Background WavePink WaveYellow Wave

AMPHENOL HOLDING UK, LIMITED (03345585)

AMPHENOL HOLDING UK, LIMITED (03345585) is an active UK company. incorporated on 4 April 1997. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMPHENOL HOLDING UK, LIMITED has been registered for 28 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony, WALTER, Luc.

Company Number
03345585
Status
active
Type
ltd
Incorporated
4 April 1997
Age
28 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 HOLDING UK, LIMITED

AMPHENOL HOLDING UK, LIMITED is an active company incorporated on 4 April 1997 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 HOLDING UK, LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03345585

LTD Company

Age

28 Years

Incorporated 4 April 1997

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

Previous Company Names

RAPIDNICE LIMITED
From: 4 April 1997To: 12 May 1997
Contact
Address

Thanet Way Whitstable Kent, CT5 3JF,

Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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
358 Hall Avenue, Wallingford
Born December 1969
Director
Appointed 01 Jul 2015

WALTER, Luc

Active
Hall Avenue, Wallingford
Born May 1958
Director
Appointed 12 Jun 2002

SCOTT, Ian Bennett

Resigned
Robins Grove, WarwickCV34 6RF
Secretary
Appointed 19 May 1997
Resigned 26 Feb 1999

WETMORE, Edward Charles

Resigned
Hall Avenue, Wallingford
Secretary
Appointed 18 Apr 1997
Resigned 06 Sept 2016

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 17 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1997
Resigned 18 Apr 1997

BACKHOUSE, John Brian

Resigned
39 Towles Pastures, DerbyDE74 2RX
Born September 1940
Director
Appointed 18 Apr 1997
Resigned 01 Mar 1999

JEPSEN, Edward Gehr

Resigned
14 Gale Road, Ct
Born June 1943
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2004

LOEFFLER, Martin Hans

Resigned
187 East Shore Road, Morris
Born October 1944
Director
Appointed 18 Apr 1997
Resigned 31 Dec 2008

NORWITT, Richard Adam

Resigned
Hall Avenue, Wallingford
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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 1997
Resigned 18 Apr 1997

Persons with significant control

1

Hall Avenue, Wallingford

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

110

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
14 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
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 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
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
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
14 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
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 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
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
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Miscellaneous
1 March 2012
MISCMISC
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
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Resolution
22 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Legacy
13 April 2006
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
Legacy
12 May 2005
363aAnnual Return
Accounts With Accounts Type Group
6 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
1 April 2004
363aAnnual Return
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
30 October 2003
244244
Legacy
12 April 2003
363aAnnual Return
Accounts With Accounts Type Group
30 August 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
363aAnnual Return
Accounts With Accounts Type Group
18 January 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
11 May 2001
363aAnnual Return
Accounts With Accounts Type Full Group
2 April 2001
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
26 June 2000
363aAnnual Return
Accounts With Accounts Type Full Group
14 June 2000
AAAnnual Accounts
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
244244
Accounts With Accounts Type Full Group
8 June 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Legacy
7 May 1999
288cChange of Particulars
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
353a353a
Legacy
31 October 1998
244244
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
225Change of Accounting Reference Date
Statement Of Affairs
7 July 1997
SASA
Legacy
7 July 1997
88(2)P88(2)P
Legacy
30 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 May 1997
MEM/ARTSMEM/ARTS
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
287Change of Registered Office
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Incorporation Company
4 April 1997
NEWINCIncorporation