Company NameAmplifi Capital (U.K.) Limited
Company StatusActive
Company Number08641995
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Previous NameAdvanced Merchant Payments (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Tobias Gruber
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed16 May 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Petr Luksan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCzech
StatusCurrent
Appointed16 May 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Yuan Michael Tian
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed11 August 2020(7 years after company formation)
Appointment Duration3 years, 8 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Joaquin Vicent-Peris
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed11 August 2020(7 years after company formation)
Appointment Duration3 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Emerson Building Emerson Street
London
SE1 9DU
Director NameMr Alexander Luigi Rocco Curcio
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Christoph Friedrich
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed14 September 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Sanjeev Pottay
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Secretary NameMs Susannah Rose-Innes
StatusCurrent
Appointed15 December 2023(10 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMrs Susannah Rose-Innes
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMs Carmen Lee
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Stein Scott Olson
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleManager
Country of ResidenceHong Kong
Correspondence Address138 Holborn
London
EC1N 2SW
Director NameMr Thomas J. Deluca
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBaunton Mill House Baunton Lane
Baunton
Cirencester
GL7 7BB
Wales
Director NameMr Ian David Courtnage
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBird And Bird, 15 Fetter Lane
London
EC4A 1JP
Secretary NameMr Graham Peter Leask
StatusResigned
Appointed01 September 2015(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 December 2023)
RoleCompany Director
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Pathmanathan Surendran
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 February 2021)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressThe Emerson Building Emerson Street
London
SE1 9DU
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2013(same day as company formation)
Correspondence Address90 Fetter Lane
London
EC4A 1EQ

Contact

Websitewww.advanced-pay.com

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amp Credit Technologies (H.k.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£526,564
Cash£49,014
Current Liabilities£72,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

15 May 2023Delivered on: 16 May 2023
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee

Classification: A registered charge
Outstanding
11 July 2022Delivered on: 26 July 2022
Persons entitled: Cl Mc Finance UK S.À R.L.

Classification: A registered charge
Particulars: By way of first legal mortgage, all current and future land including any freehold, leasehold or immovable property owned by the company.
Outstanding
22 March 2021Delivered on: 26 March 2021
Persons entitled: Cl Mc Finance UK S.À R.L.

Classification: A registered charge
Particulars: By way of a first fixed charge, trade marks registered with the UK intellectual property office under registration numbers UK00003237057, UK00003362312 and UK00003237060. For more details please refer to the instrument.
Outstanding
26 February 2016Delivered on: 7 March 2016
Persons entitled: Silverhorn Sicav-Sif-Asian Lending Squared Fund

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 6 November 2015
Persons entitled: Route 66 Hf Holdings Llc

Classification: A registered charge
Outstanding

Filing History

25 February 2021Termination of appointment of Pathmanathan Surendran as a director on 23 February 2021 (1 page)
6 October 2020Director's details changed for Mr Joaquin Vicent Peris on 6 October 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 March 2020 (11 pages)
13 August 2020Appointment of Mr Pathmanathan Surendran as a director on 11 August 2020 (2 pages)
13 August 2020Appointment of Mr Yuan Michael Tian as a director on 11 August 2020 (2 pages)
12 August 2020Appointment of Mr Joaquin Vicent Peris as a director on 11 August 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
2 December 2019Registered office address changed from 138 Holborn London EC1N 2SW England to The Emerson Building Emerson Street London SE1 9DU on 2 December 2019 (1 page)
3 September 2019Termination of appointment of Thomas J. Deluca as a director on 20 August 2019 (1 page)
19 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
21 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
16 May 2019Appointment of Mr Petr Luksan as a director on 16 May 2019 (2 pages)
16 May 2019Appointment of Mr Tobias Gruber as a director on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of Stein Scott Olson as a director on 16 May 2019 (1 page)
1 May 2019Notification of Amplifi Holding Ltd as a person with significant control on 18 April 2019 (2 pages)
1 May 2019Cessation of Amp Credit Technologies (Hk) Limited as a person with significant control on 18 April 2019 (1 page)
24 April 2019Registered office address changed from 108 Lye Green Road Chesham HP5 3NH England to 138 Holborn London EC1N 2SW on 24 April 2019 (1 page)
25 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 1,750,000
(3 pages)
9 January 2019Satisfaction of charge 086419950002 in full (1 page)
10 September 2018Registered office address changed from Highfield House Featherbed Lane Felden Hemel Hempstead HP3 0BT England to 108 Lye Green Road Chesham HP5 3NH on 10 September 2018 (1 page)
10 September 2018Satisfaction of charge 086419950001 in full (1 page)
10 September 2018Director's details changed for Mr Thomas J. Deluca on 7 September 2018 (2 pages)
28 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
29 May 2018Change of details for Amp Credit Technologies (Hk) Limited as a person with significant control on 20 April 2018 (2 pages)
27 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Highfield House Featherbed Lane Felden Hemel Hempstead HP3 0BT on 5 March 2018 (1 page)
27 June 2017Full accounts made up to 31 March 2017 (23 pages)
27 June 2017Full accounts made up to 31 March 2017 (23 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 March 2016 (16 pages)
6 September 2016Full accounts made up to 31 March 2016 (16 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000,000
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000,000
(3 pages)
7 March 2016Registration of charge 086419950002, created on 26 February 2016 (20 pages)
7 March 2016Registration of charge 086419950002, created on 26 February 2016 (20 pages)
6 November 2015Registration of charge 086419950001, created on 22 October 2015 (9 pages)
6 November 2015Registration of charge 086419950001, created on 22 October 2015 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 648,235
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 648,235
(3 pages)
17 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
17 September 2015Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Ian David Courtnage as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 September 2015 (1 page)
17 September 2015Appointment of Mr Graham Peter Leask as a secretary on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Ian David Courtnage as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Ian David Courtnage as a director on 1 September 2015 (1 page)
17 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
17 September 2015Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 September 2015 (1 page)
17 September 2015Appointment of Mr Graham Peter Leask as a secretary on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Graham Peter Leask as a secretary on 1 September 2015 (2 pages)
17 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
1 June 2015Previous accounting period extended from 1 January 2015 to 31 March 2015 (3 pages)
1 June 2015Previous accounting period extended from 1 January 2015 to 31 March 2015 (3 pages)
1 June 2015Previous accounting period extended from 1 January 2015 to 31 March 2015 (3 pages)
28 May 2015Appointment of Ian David Courtnage as a director on 13 May 2015 (3 pages)
28 May 2015Appointment of Ian David Courtnage as a director on 13 May 2015 (3 pages)
22 May 2015Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 6th Floor One London Wall London EC2Y 5EB on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 6th Floor One London Wall London EC2Y 5EB on 22 May 2015 (1 page)
15 May 2015Termination of appointment of Carmen Lee as a director on 28 February 2015 (2 pages)
15 May 2015Termination of appointment of Carmen Lee as a director on 28 February 2015 (2 pages)
10 April 2015Change of name notice (2 pages)
10 April 2015Company name changed advanced merchant payments (U.K.) LIMITED\certificate issued on 10/04/15
  • RES15 ‐ Change company name resolution on 2015-04-09
(2 pages)
10 April 2015Change of name notice (2 pages)
10 April 2015Company name changed advanced merchant payments (U.K.) LIMITED\certificate issued on 10/04/15
  • RES15 ‐ Change company name resolution on 2015-04-09
(2 pages)
6 October 2014Accounts for a dormant company made up to 1 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 1 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 1 January 2014 (2 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
13 August 2013Current accounting period shortened from 31 August 2014 to 1 January 2014 (1 page)
13 August 2013Current accounting period shortened from 31 August 2014 to 1 January 2014 (1 page)
13 August 2013Current accounting period shortened from 31 August 2014 to 1 January 2014 (1 page)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)