Company NameAmplifi Holding Ltd
Company StatusActive
Company Number10878796
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)
Previous NameGojoko Technology Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tobias Gruber
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGojoko Marketing Limited 138 Holborn
Building 3
London
EC1N 2SW
Director NameMr Petr Luksan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCzech
StatusCurrent
Appointed15 January 2019(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Holborn
London
EC1N 2SW
Director NameMr Paul Matthews
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Holborn Building 3
London
EC1N 2SW
Director NameMr Richard Stephen Pinch
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Holborn Building 3
London
EC1N 2SW
Director NameMr Joaquin Vicent-Peris
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed07 July 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Emerson Building Emerson Street
London
SE1 9DU
Director NameMr Sanjeev Pottay
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Alexander Luigi Rocco Curcio
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month
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
Appointed22 March 2021(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Secretary NameMs Susannah Rose-Innes
StatusCurrent
Appointed15 December 2023(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Fiach Ross Maguire
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGojoko Marketing Limited 138 Holborn
Building 3
London
EC1N 2SW
Secretary NameMr Graham Peter Leask
StatusResigned
Appointed19 December 2019(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 December 2023)
RoleCompany Director
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMichael Hieb
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThe Summit 41c Stubbs Road
Hong Kong

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

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months 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

Filing History

24 May 2023Satisfaction of charge 108787960001 in full (1 page)
24 May 2023Satisfaction of charge 108787960002 in full (1 page)
16 May 2023Registration of charge 108787960003, created on 15 May 2023 (32 pages)
29 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
11 August 2022Group of companies' accounts made up to 31 March 2022 (17 pages)
26 July 2022Registration of charge 108787960002, created on 11 July 2022 (13 pages)
30 March 2022Cessation of Tobias Gruber as a person with significant control on 15 March 2022 (1 page)
30 March 2022Change of details for Cl Mc Finance Uk Sarl as a person with significant control on 15 March 2022 (2 pages)
20 October 2021Notification of Cl Mc Finance Uk Sarl as a person with significant control on 9 August 2021 (2 pages)
20 October 2021Confirmation statement made on 15 September 2021 with updates (6 pages)
25 August 2021Accounts for a small company made up to 31 March 2021 (16 pages)
9 August 2021Statement of capital following an allotment of shares on 6 August 2021
  • GBP 163,264
(3 pages)
9 August 2021Statement of capital following an allotment of shares on 6 August 2021
  • GBP 172,523
(3 pages)
1 June 2021Registered office address changed from The Emerson Building Emerson Street London SE1 9DU England to 30 Churchill Place London E14 5RE on 1 June 2021 (1 page)
29 April 2021Change of details for Mr Tobias Gruber as a person with significant control on 21 March 2021 (2 pages)
26 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 April 2021Memorandum and Articles of Association (67 pages)
12 April 2021Appointment of Mr Alexander Luigi Rocco Curcio as a director on 22 March 2021 (2 pages)
12 April 2021Appointment of Mr Christoph Friedrich as a director on 22 March 2021 (2 pages)
30 March 2021Statement of capital following an allotment of shares on 21 March 2021
  • GBP 126.969
(3 pages)
26 March 2021Registration of charge 108787960001, created on 22 March 2021 (47 pages)
18 December 2020Termination of appointment of Michael Hieb as a director on 18 December 2020 (1 page)
30 November 2020Appointment of Mr Sanjeev Pottay as a director on 3 November 2020 (2 pages)
6 October 2020Director's details changed for Mr Joaquin Vicent Peris on 6 October 2020 (2 pages)
29 September 2020Accounts for a small company made up to 31 March 2020 (8 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
12 August 2020Appointment of Mr Joaquin Vicent Peris as a director on 7 July 2020 (2 pages)
17 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 114.285
(3 pages)
31 March 2020Confirmation statement made on 14 March 2020 with updates (6 pages)
24 February 2020Appointment of Michael Hieb as a director on 4 February 2020 (2 pages)
20 December 2019Appointment of Mr Graham Peter Leask as a secretary on 19 December 2019 (2 pages)
2 December 2019Registered office address changed from Gojoko Marketing Limited 138 Holborn Building 3 London EC1N 2SW United Kingdom to The Emerson Building Emerson Street London SE1 9DU on 2 December 2019 (1 page)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 August 2019Statement of capital following an allotment of shares on 19 August 2019
  • GBP 113.8
(3 pages)
24 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 110.8
(3 pages)
24 June 2019Statement of capital following an allotment of shares on 13 April 2019
  • GBP 109.36
(3 pages)
13 June 2019Director's details changed for Mr Richard Stephen Pinch on 13 June 2019 (2 pages)
13 June 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
13 June 2019Director's details changed for Mr Paul Matthews on 13 June 2019 (2 pages)
5 June 2019Appointment of Mr Paul Matthews as a director on 2 June 2019 (2 pages)
5 June 2019Appointment of Mr Richard Pinch as a director on 2 June 2019 (2 pages)
12 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-07
(3 pages)
12 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 100.66
(3 pages)
14 March 2019Notification of Tobias Gruber as a person with significant control on 24 January 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
14 March 2019Cessation of Gojoko Marketing Ltd as a person with significant control on 24 January 2019 (1 page)
7 February 2019Sub-division of shares on 24 January 2019 (4 pages)
23 January 2019Appointment of Mr Petr Luksan as a director on 15 January 2019 (2 pages)
23 January 2019Termination of appointment of Fiach Ross Maguire as a director on 15 January 2019 (1 page)
6 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
(40 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
(40 pages)