Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMP MANAGEMENT LIMITED
Company Information for

AMP MANAGEMENT LIMITED

WIGMORE HOUSE, WIGMORE LANE, LUTON, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
00601272
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amp Management Ltd
AMP MANAGEMENT LIMITED was founded on 1958-03-26 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Amp Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMP MANAGEMENT LIMITED
 
Legal Registered Office
WIGMORE HOUSE
WIGMORE LANE
LUTON
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Filing Information
Company Number 00601272
Company ID Number 00601272
Date formed 1958-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2017-05-11
Return next due 2018-05-25
Type of accounts DORMANT
Last Datalog update: 2018-01-07 23:19:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMP MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMP MANAGEMENT LIMITED
The following companies were found which have the same name as AMP MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMP MANAGEMENT SOLUTIONS LTD 6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX Active Company formed on the 2014-06-30
AMP MANAGEMENT SERVICES LIMITED 7 THE ROPEWALK NOTTINGHAM ENGLAND NG1 5DU Dissolved Company formed on the 2015-02-13
AMP MANAGEMENT, INC. 224 7TH ST STE 701 GARDEN CITY NY 11530 Active Company formed on the 2003-10-30
AMP MANAGEMENT L.L.C. ATTN: ROBERT J. PASSARELLI ESQ 122 WEST MAIN ST. SUITE 202 BABYLON NY 11702 Active Company formed on the 2003-02-28
AMP Management, LLC 10811 Glengate Cir Highlands Ranch CO 80130 Delinquent Company formed on the 2007-12-03
AMP MANAGEMENT GROUP LLC 1100 DEXTER AVE N STE 100 SEATTLE WA 98109 Dissolved Company formed on the 2005-02-17
AMP MANAGEMENT CONSULTANTS LTD FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Active Company formed on the 2015-06-12
AMP MANAGEMENT, LLC 6904 WINDWOOD TRL FORT WORTH TX 76132 Dissolved Company formed on the 2015-04-02
AMP MANAGEMENT CONSULTING LLC 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2016-01-27
AMP MANAGEMENT SERVICES, INC. 220 MARKET AVE ,S - CANTON OH 44702 Active Company formed on the 1966-03-30
AMP MANAGEMENT, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2010-04-08
AMP MANAGEMENT CONSULTANTS TEMASEK BOULEVARD Singapore 038989 Dissolved Company formed on the 2012-01-21
AMP MANAGEMENT LLC Delaware Unknown
Amp Management, Inc. Delaware Unknown
AMP MANAGEMENT III LLC Delaware Unknown
AMP MANAGEMENT LIMITED Dissolved Company formed on the 2005-09-15
AMP MANAGEMENT, INC. 6151 NW 34 TERR FORT LAUDERDALE FL 33309 Inactive Company formed on the 2006-10-13
AMP MANAGEMENT LLC 2100 PONCE DE LEON BLVD CORAL GABLES FL 33134 Inactive Company formed on the 2012-09-07
AMP MANAGEMENT LIMITED 36 Stanley Avenue Cambridge CB4 2EX Active Company formed on the 2018-08-31
AMP MANAGEMENT LLC Georgia Unknown

Company Officers of AMP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRANN
Director 2015-12-09
JOSHUA WILFRID GUBBAY
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WALTER
Company Secretary 2007-12-01 2015-12-18
JOYCE WALTER
Director 2007-12-01 2015-12-18
ROBERT COLDRAKE
Director 2012-07-31 2015-12-11
MICHELLE HADDON
Director 2012-03-27 2012-08-14
PAUL ROBERT TYMMS
Director 2007-05-15 2012-03-30
DAVID HARRIS MATTISON
Director 2001-01-31 2008-03-31
ANGELA RUSSELL
Company Secretary 2001-01-31 2008-02-28
ANGELA RUSSELL
Director 2001-01-31 2008-02-28
RICHARD PAUL CHURCHILL COLEMAN
Company Secretary 2007-01-11 2007-05-15
RICHARD PAUL CHURCHILL COLEMAN
Director 2007-01-11 2007-05-15
HAYDN PAUL FARMER
Director 2002-06-19 2006-12-31
AVRIL DAWN ITANI
Company Secretary 2004-04-30 2005-09-30
DAVID OSSIAN MALONEY
Director 2001-01-31 2001-12-31
ELIZABETH ANNE ENID MATTHEWS
Company Secretary 1999-11-02 2001-01-31
NIGEL ANTHONY DAVID
Director 1999-11-02 2001-01-31
HUGH EDWARDS
Director 2000-05-10 2001-01-31
ELIZABETH ANNE ENID MATTHEWS
Director 2000-05-10 2001-01-31
SIMON NICHOLAS BARGE
Director 1999-01-22 2000-07-28
TRACEY ANNE MCKINNON
Director 1999-11-02 2000-07-28
IAN SMITH
Director 1999-01-22 2000-03-20
SIMON NICHOLAS BARGE
Company Secretary 1999-01-22 1999-11-02
NIGEL ROBERT CLEEVELY
Director 1999-01-22 1999-11-02
ROBERT WILLIAM TAIT
Company Secretary 1991-05-16 1999-01-22
IAN DAVID CALLER
Director 1991-05-16 1999-01-22
PATRICIA ANN CALLER
Director 1991-05-16 1999-01-22
ROY BERNARD CALLER
Director 1991-05-16 1999-01-22
WENDY MAUREEN CALLER
Director 1991-05-16 1999-01-22
DAVID ELLIS
Director 1991-05-16 1999-01-22
WILLIAM SHAW
Director 1991-05-16 1999-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
JOSHUA WILFRID GUBBAY TRAVELBAG LIMITED Director 2018-07-16 CURRENT 1979-07-04 Active
JOSHUA WILFRID GUBBAY TUI TRAVEL AMBER LIMITED Director 2016-03-08 CURRENT 2011-02-28 Active - Proposal to Strike off
JOSHUA WILFRID GUBBAY SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-14DS01Application to strike the company off the register
2017-10-03PSC05Change of details for Thomson Travel Group (Holdings) Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2016-01-06TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-12-11AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2015-12-11AP01DIRECTOR APPOINTED JOSHUA GUBBAY
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLDRAKE
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-26SH20Statement by Directors
2014-09-26CAP-SSSolvency Statement dated 19/09/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26SH19Statement of capital on 2014-09-26 GBP 1
2014-09-26RES13CANCEL £29398 SHARE PREM A/C 19/09/2014
2014-09-26RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel £29398 share prem a/c 19/09/2014</ul>
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 500000
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-01AAMDAmended full accounts made up to 2012-09-30
2013-05-17AR0111/05/13 ANNUAL RETURN FULL LIST
2013-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLDRAKE / 29/10/2012
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HADDON
2012-08-04AP01DIRECTOR APPOINTED ROBERT COLDRAKE
2012-05-22AR0111/05/12 FULL LIST
2012-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS
2012-04-04AP01DIRECTOR APPOINTED MICHELLE HADDON
2011-05-27AR0111/05/11 FULL LIST
2011-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-05-21AR0111/05/10 FULL LIST
2010-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-05-20363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID MATTISON
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA RUSSELL
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WIGMORE HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9TN
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-06-07363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2006-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD
2005-10-12288bSECRETARY RESIGNED
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-05-27363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-24288aNEW SECRETARY APPOINTED
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-04363aRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: GROUND FLOOR GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-16363aRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-01-09288bDIRECTOR RESIGNED
2001-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-29363aRETURN MADE UP TO 16/05/01; NO CHANGE OF MEMBERS
2001-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: LUNN POLY HOUSE CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5PS
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21288bDIRECTOR RESIGNED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AMP MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-11-11 Satisfied I. D. CALLER
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMP MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of AMP MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMP MANAGEMENT LIMITED
Trademarks
We have not found any records of AMP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMP MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AMP MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMP MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMP MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMP MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.