Company NameBen Amp Holdings Limited
DirectorBenjamin Ampomah
Company StatusActive
Company Number08162051
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Ampomah
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House St. Peters Close
West Lynn
King's Lynn
Norfolk
PE34 3JX
Secretary NameMrs Claire Elizabeth Ampomah
StatusCurrent
Appointed01 December 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressMarlborough House St. Peters Close
West Lynn
King's Lynn
Norfolk
PE34 3JX

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5m at £1Benjamin Ampomah
50.00%
Ordinary
1.5m at £1Claire Elizabeth Ampomah
50.00%
Ordinary

Financials

Year2014
Net Worth£3,477,392
Cash£17,982
Current Liabilities£58,862

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

21 October 2013Delivered on: 24 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
22 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
21 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
6 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2016Solvency Statement dated 30/03/16 (1 page)
6 May 2016Statement of capital on 6 May 2016
  • GBP 2,500,000
(4 pages)
6 May 2016Statement of capital on 6 May 2016
  • GBP 2,500,000
(4 pages)
6 May 2016Solvency Statement dated 30/03/16 (1 page)
6 May 2016Statement by Directors (1 page)
6 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2016Statement by Directors (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000,000
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000,000
(4 pages)
27 November 2014Amended total exemption small company accounts made up to 30 November 2013 (5 pages)
27 November 2014Amended total exemption small company accounts made up to 30 November 2013 (5 pages)
11 November 2014Amended total exemption small company accounts made up to 30 November 2013 (5 pages)
11 November 2014Amended total exemption small company accounts made up to 30 November 2013 (5 pages)
20 August 2014Appointment of Mrs Claire Elizabeth Ampomah as a secretary on 1 December 2013 (2 pages)
20 August 2014Appointment of Mrs Claire Elizabeth Ampomah as a secretary on 1 December 2013 (2 pages)
20 August 2014Director's details changed for Mr Benjamin Ampomah on 2 January 2014 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,000,000
(4 pages)
20 August 2014Appointment of Mrs Claire Elizabeth Ampomah as a secretary on 1 December 2013 (2 pages)
20 August 2014Director's details changed for Mr Benjamin Ampomah on 2 January 2014 (2 pages)
20 August 2014Director's details changed for Mr Benjamin Ampomah on 2 January 2014 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,000,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 October 2013Registration of charge 081620510001 (6 pages)
24 October 2013Registration of charge 081620510001 (6 pages)
24 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000,000
(3 pages)
24 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000,000
(3 pages)
31 July 2013Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
31 July 2013Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,000,000
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,000,000
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,000,000
(4 pages)
31 July 2012Incorporation (22 pages)
31 July 2012Incorporation (22 pages)