Background WavePink WaveYellow Wave

AMPERSAND LEASING ONE LIMITED (12320153)

AMPERSAND LEASING ONE LIMITED (12320153) is an active UK company. incorporated on 18 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. AMPERSAND LEASING ONE LIMITED has been registered for 6 years. Current directors include JANAGAN, Balasundarampillai, RAUNIYAR, Saahas Shuddh.

Company Number
12320153
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
1 Brewer's Green, London, SW1H 0RH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
JANAGAN, Balasundarampillai, RAUNIYAR, Saahas Shuddh
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPERSAND LEASING ONE LIMITED

AMPERSAND LEASING ONE LIMITED is an active company incorporated on 18 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. AMPERSAND LEASING ONE LIMITED was registered 6 years ago.(SIC: 64910)

Status

active

Active since 6 years ago

Company No

12320153

LTD Company

Age

6 Years

Incorporated 18 November 2019

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 16 July 2025 (9 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1 Brewer's Green London, SW1H 0RH,

Previous Addresses

30 Old Bailey London EC4M 7AU United Kingdom
From: 15 July 2024To: 5 March 2025
Mazars 30 Old Bailey London EC4M 7AU United Kingdom
From: 3 May 2022To: 15 July 2024
Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 4 February 2020To: 3 May 2022
1 Brewer's Green London SW1H 0RH
From: 19 November 2019To: 4 February 2020
3 More London Riverside London SE1 2AQ United Kingdom
From: 18 November 2019To: 19 November 2019
Timeline

49 key events • 2019 - 2026

Funding Officers Ownership
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Company Founded
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
Apr 26
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

URTSEVA, Maria

Active
Brewer's Green, LondonSW1H 0RH
Secretary
Appointed 12 Mar 2025

JANAGAN, Balasundarampillai

Active
Brewer's Green, LondonSW1H 0RH
Born June 1970
Director
Appointed 19 Dec 2019

RAUNIYAR, Saahas Shuddh

Active
Brewer's Green, LondonSW1H 0RH
Born May 1984
Director
Appointed 27 Feb 2025

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 18 Nov 2019
Resigned 18 Nov 2019

BULL, Peter David

Resigned
30 Old Bailey, LondonEC4M 7AU
Born March 1964
Director
Appointed 02 Dec 2019
Resigned 31 Dec 2022

MURPHY, Seamus Patrick

Resigned
Brewer's Green, LondonSW1H 0RH
Born October 1983
Director
Appointed 27 Feb 2025
Resigned 31 Mar 2026

RIHM, Stephan

Resigned
Rutligasse 1, Ch-6000 Luzern 7
Born November 1964
Director
Appointed 27 Jul 2020
Resigned 27 Feb 2025

SIPOS, Michal

Resigned
Rutligasse 1, Ch-6000 Luzern 7
Born December 1993
Director
Appointed 02 Sept 2024
Resigned 27 Feb 2025

SLUGA, Patrick

Resigned
St Katharine's Way, LondonE1W 1DD
Born September 1981
Director
Appointed 18 Nov 2019
Resigned 27 Jul 2020

TGETGEL, Mario

Resigned
Rutligasse 1, Ch-6000 Luzern 7
Born November 1981
Director
Appointed 31 Dec 2022
Resigned 27 Feb 2025

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 18 Nov 2019
Resigned 18 Nov 2019

WYSS, Nicolas Ulises

Resigned
Rutligasse 1, Ch-6000 Luzern 7
Born December 1978
Director
Appointed 03 Sept 2024
Resigned 27 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 18 Nov 2019
Brewer's Green, LondonSW1H 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
18 November 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
18 November 2025
MR05Certification of Charge
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 November 2019
NEWINCIncorporation