Company number 04383556
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8BT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Evan Ira Phillips as a director on 3 April 2017; Current accounting period shortened from 31 March 2018 to 31 December 2017; Confirmation statement made on 27 February 2017 with updates. The most likely internet sites of AMSPHERE LIMITED are www.amsphere.co.uk, and www.amsphere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amsphere Limited is a Private Limited Company.
The company registration number is 04383556. Amsphere Limited has been working since 27 February 2002.
The present status of the company is Active. The registered address of Amsphere Limited is Lloyds Chambers 1 Portsoken Street London E1 8bt. . GIDOOMAL, Balram is a Director of the company. PHILLIPS, Evan Ira is a Director of the company. ROMERIL, Barry David is a Director of the company. VALLANCE OF TUMMEL, Iain David Thomas, The Lord Vallance Of Tummel is a Director of the company. Secretary CAMPBELL, Kenneth Francis has been resigned. Secretary SHANKAR, Ricky has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHWORTH, Paul Richard has been resigned. Director CAMPBELL, Kenneth Francis has been resigned. Director CHANAKA, Prangige Dominda has been resigned. Director GRABIS, Gesa Clarina has been resigned. Director HAWES, Craig William has been resigned. Director HILLAN, Ian Francis has been resigned. Director JACKSON, George Barry has been resigned. Director KREKIS, John has been resigned. Director SHANKAR, Ricky Kevin has been resigned. Director SUBRAMANIAN, Ramesh has been resigned. Director VALLANCE, Rachel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 May 2002
Appointed Date: 27 February 2002
Director
KREKIS, John
Resigned: 01 March 2009
Appointed Date: 04 July 2006
69 years old
Director
VALLANCE, Rachel
Resigned: 21 January 2016
Appointed Date: 01 April 2011
53 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 May 2002
Appointed Date: 27 February 2002
Persons With Significant Control
Mr Evan Ira Phillips
Notified on: 23 January 2017
61 years old
Nature of control: Has significant influence or control
AMSPHERE LIMITED Events
09 Apr 2017
Appointment of Mr Evan Ira Phillips as a director on 3 April 2017
03 Apr 2017
Current accounting period shortened from 31 March 2018 to 31 December 2017
09 Mar 2017
Confirmation statement made on 27 February 2017 with updates
06 Mar 2017
Termination of appointment of Ramesh Subramanian as a director on 1 March 2017
06 Mar 2017
Termination of appointment of Gesa Clarina Grabis as a director on 1 March 2017
...
... and 94 more events
23 May 2002
New director appointed
23 May 2002
New secretary appointed;new director appointed
23 May 2002
Memorandum and Articles of Association
13 May 2002
Company name changed streambank LIMITED\certificate issued on 13/05/02
27 Feb 2002
Incorporation
2 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Uttara Consulting Limited
Description: All assets property and undertaking and all property and…
2 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Ricky Kevin Shankar
Description: All assets property and undertaking and all property and…
2 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Iain David Thomas Vallance of Tummel
Description: All assets property and undertaking and all property and…
2 February 2012
Debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Balram Gidoomal and Sunita Gidoomal
Description: All assets property and undertaking and all property and…
7 September 2010
Debenture
Delivered: 8 September 2010
Status: Satisfied
on 2 October 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
11 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied
on 21 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Debenture
Delivered: 19 May 2007
Status: Satisfied
on 18 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
Debenture
Delivered: 12 June 2002
Status: Satisfied
on 23 January 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…