Company NameAMP Clean Energy Services Holdings Limited
Company StatusActive
Company Number07425592
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Previous NameForest Fuels Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month
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
StatusCurrent
Appointed25 August 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 8 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, 4 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 Simon Caspar Whatmore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressGrasscott Farm Shebbear
Beaworthy
Exeter
EX21 5RW
Director NameMr Peter Jeffery Solly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt Farm Dry Lane
Christow
Exeter
EX6 7PH
Director NameMr Jeremy Robert Davison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(11 months after company formation)
Appointment Duration12 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Village Road
Christow
Exeter
EX6 7LX
Director NameMr Gregory Hilton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Goran Nylin
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameMiss Lauren Paton
StatusResigned
Appointed30 March 2016(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2020)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameForest Fuels Limited Martin Andrew Keattch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Roger Anthony Pearson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 6 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, 6 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

Websitesilvapower.co.uk
Email address[email protected]
Telephone01302 638488
Telephone regionDoncaster

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

13.7k at £0.01Peter Jeffery Solly
65.37%
Ordinary
6.5k at £0.01Simon Caspar Whatmore
31.16%
Ordinary
318 at £0.01Polly Frost
1.52%
Ordinary
200 at £0.01William Frost
0.96%
Ordinary
104 at £0.01Martin Gill
0.50%
Ordinary
103 at £0.01Helen Gill
0.49%
Ordinary

Financials

Year2014
Turnover£7,307,790
Gross Profit£1,323,173
Net Worth£304,430
Cash£3,786
Current Liabilities£3,454,677

Accounts

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

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

12 July 2019Delivered on: 23 July 2019
Persons entitled: Ampil 2 Asset Limited

Classification: A registered charge
Outstanding
6 April 2016Delivered on: 11 April 2016
Persons entitled: Welbeck Capital Partners LLP

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 20 August 2014
Persons entitled: Denmark Square LTD T/as Money&Co.

Classification: A registered charge
Particulars: A fixed charge over the following property of the borrower, present and future: all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. All intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.
Outstanding

Filing History

19 March 2024Satisfaction of charge 074255920003 in full (1 page)
13 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
21 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
7 March 2023Appointment of Mr Edward William Linton Sumption as a director on 7 March 2023 (2 pages)
28 February 2023Termination of appointment of Rudolf Grabowski as a director on 28 February 2023 (1 page)
18 November 2022Termination of appointment of Richard Carey Mathieson Burrell as a director on 11 November 2022 (1 page)
1 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
11 May 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
12 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 231,292.79
(3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
9 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 181,725.23
(3 pages)
29 June 2021Accounts for a dormant company made up to 31 March 2020 (12 pages)
4 June 2021Termination of appointment of Roger Anthony Pearson as a director on 31 May 2021 (1 page)
5 May 2021Appointment of Mr Rudolf Grabowski as a director on 5 May 2021 (2 pages)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
(3 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
25 September 2020Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 20 January 2020 (2 pages)
25 August 2020Appointment of Mr Bruno Leo Nello Berardelli as a director on 25 August 2020 (2 pages)
14 May 2020Termination of appointment of Lauren Paton as a secretary on 12 May 2020 (1 page)
31 January 2020Full accounts made up to 31 March 2019 (12 pages)
12 December 2019Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 July 2019Registration of charge 074255920003, created on 12 July 2019 (31 pages)
15 January 2019Satisfaction of charge 074255920002 in full (1 page)
28 December 2018Full accounts made up to 31 March 2018 (12 pages)
23 November 2018Termination of appointment of Martin Andrew Keattch as a director on 23 November 2018 (1 page)
14 November 2018Confirmation statement made on 1 November 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)
17 April 2018Appointment of Martin Andrew Keattch as a director on 6 April 2018 (2 pages)
17 April 2018Appointment of Mr Roger Anthony Pearson as a director on 6 April 2018 (2 pages)
17 April 2018Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018 (1 page)
16 March 2018Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (12 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
24 August 2016Memorandum and Articles of Association (22 pages)
24 August 2016Memorandum and Articles of Association (22 pages)
10 May 2016Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages)
10 May 2016Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages)
10 May 2016Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page)
10 May 2016Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page)
10 May 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages)
10 May 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 April 2016Registration of charge 074255920002, created on 6 April 2016 (9 pages)
11 April 2016Registration of charge 074255920002, created on 6 April 2016 (9 pages)
4 April 2016Satisfaction of charge 074255920001 in full (1 page)
4 April 2016Satisfaction of charge 074255920001 in full (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
1 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 209.25
(5 pages)
1 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 209.25
(5 pages)
1 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 209.25
(5 pages)
26 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
26 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 209.25
(5 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 209.25
(5 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 209.25
(5 pages)
20 August 2014Registration of charge 074255920001, created on 20 August 2014 (5 pages)
20 August 2014Registration of charge 074255920001, created on 20 August 2014 (5 pages)
27 June 2014Termination of appointment of Goran Nylin as a director (1 page)
27 June 2014Termination of appointment of Gregory Hilton as a director (1 page)
27 June 2014Termination of appointment of Gregory Hilton as a director (1 page)
27 June 2014Termination of appointment of Goran Nylin as a director (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 209.25
(6 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 209.25
(6 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 209.25
(6 pages)
13 August 2013Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
23 November 2012Registered office address changed from the Mill Village Road Christow Exeter EX6 7LX England on 23 November 2012 (1 page)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
23 November 2012Registered office address changed from the Mill Village Road Christow Exeter EX6 7LX England on 23 November 2012 (1 page)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
25 October 2012Termination of appointment of Jeremy Davison as a director (1 page)
25 October 2012Termination of appointment of Jeremy Davison as a director (1 page)
25 October 2012Appointment of Mr Gregory Hilton as a director (2 pages)
25 October 2012Appointment of Mr Gregory Hilton as a director (2 pages)
25 October 2012Appointment of Mr Goran Nylin as a director (2 pages)
25 October 2012Appointment of Mr Goran Nylin as a director (2 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2012Memorandum and Articles of Association (17 pages)
25 July 2012Memorandum and Articles of Association (17 pages)
11 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
11 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
2 November 2011Appointment of Mr Jeremy Robert Davison as a director (2 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Appointment of Mr Jeremy Robert Davison as a director (2 pages)
17 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 202
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 202
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 202
(3 pages)
1 November 2010Incorporation (23 pages)
1 November 2010Incorporation (23 pages)