Company NameAMP Derivatives Ltd
DirectorAbbas Panju
Company StatusActive
Company Number06782274
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Abbas Panju
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 East Croft House
86 Northolt Road
Harrow
Middlesex
HA2 0ER
Secretary NameMr Abbas Panju
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address382 Uxbridge Road
Hatch End
HA5 4HP

Location

Registered Address16 Pinner Park Gardens
Harrow
HA2 6LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

75 at £1Abbas Panju
50.00%
Ordinary
75 at £1Mubina Panju
50.00%
Ordinary

Financials

Year2014
Net Worth£3,128
Cash£4,044
Current Liabilities£21,199

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due27 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End27 January

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
7 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 March 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
31 January 2018Micro company accounts made up to 31 January 2017 (3 pages)
23 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 January 2018Registered office address changed from 17 Eastcroft House Northolt Road Harrow Middlesex HA2 0ER to 16 Pinner Park Gardens Harrow HA2 6LQ on 23 January 2018 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
6 March 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 150
(3 pages)
26 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 150
(3 pages)
20 October 2015Director's details changed for Mr Abbas Panju on 1 May 2014 (2 pages)
20 October 2015Director's details changed for Mr Abbas Panju on 1 May 2014 (2 pages)
20 October 2015Director's details changed for Mr Abbas Panju on 1 May 2014 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
(3 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
(3 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 150
(3 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 150
(3 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 150
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 3 April 2012 (1 page)
3 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 3 April 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 July 2011Registered office address changed from 7 Hazlitt Mews London W14 0JZ on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 7 Hazlitt Mews London W14 0JZ on 19 July 2011 (1 page)
5 January 2011Termination of appointment of Abbas Panju as a secretary (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Termination of appointment of Abbas Panju as a secretary (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 January 2010Secretary's details changed for Abbas Panju on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Abbas Panju on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Abbas Panju on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Abbas Panju on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2009Incorporation (19 pages)
5 January 2009Incorporation (19 pages)