AMSPHERE LIMITED
LONDON STREAMBANK LIMITED

Hellopages » City of London » City of London » E1 8BT
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

Director
GIDOOMAL, Balram
Appointed Date: 11 September 2006
75 years old

Director
PHILLIPS, Evan Ira
Appointed Date: 03 April 2017
61 years old

Director
ROMERIL, Barry David
Appointed Date: 28 May 2014
82 years old

Director
VALLANCE OF TUMMEL, Iain David Thomas, The Lord Vallance Of Tummel
Appointed Date: 18 October 2005
82 years old

Resigned Directors

Secretary
CAMPBELL, Kenneth Francis
Resigned: 29 August 2013
Appointed Date: 01 November 2004

Secretary
SHANKAR, Ricky
Resigned: 01 November 2004
Appointed Date: 13 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 May 2002
Appointed Date: 27 February 2002

Director
ASHWORTH, Paul Richard
Resigned: 12 October 2012
Appointed Date: 11 January 2012
57 years old

Director
CAMPBELL, Kenneth Francis
Resigned: 29 August 2013
Appointed Date: 01 November 2004
68 years old

Director
CHANAKA, Prangige Dominda
Resigned: 04 May 2010
Appointed Date: 29 June 2009
58 years old

Director
GRABIS, Gesa Clarina
Resigned: 01 March 2017
Appointed Date: 29 April 2009
57 years old

Director
HAWES, Craig William
Resigned: 21 August 2007
Appointed Date: 06 September 2005
62 years old

Director
HILLAN, Ian Francis
Resigned: 22 October 2004
Appointed Date: 12 August 2002
79 years old

Director
JACKSON, George Barry
Resigned: 11 November 2005
Appointed Date: 18 July 2002
92 years old

Director
KREKIS, John
Resigned: 01 March 2009
Appointed Date: 04 July 2006
69 years old

Director
SHANKAR, Ricky Kevin
Resigned: 25 January 2017
Appointed Date: 13 May 2002
60 years old

Director
SUBRAMANIAN, Ramesh
Resigned: 01 March 2017
Appointed Date: 13 May 2002
59 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

AMSPHERE LIMITED Charges

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…