Background WavePink WaveYellow Wave

TECHNO AMPEX GROUP LIMITED (11444888)

TECHNO AMPEX GROUP LIMITED (11444888) is an active UK company. incorporated on 3 July 2018. with registered office in Mayfair. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. TECHNO AMPEX GROUP LIMITED has been registered for 7 years. Current directors include SAYEGH, Ghassan, SAYEGH, Marwan, Mr..

Company Number
11444888
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
2nd Floor, Berkeley Square House, Mayfair, W1J 6BD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SAYEGH, Ghassan, SAYEGH, Marwan, Mr.
SIC Codes
41201, 42220, 43320, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNO AMPEX GROUP LIMITED

TECHNO AMPEX GROUP LIMITED is an active company incorporated on 3 July 2018 with the registered office located in Mayfair. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. TECHNO AMPEX GROUP LIMITED was registered 7 years ago.(SIC: 41201, 42220, 43320, 43390)

Status

active

Active since 7 years ago

Company No

11444888

LTD Company

Age

7 Years

Incorporated 3 July 2018

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

TECHNO AMPEX GROUP UK LIMITED
From: 17 February 2020To: 18 February 2020
RACE-CAP LIMITED
From: 3 July 2018To: 17 February 2020
Contact
Address

2nd Floor, Berkeley Square House Berkeley Square Mayfair, W1J 6BD,

Previous Addresses

2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 7 October 2020To: 9 May 2022
St Brides House 10 Salisbury Square London EC4Y 8EH United Kingdom
From: 3 July 2018To: 7 October 2020
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Sept 21
Director Joined
Oct 21
New Owner
Dec 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SAYEGH, Ghassan

Active
Berkeley Square, MayfairW1J 6BD
Born October 1981
Director
Appointed 09 Nov 2020

SAYEGH, Marwan, Mr.

Active
Berkeley Square, MayfairW1J 6BD
Born October 1979
Director
Appointed 30 Oct 2021

ABOU-HASSAN, Rabeeh

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born January 1982
Director
Appointed 10 Mar 2020
Resigned 23 Apr 2020

ROWLAND, Anthony John

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born December 1974
Director
Appointed 03 Jul 2018
Resigned 22 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Marwan Sayegh

Active
Berkeley Square, LondonW1J 6BD
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2022

Mr Ghassan Sayegh

Active
Berkeley Square, MayfairW1J 6BD
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2020
10 Salisbury Square, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Resolution
18 February 2020
RESOLUTIONSResolutions
Resolution
17 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2020
PSC01Notification of Individual PSC
Dissolution Withdrawal Application Strike Off Company
17 November 2019
DS02DS02
Gazette Notice Voluntary
12 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 November 2019
DS01DS01
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2018
NEWINCIncorporation