Background WavePink WaveYellow Wave

AMP PROJECTS FINCO LIMITED (14416801)

AMP PROJECTS FINCO LIMITED (14416801) is an active UK company. incorporated on 13 October 2022. 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.. AMP PROJECTS FINCO LIMITED has been registered for 3 years. Current directors include BERARDELLI, Bruno Leo Nello, TARRY, Mark Hamilton.

Company Number
14416801
Status
active
Type
ltd
Incorporated
13 October 2022
Age
3 years
Address
3rd Floor 20 Red Lion Street, London, WC1R 4PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERARDELLI, Bruno Leo Nello, TARRY, Mark Hamilton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP PROJECTS FINCO LIMITED

AMP PROJECTS FINCO LIMITED is an active company incorporated on 13 October 2022 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.. AMP PROJECTS FINCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14416801

LTD Company

Age

3 Years

Incorporated 13 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

3rd Floor 20 Red Lion Street London, WC1R 4PS,

Previous Addresses

Third Floor 1 Dover Street London W1S 4LD United Kingdom
From: 13 October 2022To: 15 December 2025
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Loan Secured
Nov 23
Owner Exit
Sept 24
Funding Round
Sept 24
Owner Exit
Sept 24
Loan Secured
Oct 25
Director Left
Jan 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERARDELLI, Bruno Leo Nello

Active
20 Red Lion Street, LondonWC1R 4PS
Born March 1977
Director
Appointed 07 Mar 2023

TARRY, Mark Hamilton

Active
20 Red Lion Street, LondonWC1R 4PS
Born April 1979
Director
Appointed 13 Oct 2022

GRABOWSKI, Rudolf

Resigned
1 Dover Street, LondonW1S 4LD
Born July 1983
Director
Appointed 13 Oct 2022
Resigned 28 Feb 2023

SUMPTION, Edward William Linton

Resigned
20 Red Lion Street, LondonWC1R 4PS
Born May 1988
Director
Appointed 13 Oct 2022
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
One Dover Street, LondonW1S 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024
Ceased 05 Sept 2024
One Dover Street, LondonW1S 4LD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024
1 Dover Street, LondonW1S 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2022
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
19 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2022
NEWINCIncorporation