Background WavePink WaveYellow Wave

AMPLY DISCOVERY LIMITED (NI676691)

AMPLY DISCOVERY LIMITED (NI676691) is an active UK company. incorporated on 19 February 2021. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. AMPLY DISCOVERY LIMITED has been registered for 5 years. Current directors include BEARDS, Mark Granville, CREEVEY, Christopher James, DORNAN, Anne Elizabeth and 2 others.

Company Number
NI676691
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
C/O Qubis Ltd, Belfast, BT7 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BEARDS, Mark Granville, CREEVEY, Christopher James, DORNAN, Anne Elizabeth, THOMAS, Benjamin James, TIERNEY, Dermot
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLY DISCOVERY LIMITED

AMPLY DISCOVERY LIMITED is an active company incorporated on 19 February 2021 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. AMPLY DISCOVERY LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

NI676691

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

C/O Qubis Ltd 63 University Road Belfast, BT7 1NF,

Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Owner Exit
May 22
Director Joined
Jan 25
Share Issue
Jan 25
Owner Exit
Jan 25
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jan 26
8
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BEARDS, Mark Granville

Active
63 University Road, BelfastBT7 1NF
Born March 1970
Director
Appointed 24 Feb 2023

CREEVEY, Christopher James

Active
63 University Road, BelfastBT7 1NF
Born February 1976
Director
Appointed 19 Feb 2021

DORNAN, Anne Elizabeth

Active
63 University Road, BelfastBT7 1NF
Born May 1981
Director
Appointed 19 Feb 2021

THOMAS, Benjamin James

Active
63 University Road, BelfastBT7 1NF
Born July 1976
Director
Appointed 19 Feb 2021

TIERNEY, Dermot

Active
63 University Road, BelfastBT7 1NF
Born March 1979
Director
Appointed 19 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Qubis Ltd

Ceased
63 University Road, BelfastBT7 1NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 17 Jan 2025

Mr Christopher James Creevey

Ceased
63 University Road, BelfastBT7 1NF
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 14 Apr 2022

Mr Benjamin James Thomas

Active
63 University Road, BelfastBT7 1NF
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 January 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
14 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Resolution
18 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Incorporation Company
19 February 2021
NEWINCIncorporation