CompanyTrack
A

AMPERSAND LEASING ONE LIMITED

Active London

Financial leasing

3 employees
Financial leasing
A

AMPERSAND LEASING ONE LIMITED

Financial leasing

Founded 18 Nov 2019 Active London, United Kingdom 3 employees
Financial leasing
Accounts Submitted 16 Jul 2025
Confirmation Statement Submitted 15 Oct 2025
Net assets £-7.48M £737.77K 2024 year on year
Total assets £126.88M £2.18M 2024 year on year
Total Liabilities £134.37M £1.44M 2024 year on year
Charges 15
2 outstanding 13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Brewer's Green London SW1H 0RH United Kingdom

Credit Report

Discover AMPERSAND LEASING ONE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£15.26M

Increased by £5.59M (+58%)

Net Assets

-£7.48M

Decreased by £737.77k (-11%)

Total Liabilities

£134.37M

Decreased by £1.44M (-1%)

Turnover

£10.21M

Decreased by £133.03k (-1%)

Employees

3

Debt Ratio

106%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 12,499,999 Shares £12.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Dec 201912,499,990$12.50m$1
18 Nov 20199$9$1

Officers

Officers

4 active 8 resigned
Status
Balasundarampillai JanaganDirectorBritishUnited Kingdom5519 Dec 2019Active
Maria UrtsevaSecretaryUnknownUnknown12 Mar 2025Active
Saahas Shuddh RauniyarDirectorBritishUnited Kingdom4127 Feb 2025Active
Seamus Patrick MurphyDirectorIrishUnited Kingdom4227 Feb 2025Active

Shareholders

Shareholders (2)

Hyphen Holdings Limited
100.0%
12,500,0007 Jan 2021
Norose Company Secretarial Services Limited
0.0%
07 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Hyphen Holdings Limited

United Kingdom

Active
Notified 18 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Norose Company Secretarial Services Limited

Ceased 18 Nov 2019

Ceased

Group Structure

Group Structure

HYPHEN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALPHA PARTNERS LEASING LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GATX INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GATX CORPORATION united states of america
ROLLS-ROYCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE HOLDINGS PLC united kingdom
AMPERSAND LEASING ONE LIMITED Current Company

Charges

Charges

2 outstanding 13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025MortgageMortgage Charge Part Release With Charge NumberView(1 page)
18 Nov 2025MortgageMortgage Charge Part Release With Charge NumberView(1 page)
15 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-15 with no updatesView(3 pages)
16 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(38 pages)
6 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(33 pages)
18 Nov 2025 Mortgage

Mortgage Charge Part Release With Charge Number

18 Nov 2025 Mortgage

Mortgage Charge Part Release With Charge Number

15 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-15 with no updates

16 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

6 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Charge Part Release With Charge Number

3 months ago on 18 Nov 2025

Mortgage Charge Part Release With Charge Number

3 months ago on 18 Nov 2025

Confirmation statement made on 2025-10-15 with no updates

4 months ago on 15 Oct 2025

Annual accounts made up to 2024-12-31

7 months ago on 16 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 6 May 2025