AMPLA LITIGATION SERVICES LIMITED
Executive Summary
AMPLA LITIGATION SERVICES LIMITED currently operates as a micro-sized holding company within the financial services sector, showing no revenue or material assets since its incorporation in 2021. Its financial profile is typical of nascent holding entities yet to activate substantive investment or operational activities. Positioned in a dynamic sector influenced by post-Brexit regulation and digital transformation, AMPLA’s future competitiveness will depend on its ability to develop operational subsidiaries or investment portfolios within the specialist credit lending niche.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Director's details changed for Mr Andrew Peter Davies on 2025-09-22 |
24/09/2524 September 2025 New | Registered office address changed from 288 Bishopsgate London Greater London EC2M4QP United Kingdom to 288 Bishopsgate London Greater London EC2M 4QP on 2025-09-24 |
24/09/2524 September 2025 New | Director's details changed for Mr Steven Daniel Rogers on 2025-09-22 |
23/09/2523 September 2025 New | Director's details changed for Mr Andrew Peter Davies on 2025-09-22 |
23/09/2523 September 2025 New | Registered office address changed from 322 High Holborn London WC1V 7PB England to 288 Bishopsgate Bishopsgate London Greater London EC2M4QP on 2025-09-23 |
23/09/2523 September 2025 New | Registered office address changed from 288 Bishopsgate Bishopsgate London Greater London EC2M4QP England to 288 Bishopsgate London Greater London EC2M4QP on 2025-09-23 |
23/09/2523 September 2025 New | Director's details changed for Mr Peter Charles Beaumont on 2025-09-22 |
23/09/2523 September 2025 New | Director's details changed for Mr Steven Daniel Rogers on 2025-09-22 |
23/09/2523 September 2025 New | Director's details changed for Mr Andrew Peter Davies on 2025-09-22 |
23/09/2523 September 2025 New | Director's details changed for Mr Steven Daniel Rogers on 2025-09-22 |
16/09/2516 September 2025 New | Appointment of Mr Peter Charles Beaumont as a director on 2025-09-01 |
11/08/2511 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/03/2521 March 2025 | Appointment of Mr Andrew Peter Davies as a director on 2025-03-21 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
28/01/2528 January 2025 | Termination of appointment of Matthew Nicholas Andrews as a director on 2025-01-21 |
22/08/2422 August 2024 | Appointment of Matthew Nicholas Andrews as a director on 2024-08-16 |
22/08/2422 August 2024 | Appointment of Steven Daniel Rogers as a director on 2024-08-16 |
03/08/243 August 2024 | Termination of appointment of Marcus Holburn as a secretary on 2024-08-03 |
03/08/243 August 2024 | Termination of appointment of Marcus Holburn as a director on 2024-08-03 |
28/03/2428 March 2024 | Termination of appointment of Richard Ian Charles Kennerley as a director on 2024-03-28 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to 322 High Holborn London WC1V 7PB on 2023-04-28 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
13/10/2213 October 2022 | Appointment of Mr Marcus Holburn as a secretary on 2022-10-11 |
30/09/2230 September 2022 | Termination of appointment of John Taylor as a director on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Gary Little as a secretary on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Gary Little as a director on 2022-09-30 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
01/12/211 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
23/04/2123 April 2021 | REGISTERED OFFICE CHANGED ON 23/04/2021 FROM THE BLADE ABBEY STREET READING RG1 3BA ENGLAND |
04/03/214 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company