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 | Closed |
Appointed | 07 March 2023(12 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 02 January 2024) |
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 | Closed |
Appointed | 07 March 2023(12 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 02 January 2024) |
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 | 01 September 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(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Nicholas Soames |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 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 | 15 December 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Director Name | Sir Laurence Henry Philip Magnus |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clifford Street London W1S 2LG |
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 | 17 May 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (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 | 05 May 2021(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 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 |
7.4m at £0.005 | Aggregated Micro Power Holdings PLC 67.71% Ordinary A |
---|---|
3.6m at £0.005 | Aggregated Micro Power Holdings PLC 32.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,007,131 |
Cash | £10,476 |
Current Liabilities | £10,410,055 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 March 2016 | Delivered on: 4 April 2016 Persons entitled: Welbeck Capital Partners LLP Classification: A registered charge Outstanding |
---|
25 September 2020 | Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 20 January 2020 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Lauren Paton as a secretary on 12 May 2020 (1 page) |
27 January 2020 | Full accounts made up to 31 March 2019 (17 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) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
15 January 2019 | Satisfaction of charge 073615520001 in full (1 page) |
22 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
7 August 2018 | Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 7 August 2018 (2 pages) |
17 May 2018 | Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages) |
15 March 2018 | Registered 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 2017 | Full accounts made up to 31 March 2017 (19 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (20 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) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 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 073615520001, created on 30 March 2016 (48 pages) |
4 April 2016 | Registration of charge 073615520001, created on 30 March 2016 (48 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
14 August 2014 | Termination of appointment of Laurence Henry Philip Magnus as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Laurence Henry Philip Magnus as a director on 31 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Mark Tarry as a director on 12 May 2012 (2 pages) |
28 July 2014 | Appointment of Mr Mark Tarry as a director on 12 May 2012 (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) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages) |
30 September 2013 | Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Memorandum and Articles of Association (17 pages) |
16 July 2013 | Memorandum and Articles of Association (17 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
15 April 2013 | Sub-division of shares on 29 January 2013 (4 pages) |
15 April 2013 | Sub-division of shares on 29 January 2013 (4 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
19 February 2013 | Termination of appointment of Nicholas Soames as a director (1 page) |
19 February 2013 | Termination of appointment of Nicholas Soames as a director (1 page) |
18 February 2013 | Sub-division of shares on 29 January 2013 (5 pages) |
18 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2013 | Sub-division of shares on 29 January 2013 (5 pages) |
18 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
18 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 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) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
8 February 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
7 February 2011 | Appointment of Mr Matthew Whittell as a director (2 pages) |
7 February 2011 | Appointment of Mr Matthew Whittell as a director (2 pages) |
7 February 2011 | Appointment of Mr Nicholas Soames as a director (2 pages) |
7 February 2011 | Appointment of Mr Nicholas Soames as a director (2 pages) |
7 February 2011 | Appointment of Sir Laurence Henry Philip Magnus as a director (2 pages) |
7 February 2011 | Appointment of Sir Laurence Henry Philip Magnus 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) |
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|