active company incorporated on 21 February 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMPA LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03321979

LTD Company

Age

29 Years

Incorporated 21 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

72 Fielding Road London, W4 1DB,

Previous Addresses

48 Houndsden Road London N21 1LY
From: 21 February 1997To: 23 November 2011
Timeline

32 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 11
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
May 21
Director Joined
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Jul 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TAYLOR, Grainne

Active
Fielding Road, LondonW4 1DB
Secretary
Appointed 01 Mar 2015

PANAYI, Panayis

Active
Fielding Road, LondonW4 1DB
Born November 1954
Director
Appointed 07 Feb 2022

GEORGIOU, Dimitris

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 22 Feb 2002
Resigned 13 Jun 2008

PARMAR, Pravin

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 21 Feb 1997
Resigned 22 Feb 2002

SECORD, Lisa

Resigned
1 Saint Matthews Road, LondonW5 3JT
Secretary
Appointed 13 Jun 2008
Resigned 01 Mar 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Feb 1997
Resigned 21 Feb 1997

BOUVERAT, Gilles Laurent

Resigned
Fielding Road, LondonW4 1DB
Born October 1981
Director
Appointed 14 Oct 2014
Resigned 07 Feb 2022

BOUVERAT, Jean-Marc

Resigned
Fielding Road, LondonW4 1DB
Born April 1950
Director
Appointed 14 Oct 2014
Resigned 07 Feb 2022

CHARLTON, Stuart

Resigned
Sherrardspark Road, Welwyn Garden CityAL8 7JW
Born December 1965
Director
Appointed 27 Jan 2009
Resigned 30 Apr 2021

PANAYI, Panayis

Resigned
48 Houndsden Road, LondonN21 1LY
Born November 1954
Director
Appointed 21 Feb 1997
Resigned 01 Mar 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Feb 1997
Resigned 21 Feb 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Harant Pal Singh

Active
Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2022

Mr Jean Marc Bouverat

Ceased
Fielding Road, LondonW4 1DB
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 07 Feb 2022
Rue De Merl, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
12 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
16 April 1999
287Change of Registered Office
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Incorporation Company
21 February 1997
NEWINCIncorporation