Company NameAMP Energy Services Limited
Company StatusActive
Company Number07342849
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 9 months ago)
Previous NamesEnvironova Consultants Limited and Environova Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr James Bruce
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Bruno Leo Nello Berardelli
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Edward William Linton Sumption
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameMiss Lauren Paton
StatusResigned
Appointed14 October 2010(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMiss Lauren Paton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMr Matthew James Whittell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMrs Helene Crook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(6 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 2018(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed20 November 2018(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Dover Street
London
W1S 4LD
Director NameMr Rudolf Grabowski
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD

Contact

Websiteampplc.co.uk
Email address[email protected]
Telephone020 73827800
Telephone regionLondon

Location

Registered Address3rd Floor
1 Dover Street
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aggregated Micro Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£387,597
Net Worth-£7,887,417
Cash£11,475
Current Liabilities£8,802,478

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Charges

30 March 2016Delivered on: 4 April 2016
Persons entitled: Welbeck Capital Partners LLP

Classification: A registered charge
Outstanding
2 August 2011Delivered 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 2011Delivered 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

Filing History

11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 July 2020Appointment of Mr James Bruce as a director on 27 July 2020 (2 pages)
27 July 2020Appointment of Mr Rudolf Grabowski as a director on 27 July 2020 (2 pages)
2 June 2020Termination of appointment of Lauren Paton as a secretary on 1 June 2020 (1 page)
4 February 2020Full accounts made up to 31 March 2019 (23 pages)
21 January 2020Termination of appointment of Neil David Eckert as a director on 17 January 2020 (1 page)
12 December 2019Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page)
27 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Helene Crook as a director on 14 March 2019 (1 page)
15 January 2019Satisfaction of charge 073428490003 in full (1 page)
24 December 2018Full accounts made up to 31 March 2018 (22 pages)
20 November 2018Appointment of Stock Warehouse Company Daniel Antonio Amaral Vigario as a director on 20 November 2018 (2 pages)
20 November 2018Termination of appointment of Daniel Antonio Amaral Vigario as a director on 20 November 2018 (1 page)
23 August 2018Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 21 August 2018 (2 pages)
15 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 August 2018Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 15 August 2018 (2 pages)
7 August 2018Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 7 August 2018 (2 pages)
11 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 10 May 2018 (2 pages)
15 March 2018Registered 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 2017Full accounts made up to 31 March 2017 (23 pages)
30 September 2017Full accounts made up to 31 March 2017 (23 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 December 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 6 December 2016 (2 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
27 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 April 2016Registration of charge 073428490003, created on 30 March 2016 (48 pages)
4 April 2016Registration of charge 073428490003, created on 30 March 2016 (48 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages)
25 April 2014Termination of appointment of Matthew Whittell as a director (1 page)
25 April 2014Termination of appointment of Matthew Whittell as a director (1 page)
13 March 2014Company name changed environova consulting LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
13 March 2014Company name changed environova consulting LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Change of name notice (2 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Termination of appointment of Lauren Paton as a director (1 page)
2 September 2013Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 2 September 2013 (1 page)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Termination of appointment of Lauren Paton as a director (1 page)
30 August 2013Termination of appointment of Lauren Paton as a director (1 page)
30 August 2013Termination of appointment of Lauren Paton as a director (1 page)
8 July 2013Satisfaction of charge 1 in full (4 pages)
8 July 2013Satisfaction of charge 2 in full (4 pages)
8 July 2013Satisfaction of charge 2 in full (4 pages)
8 July 2013Satisfaction of charge 1 in full (4 pages)
5 September 2012Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
29 August 2012Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 29 August 2012 (1 page)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2011Appointment of Mrs Helene Crook as a director (2 pages)
8 February 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
8 February 2011Appointment of Mr Matthew Whittell as a director (2 pages)
8 February 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
8 February 2011Appointment of Mrs Helene Crook as a director (2 pages)
8 February 2011Appointment of Mr Matthew Whittell as a director (2 pages)
8 February 2011Appointment of Miss Lauren Paton as a director (2 pages)
8 February 2011Appointment of Miss Lauren Paton as a director (2 pages)
19 October 2010Appointment of Miss Lauren Paton as a secretary (1 page)
19 October 2010Appointment of Miss Lauren Paton as a secretary (1 page)
23 September 2010Company name changed environova consultants LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
23 September 2010Company name changed environova consultants LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)