Company NameAMP Heat Limited
Company StatusActive
Company Number07722340
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Previous NameAMP Torrefaction Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(9 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed27 August 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 8 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(11 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 Matthew James Whittell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Secretary NameLauren Paton
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMiss Lauren Paton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMr Charles Michael Leahy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2016)
RoleSenior Transaction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Richard Anthony Lynn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 July 2020)
RoleSpv Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2022)
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(9 years, 9 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
Director NameL D C Corporate Director No. 5 Limited (Corporation)
StatusResigned
Appointed28 July 2014(3 years after company formation)
Appointment Duration6 years (resigned 31 July 2020)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websiteampplc.co.uk
Email address[email protected]

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 Infastructure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£446,584
Cash£51,847
Current Liabilities£292,522

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 Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Charges

15 July 2015Delivered on: 3 August 2015
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding

Filing History

7 October 2020Change of details for Aggregated Micro Power Infastructure Limited as a person with significant control on 31 July 2020 (2 pages)
2 September 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
27 August 2020Appointment of Mr Edward Sumption as a director on 27 August 2020 (2 pages)
4 August 2020Termination of appointment of L D C Corporate Director No. 5 Limited as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Mark Tarry as a director on 31 July 2020 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Richard Anthony Lynn as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Richard Carey Mathieson Burrell as a director on 31 July 2020 (2 pages)
2 June 2020Termination of appointment of Lauren Paton as a secretary on 1 June 2020 (1 page)
6 May 2020Full accounts made up to 31 December 2019 (18 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 31 December 2018 (18 pages)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (18 pages)
16 March 2018Registered office address changed from 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 July 2017Satisfaction of charge 077223400001 in full (4 pages)
4 July 2017Satisfaction of charge 077223400001 in full (4 pages)
22 May 2017Full accounts made up to 31 December 2016 (17 pages)
22 May 2017Full accounts made up to 31 December 2016 (17 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
18 July 2016Appointment of Mr Richard Anthony Lynn as a director on 13 July 2016 (2 pages)
18 July 2016Termination of appointment of Charles Michael Leahy as a director on 13 July 2016 (1 page)
18 July 2016Termination of appointment of Charles Michael Leahy as a director on 13 July 2016 (1 page)
18 July 2016Appointment of Mr Richard Anthony Lynn as a director on 13 July 2016 (2 pages)
25 May 2016Full accounts made up to 31 December 2015 (17 pages)
25 May 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
3 August 2015Registration of charge 077223400001, created on 15 July 2015 (55 pages)
3 August 2015Registration of charge 077223400001, created on 15 July 2015 (55 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2014Termination of appointment of Lauren Paton as a director on 28 July 2014 (1 page)
22 October 2014Termination of appointment of Lauren Paton as a director on 28 July 2014 (1 page)
21 October 2014Appointment of Miss Lauren Paton as a director on 1 May 2014 (2 pages)
21 October 2014Appointment of Miss Lauren Paton as a director on 1 May 2014 (2 pages)
21 October 2014Appointment of Miss Lauren Paton as a director on 1 May 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
28 July 2014Appointment of Mr Charles Michael Leahy as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr Charles Michael Leahy as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of L D C Corporate Director No. 5 Limited as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of L D C Corporate Director No. 5 Limited as a director on 28 July 2014 (2 pages)
28 May 2014Termination of appointment of Neil Eckert as a director (1 page)
28 May 2014Termination of appointment of Neil Eckert as a director (1 page)
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)
29 August 2013Secretary's details changed for Lauren Paton on 1 September 2012 (2 pages)
29 August 2013Director's details changed for Mr Matthew James Whittell on 1 September 2012 (2 pages)
29 August 2013Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 29 August 2013 (1 page)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Secretary's details changed for Lauren Paton on 1 September 2012 (2 pages)
29 August 2013Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
29 August 2013Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
29 August 2013Director's details changed for Mr Matthew James Whittell on 1 September 2012 (2 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Secretary's details changed for Lauren Paton on 1 September 2012 (2 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2012Registered office address changed from 62 Bishopsgate London EC4N 4AW United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 62 Bishopsgate London EC4N 4AW United Kingdom on 29 August 2012 (1 page)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
3 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
16 July 2012Company name changed amp torrefaction LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Company name changed amp torrefaction LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Incorporation (55 pages)
29 July 2011Incorporation (55 pages)