Background WavePink WaveYellow Wave

AMPLIFI CAPITAL (U.K.) LIMITED (08641995)

AMPLIFI CAPITAL (U.K.) LIMITED (08641995) is an active UK company. incorporated on 7 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. AMPLIFI CAPITAL (U.K.) LIMITED has been registered for 12 years. Current directors include BASSETT, Lisia Dawn, CURCIO, Alexander Luigi Rocco, GRUBER, Tobias and 6 others.

Company Number
08641995
Status
active
Type
ltd
Incorporated
7 August 2013
Age
12 years
Address
30 Churchill Place, London, E14 5RE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BASSETT, Lisia Dawn, CURCIO, Alexander Luigi Rocco, GRUBER, Tobias, HERMAN, Andre, HOBBS, Sarah Jane, LUKSAN, Petr, MOFFAT, Kirsty, TIAN, Yuan Michael, WILLIAMS, Gareth Michael
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFI CAPITAL (U.K.) LIMITED

AMPLIFI CAPITAL (U.K.) LIMITED is an active company incorporated on 7 August 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. AMPLIFI CAPITAL (U.K.) LIMITED was registered 12 years ago.(SIC: 64929)

Status

active

Active since 12 years ago

Company No

08641995

LTD Company

Age

12 Years

Incorporated 7 August 2013

Size

N/A

Accounts

ARD: 29/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

ADVANCED MERCHANT PAYMENTS (U.K.) LIMITED
From: 7 August 2013To: 10 April 2015
Contact
Address

30 Churchill Place London, E14 5RE,

Previous Addresses

The Emerson Building Emerson Street London SE1 9DU England
From: 2 December 2019To: 1 June 2021
138 Holborn London EC1N 2SW England
From: 24 April 2019To: 2 December 2019
108 Lye Green Road Chesham HP5 3NH England
From: 10 September 2018To: 24 April 2019
Highfield House Featherbed Lane Felden Hemel Hempstead HP3 0BT England
From: 5 March 2018To: 10 September 2018
6th Floor One London Wall London EC2Y 5EB
From: 22 May 2015To: 5 March 2018
90 Fetter Lane London EC4A 1EQ
From: 7 August 2013To: 22 May 2015
Timeline

42 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
May 15
Director Joined
May 15
Director Left
Sept 15
Funding Round
Sept 15
Loan Secured
Nov 15
Loan Secured
Mar 16
Funding Round
Mar 16
Loan Cleared
Sept 18
Loan Cleared
Jan 19
Funding Round
Mar 19
Owner Exit
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Loan Secured
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Loan Secured
Jul 22
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

ROSENFELD, Hava

Active
Churchill Place, LondonE14 5RE
Secretary
Appointed 27 Oct 2025

BASSETT, Lisia Dawn

Active
Churchill Place, LondonE14 5RE
Born May 1978
Director
Appointed 14 Oct 2024

CURCIO, Alexander Luigi Rocco

Active
Churchill Place, LondonE14 5RE
Born March 1978
Director
Appointed 14 Sept 2021

GRUBER, Tobias

Active
Churchill Place, LondonE14 5RE
Born February 1965
Director
Appointed 16 May 2019

HERMAN, Andre

Active
Churchill Place, LondonE14 5RE
Born October 1992
Director
Appointed 05 Jan 2026

HOBBS, Sarah Jane

Active
Churchill Place, LondonE14 5RE
Born November 1970
Director
Appointed 27 Oct 2025

LUKSAN, Petr

Active
Churchill Place, LondonE14 5RE
Born August 1973
Director
Appointed 16 May 2019

MOFFAT, Kirsty

Active
Churchill Place, LondonE14 5RE
Born September 1982
Director
Appointed 14 Oct 2024

TIAN, Yuan Michael

Active
Churchill Place, LondonE14 5RE
Born February 1974
Director
Appointed 11 Aug 2020

WILLIAMS, Gareth Michael

Active
Churchill Place, LondonE14 5RE
Born April 1977
Director
Appointed 21 May 2025

GAVREMOGLU, Ada

Resigned
Churchill Place, LondonE14 5RE
Secretary
Appointed 14 Oct 2024
Resigned 30 Jan 2025

HOBBS, Sarah Jane

Resigned
Churchill Place, LondonE14 5RE
Secretary
Appointed 30 Jan 2025
Resigned 27 Oct 2025

LEASK, Graham Peter

Resigned
Churchill Place, LondonE14 5RE
Secretary
Appointed 01 Sept 2015
Resigned 15 Dec 2023

ROSE-INNES, Susannah

Resigned
Churchill Place, LondonE14 5RE
Secretary
Appointed 15 Dec 2023
Resigned 01 Oct 2024

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1EQ
Corporate secretary
Appointed 07 Aug 2013
Resigned 01 Sept 2015

COURTNAGE, Ian David, Mr.

Resigned
Fetter Lane, LondonEC4A 1JP
Born April 1961
Director
Appointed 13 May 2015
Resigned 01 Sept 2015

DELUCA, Thomas J.

Resigned
Baunton Lane, CirencesterGL7 7BB
Born August 1971
Director
Appointed 07 Aug 2013
Resigned 20 Aug 2019

FRIEDRICH, Christoph

Resigned
Churchill Place, LondonE14 5RE
Born April 1967
Director
Appointed 14 Sept 2021
Resigned 09 Dec 2025

LEE, Carmen

Resigned
Fetter Lane, LondonEC4A 1EQ
Born September 1982
Director
Appointed 07 Aug 2013
Resigned 28 Feb 2015

OLAIZ, Marcos Carrera

Resigned
Churchill Place, LondonE14 5RE
Born October 1991
Director
Appointed 27 Sept 2024
Resigned 10 Apr 2025

OLSON, Stein Scott

Resigned
Holborn, LondonEC1N 2SW
Born May 1965
Director
Appointed 07 Aug 2013
Resigned 16 May 2019

POTTAY, Sanjeev

Resigned
Churchill Place, LondonE14 5RE
Born October 1982
Director
Appointed 01 Jan 2022
Resigned 01 Oct 2024

ROSE-INNES, Susannah

Resigned
Churchill Place, LondonE14 5RE
Born June 1978
Director
Appointed 01 Feb 2024
Resigned 01 Oct 2024

SURENDRAN, Pathmanathan

Resigned
Emerson Street, LondonSE1 9DU
Born April 1978
Director
Appointed 11 Aug 2020
Resigned 23 Feb 2021

VICENT-PERIS, Joaquin

Resigned
Emerson Street, LondonSE1 9DU
Born August 1974
Director
Appointed 11 Aug 2020
Resigned 25 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
653-655 King,S Road, North Point

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
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

96

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Resolution
26 April 2021
RESOLUTIONSResolutions
Resolution
26 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Certificate Change Of Name Company
10 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2013
NEWINCIncorporation