Company NameAggregated Micro Power Limited
Company StatusDissolved
Company Number07361552
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date2 January 2024 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 02 January 2024)
RoleChief Financial Officer
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
StatusClosed
Appointed07 March 2023(12 years, 6 months after company formation)
Appointment Duration10 months (closed 02 January 2024)
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
StatusClosed
Appointed07 March 2023(12 years, 6 months after company formation)
Appointment Duration10 months (closed 02 January 2024)
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
Appointed01 September 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(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 12 May 2020)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Nicholas Soames
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 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
Appointed15 December 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameSir Laurence Henry Philip Magnus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clifford Street
London
W1S 2LG
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
Appointed17 May 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (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
Appointed05 May 2021(10 years, 8 months after company formation)
Appointment Duration1 year, 9 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

7.4m at £0.005Aggregated Micro Power Holdings PLC
67.71%
Ordinary A
3.6m at £0.005Aggregated Micro Power Holdings PLC
32.29%
Ordinary

Financials

Year2014
Net Worth-£1,007,131
Cash£10,476
Current Liabilities£10,410,055

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

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

Classification: A registered charge
Outstanding

Filing History

25 September 2020Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 20 January 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Lauren Paton as a secretary on 12 May 2020 (1 page)
27 January 2020Full accounts made up to 31 March 2019 (17 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)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
15 January 2019Satisfaction of charge 073615520001 in full (1 page)
22 December 2018Full accounts made up to 31 March 2018 (17 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 August 2018Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 7 August 2018 (2 pages)
17 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages)
15 March 2018Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 15 March 2018 (1 page)
29 September 2017Full accounts made up to 31 March 2017 (19 pages)
29 September 2017Full accounts made up to 31 March 2017 (19 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 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)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 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 073615520001, created on 30 March 2016 (48 pages)
4 April 2016Registration of charge 073615520001, created on 30 March 2016 (48 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 55,003
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 55,003
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 55,003
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 55,003
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 55,003
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 55,003
(5 pages)
14 August 2014Termination of appointment of Laurence Henry Philip Magnus as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Laurence Henry Philip Magnus as a director on 31 July 2014 (1 page)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2012 (2 pages)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2012 (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)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 55,003
(5 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 55,003
(5 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 55,003
(5 pages)
30 September 2013Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
30 September 2013Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2013Memorandum and Articles of Association (17 pages)
16 July 2013Memorandum and Articles of Association (17 pages)
15 April 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 55,003
(4 pages)
15 April 2013Sub-division of shares on 29 January 2013 (4 pages)
15 April 2013Sub-division of shares on 29 January 2013 (4 pages)
15 April 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 55,003
(4 pages)
19 February 2013Termination of appointment of Nicholas Soames as a director (1 page)
19 February 2013Termination of appointment of Nicholas Soames as a director (1 page)
18 February 2013Sub-division of shares on 29 January 2013 (5 pages)
18 February 2013Change of share class name or designation (2 pages)
18 February 2013Change of share class name or designation (2 pages)
18 February 2013Particulars of variation of rights attached to shares (2 pages)
18 February 2013Sub-division of shares on 29 January 2013 (5 pages)
18 February 2013Particulars of variation of rights attached to shares (2 pages)
4 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 29/01/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 29/01/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 54,078.00
(4 pages)
18 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 54,078.00
(4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 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)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 February 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 February 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
7 February 2011Appointment of Mr Matthew Whittell as a director (2 pages)
7 February 2011Appointment of Mr Matthew Whittell as a director (2 pages)
7 February 2011Appointment of Mr Nicholas Soames as a director (2 pages)
7 February 2011Appointment of Mr Nicholas Soames as a director (2 pages)
7 February 2011Appointment of Sir Laurence Henry Philip Magnus as a director (2 pages)
7 February 2011Appointment of Sir Laurence Henry Philip Magnus 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)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)