Background WavePink WaveYellow Wave

AMPAC EUROPE LIMITED (03653088)

AMPAC EUROPE LIMITED (03653088) is an active UK company. incorporated on 21 October 1998. with registered office in Alton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). AMPAC EUROPE LIMITED has been registered for 27 years. Current directors include DIAS, Daniel Sergio, LOMBARD, Charles, MESSERCOLA, Antonio and 1 others.

Company Number
03653088
Status
active
Type
ltd
Incorporated
21 October 1998
Age
27 years
Address
C/O Cranford Controls Limited Unit 2 Waterbrook Estate, Alton, GU34 2UD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
DIAS, Daniel Sergio, LOMBARD, Charles, MESSERCOLA, Antonio, PAY, Matthew Paul
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPAC EUROPE LIMITED

AMPAC EUROPE LIMITED is an active company incorporated on 21 October 1998 with the registered office located in Alton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). AMPAC EUROPE LIMITED was registered 27 years ago.(SIC: 46520)

Status

active

Active since 27 years ago

Company No

03653088

LTD Company

Age

27 Years

Incorporated 21 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

AMPAC (UK) PTE LTD.
From: 1 December 1998To: 14 August 2000
RIDWORD LIMITED
From: 21 October 1998To: 1 December 1998
Contact
Address

C/O Cranford Controls Limited Unit 2 Waterbrook Estate Waterbrook Road Alton, GU34 2UD,

Previous Addresses

W H Prior Railway Court Doncaster South Yorkshire DN4 5FB
From: 26 February 2013To: 19 August 2019
Unit 2 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD England
From: 12 November 2012To: 26 February 2013
Unit 18 West Moor Park Networkcentre Doncaster DN3 3GW
From: 21 October 1998To: 12 November 2012
Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Loan Cleared
Jul 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
Capital Update
Feb 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DIAS, Daniel Sergio

Active
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born October 1979
Director
Appointed 09 Jul 2019

LOMBARD, Charles

Active
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born March 1970
Director
Appointed 01 Apr 2021

MESSERCOLA, Antonio

Active
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born January 1964
Director
Appointed 09 Jul 2019

PAY, Matthew Paul

Active
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born April 1987
Director
Appointed 01 Oct 2025

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 21 Oct 1998
Resigned 09 Nov 1998

MOORE, Peter Frederick

Resigned
74 Talbot Drive, Kingsley6026
Secretary
Appointed 09 Nov 1998
Resigned 06 Dec 2004

SPYKER, Rachelle Esther

Resigned
Railway Court, DoncasterDN4 5FB
Secretary
Appointed 06 Dec 2004
Resigned 29 Jun 2015

BROWN, Steven Malcolm

Resigned
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born January 1966
Director
Appointed 09 Jul 2019
Resigned 31 Mar 2021

DUNLEAVEY, Brent Alexander

Resigned
104 Lydgate, BurnleyBB10 2DU
Born February 1963
Director
Appointed 01 Sept 2000
Resigned 11 Jun 2002

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 21 Oct 1998
Resigned 09 Nov 1998

PELLICCIONE, Alfonso

Resigned
Railway Court, DoncasterDN4 5FB
Born December 1953
Director
Appointed 09 Nov 1998
Resigned 09 Jul 2019

REDFEARN, Jonathan Mark

Resigned
35 Chillerton, SouthamptonSO31 5GW
Born February 1961
Director
Appointed 01 Sept 2000
Resigned 11 Jun 2002

SANTOS, Izabela Aleksandra

Resigned
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born January 1987
Director
Appointed 26 Nov 2021
Resigned 22 Nov 2023

SPAAN, Belle Wilhelmina Johanna

Resigned
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born October 1978
Director
Appointed 26 Nov 2021
Resigned 01 Oct 2025

VAN DER PANT, Gavin Lawrence

Resigned
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born July 1964
Director
Appointed 09 Jul 2019
Resigned 26 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2019

Mr Alfonso Pelliccione

Ceased
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

108

Capital Statement Capital Company With Date Currency Figure
23 February 2026
SH19Statement of Capital
Legacy
23 February 2026
SH20SH20
Legacy
23 February 2026
CAP-SSCAP-SS
Resolution
23 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
15 July 2021
CC04CC04
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
287Change of Registered Office
Legacy
11 January 2007
287Change of Registered Office
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
22 March 2003
225Change of Accounting Reference Date
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Resolution
6 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
1 September 2000
287Change of Registered Office
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2000
225Change of Accounting Reference Date
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
287Change of Registered Office
Memorandum Articles
11 February 1999
MEM/ARTSMEM/ARTS
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Resolution
9 February 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1998
NEWINCIncorporation