Background WavePink WaveYellow Wave

AMPERSAND 2010 LIMITED (04457310)

AMPERSAND 2010 LIMITED (04457310) is an active UK company. incorporated on 10 June 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AMPERSAND 2010 LIMITED has been registered for 23 years. Current directors include ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael.

Company Number
04457310
Status
active
Type
ltd
Incorporated
10 June 2002
Age
23 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPERSAND 2010 LIMITED

AMPERSAND 2010 LIMITED is an active company incorporated on 10 June 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AMPERSAND 2010 LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04457310

LTD Company

Age

23 Years

Incorporated 10 June 2002

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 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

THE AMPERSAND GROUP LIMITED
From: 1 November 2002To: 12 January 2011
LAKETREE LIMITED
From: 10 June 2002To: 1 November 2002
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Previous Addresses

the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 10 June 2002To: 2 April 2012
Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Apr 11
Director Joined
May 11
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 15
Director Joined
May 19
Director Left
Aug 23
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 16 Oct 2025

VERSTEEGH, Gerard Mikael

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 10 Jun 2002

SANDELSON, Jonathan Charles David

Resigned
18 Hereford Road, LondonW2 4AA
Secretary
Appointed 10 Jun 2002
Resigned 04 Jul 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Jun 2002
Resigned 10 Jun 2002

RB SECRETARIAT LIMITED

Resigned
20 Primrose Street, LondonEC2A 2RS
Corporate secretary
Appointed 04 Jul 2002
Resigned 02 Apr 2012

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 03 Feb 2014
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 16 Oct 2025
Resigned 05 Feb 2026

GRIMSHAW, Aidan John

Resigned
Matchers, ClitheroeBB7 4EH
Born October 1964
Director
Appointed 06 Jan 2004
Resigned 07 Feb 2007

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 01 May 2019
Resigned 15 Jan 2026

OLIVER, Alison Kate

Resigned
Seaton Close, LondonSW15 3TJ
Born June 1976
Director
Appointed 09 May 2011
Resigned 29 Nov 2013

RENWICK, Timothy

Resigned
14 Highlands Moor Lane, IlkleyLS29 7SA
Born January 1958
Director
Appointed 29 Jan 2004
Resigned 28 Nov 2008

SANDELSON, Jonathan Charles David

Resigned
18 Hereford Road, LondonW2 4AA
Born January 1968
Director
Appointed 10 Jun 2002
Resigned 24 Dec 2003

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 06 Jan 2004
Resigned 10 Jul 2015

WILLIAMS, Samuel Antony

Resigned
Byways, WokingGU22 7EE
Born August 1963
Director
Appointed 06 Jan 2004
Resigned 14 Aug 2006

WILSON, Giles Robert Bryant

Resigned
Graingers, BetchworthRH3 7AZ
Born November 1973
Director
Appointed 14 Aug 2006
Resigned 31 Mar 2011

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 10 Jun 2002
Resigned 16 Oct 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Jun 2002
Resigned 10 Jun 2002

Persons with significant control

1

1 Holbein Place, LondonSW1W 8NS

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

117

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 September 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Resolution
7 December 2009
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 December 2009
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2009
SH10Notice of Particulars of Variation
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
14 October 2005
244244
Auditors Resignation Company
15 September 2005
AUDAUD
Legacy
16 June 2005
363sAnnual Return (shuttle)
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
1 September 2004
288cChange of Particulars
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288cChange of Particulars
Legacy
13 March 2004
244244
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Resolution
25 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
225Change of Accounting Reference Date
Legacy
25 November 2003
244244
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
225Change of Accounting Reference Date
Memorandum Articles
25 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2002
88(2)R88(2)R
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
287Change of Registered Office
Legacy
19 July 2002
288aAppointment of Director or Secretary
Incorporation Company
10 June 2002
NEWINCIncorporation