1 Dover Street
London
W1S 4LD
Director Name | Mr James Bruce |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Bruno Leo Nello Berardelli |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Edward William Linton Sumption |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Neil David Eckert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Secretary Name | Miss Lauren Paton |
---|---|
Status | Resigned |
Appointed | 14 October 2010(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Miss Lauren Paton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Director Name | Mr Matthew James Whittell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Director Name | Mrs Helene Crook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Daniel Antonio Amaral Vigario |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 May 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Daniel Antonio Amaral Vigario |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 November 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Rudolf Grabowski |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Website | ampplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73827800 |
Telephone region | London |
Registered Address | 3rd Floor 1 Dover Street London W1S 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aggregated Micro Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £387,597 |
Net Worth | -£7,887,417 |
Cash | £11,475 |
Current Liabilities | £8,802,478 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 4 weeks from now) |
30 March 2016 | Delivered on: 4 April 2016 Persons entitled: Welbeck Capital Partners LLP Classification: A registered charge Outstanding |
---|---|
2 August 2011 | Delivered on: 4 August 2011 Satisfied on: 8 July 2013 Persons entitled: European Climate Exchange Limited Classification: Rent deposit deed Secured details: £45,841,64 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit sums of £45,841,64 plus vat. Fully Satisfied |
2 August 2011 | Delivered on: 4 August 2011 Satisfied on: 8 July 2013 Persons entitled: European Climate Exchange Limited Classification: Rent deposit deed Secured details: £18,489.27 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit sums of £18,489.27 plus vat. Fully Satisfied |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Appointment of Mr James Bruce as a director on 27 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Rudolf Grabowski as a director on 27 July 2020 (2 pages) |
2 June 2020 | Termination of appointment of Lauren Paton as a secretary on 1 June 2020 (1 page) |
4 February 2020 | Full accounts made up to 31 March 2019 (23 pages) |
21 January 2020 | Termination of appointment of Neil David Eckert as a director on 17 January 2020 (1 page) |
12 December 2019 | Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page) |
27 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Helene Crook as a director on 14 March 2019 (1 page) |
15 January 2019 | Satisfaction of charge 073428490003 in full (1 page) |
24 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
20 November 2018 | Appointment of Stock Warehouse Company Daniel Antonio Amaral Vigario as a director on 20 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Daniel Antonio Amaral Vigario as a director on 20 November 2018 (1 page) |
23 August 2018 | Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 21 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
15 August 2018 | Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 15 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 7 August 2018 (2 pages) |
11 May 2018 | Appointment of Mr Daniel Antonio Amaral Vigario as a director on 10 May 2018 (2 pages) |
15 March 2018 | Registered office address changed from 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 15 March 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
7 December 2016 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 6 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 6 December 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
27 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 April 2016 | Registration of charge 073428490003, created on 30 March 2016 (48 pages) |
4 April 2016 | Registration of charge 073428490003, created on 30 March 2016 (48 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 July 2014 | Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages) |
28 July 2014 | Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages) |
25 April 2014 | Termination of appointment of Matthew Whittell as a director (1 page) |
25 April 2014 | Termination of appointment of Matthew Whittell as a director (1 page) |
13 March 2014 | Company name changed environova consulting LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Company name changed environova consulting LIMITED\certificate issued on 13/03/14
|
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Change of name notice (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of Lauren Paton as a director (1 page) |
2 September 2013 | Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of Lauren Paton as a director (1 page) |
30 August 2013 | Termination of appointment of Lauren Paton as a director (1 page) |
30 August 2013 | Termination of appointment of Lauren Paton as a director (1 page) |
8 July 2013 | Satisfaction of charge 1 in full (4 pages) |
8 July 2013 | Satisfaction of charge 2 in full (4 pages) |
8 July 2013 | Satisfaction of charge 2 in full (4 pages) |
8 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 September 2012 | Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages) |
29 August 2012 | Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 29 August 2012 (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2011 | Appointment of Mrs Helene Crook as a director (2 pages) |
8 February 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
8 February 2011 | Appointment of Mr Matthew Whittell as a director (2 pages) |
8 February 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
8 February 2011 | Appointment of Mrs Helene Crook as a director (2 pages) |
8 February 2011 | Appointment of Mr Matthew Whittell as a director (2 pages) |
8 February 2011 | Appointment of Miss Lauren Paton as a director (2 pages) |
8 February 2011 | Appointment of Miss Lauren Paton as a director (2 pages) |
19 October 2010 | Appointment of Miss Lauren Paton as a secretary (1 page) |
19 October 2010 | Appointment of Miss Lauren Paton as a secretary (1 page) |
23 September 2010 | Company name changed environova consultants LIMITED\certificate issued on 23/09/10
|
23 September 2010 | Company name changed environova consultants LIMITED\certificate issued on 23/09/10
|
21 September 2010 | Resolutions
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Resolutions
|
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|