Background WavePink WaveYellow Wave

AMPDEBTCO LIMITED (12970828)

AMPDEBTCO LIMITED (12970828) is an active UK company. incorporated on 23 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMPDEBTCO LIMITED has been registered for 5 years. Current directors include NWOKORIE, Onyeije Ogueri, WILSON, Giles Robert Bryant.

Company Number
12970828
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
28 Jamestown Road, London, NW1 7BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NWOKORIE, Onyeije Ogueri, WILSON, Giles Robert Bryant
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPDEBTCO LIMITED

AMPDEBTCO LIMITED is an active company incorporated on 23 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMPDEBTCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12970828

LTD Company

Age

5 Years

Incorporated 23 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

28 Jamestown Road Camden London, NW1 7BY,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 23 October 2020To: 26 January 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Funding Round
Dec 20
Capital Update
Dec 20
Loan Secured
Jan 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELLAU, Katherine

Active
Jamestown Road, LondonNW1 7BY
Secretary
Appointed 06 Jan 2025

NWOKORIE, Onyeije Ogueri

Active
Jamestown Road, LondonNW1 7BY
Born May 1970
Director
Appointed 06 Jan 2025

WILSON, Giles Robert Bryant

Active
Jamestown Road, LondonNW1 7BY
Born November 1973
Director
Appointed 01 Jul 2024

ALTER DOMUS (UK) LIMITED

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 23 Oct 2020
Resigned 22 Jan 2021

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 22 Jan 2021
Resigned 01 Apr 2024

ARMSTRONG, Paul Richard

Resigned
Jamestown Road, LondonNW1 7BY
Born November 1973
Director
Appointed 09 Nov 2020
Resigned 12 Mar 2021

MORTIMORE, Jon William

Resigned
Jamestown Road, LondonNW1 7BY
Born September 1967
Director
Appointed 23 Oct 2020
Resigned 26 Mar 2024

REICHWALD, Emily Clare

Resigned
Jamestown Road, LondonNW1 7BY
Born December 1975
Director
Appointed 23 Oct 2020
Resigned 01 Jul 2024

WILSON, Kenneth Charles

Resigned
Jamestown Road, LondonNW1 7BY
Born September 1966
Director
Appointed 26 Mar 2024
Resigned 06 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Wollaston, NorthamptonshireNN29 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2021
Ceased 27 Mar 2021
Jamestown Road, LondonNW1 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2021
Wollaston, NorthamptonshireNN29 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2020
Ceased 27 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 April 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 January 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
26 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Legacy
15 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2020
SH19Statement of Capital
Legacy
15 December 2020
CAP-SSCAP-SS
Resolution
15 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Incorporation Company
23 October 2020
NEWINCIncorporation