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 | Current |
Appointed | 27 August 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 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 | Current |
Appointed | 07 March 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Matthew James Whittell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Director Name | Mr Neil David Eckert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Secretary Name | Lauren Paton |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Director Name | Miss Lauren Paton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Director Name | Mr Charles Michael Leahy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2016) |
Role | Senior Transaction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard Anthony Lynn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2020) |
Role | Spv Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(9 years after company formation) |
Appointment Duration | 2 years, 3 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 Rudolf Grabowski |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2021(9 years, 9 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 |
Director Name | L D C Corporate Director No. 5 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2014(3 years after company formation) |
Appointment Duration | 6 years (resigned 31 July 2020) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | ampplc.co.uk |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Aggregated Micro Power Infastructure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446,584 |
Cash | £51,847 |
Current Liabilities | £292,522 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 1 week from now) |
15 July 2015 | Delivered on: 3 August 2015 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
---|
7 October 2020 | Change of details for Aggregated Micro Power Infastructure Limited as a person with significant control on 31 July 2020 (2 pages) |
---|---|
2 September 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
27 August 2020 | Appointment of Mr Edward Sumption as a director on 27 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of L D C Corporate Director No. 5 Limited as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Mark Tarry as a director on 31 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Richard Anthony Lynn as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 31 July 2020 (2 pages) |
2 June 2020 | Termination of appointment of Lauren Paton as a secretary on 1 June 2020 (1 page) |
6 May 2020 | Full accounts made up to 31 December 2019 (18 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 March 2018 | Registered 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 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
4 July 2017 | Satisfaction of charge 077223400001 in full (4 pages) |
4 July 2017 | Satisfaction of charge 077223400001 in full (4 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
18 July 2016 | Appointment of Mr Richard Anthony Lynn as a director on 13 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Charles Michael Leahy as a director on 13 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Charles Michael Leahy as a director on 13 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Richard Anthony Lynn as a director on 13 July 2016 (2 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 August 2015 | Registration of charge 077223400001, created on 15 July 2015 (55 pages) |
3 August 2015 | Registration of charge 077223400001, created on 15 July 2015 (55 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 October 2014 | Termination of appointment of Lauren Paton as a director on 28 July 2014 (1 page) |
22 October 2014 | Termination of appointment of Lauren Paton as a director on 28 July 2014 (1 page) |
21 October 2014 | Appointment of Miss Lauren Paton as a director on 1 May 2014 (2 pages) |
21 October 2014 | Appointment of Miss Lauren Paton as a director on 1 May 2014 (2 pages) |
21 October 2014 | Appointment of Miss Lauren Paton as a director on 1 May 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 July 2014 | Appointment of Mr Charles Michael Leahy as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Charles Michael Leahy as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of L D C Corporate Director No. 5 Limited as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of L D C Corporate Director No. 5 Limited as a director on 28 July 2014 (2 pages) |
28 May 2014 | Termination of appointment of Neil Eckert as a director (1 page) |
28 May 2014 | Termination of appointment of Neil Eckert as a director (1 page) |
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) |
29 August 2013 | Secretary's details changed for Lauren Paton on 1 September 2012 (2 pages) |
29 August 2013 | Director's details changed for Mr Matthew James Whittell on 1 September 2012 (2 pages) |
29 August 2013 | Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Secretary's details changed for Lauren Paton on 1 September 2012 (2 pages) |
29 August 2013 | Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages) |
29 August 2013 | Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages) |
29 August 2013 | Director's details changed for Mr Matthew James Whittell on 1 September 2012 (2 pages) |
29 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Secretary's details changed for Lauren Paton on 1 September 2012 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2012 | Registered office address changed from 62 Bishopsgate London EC4N 4AW United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 62 Bishopsgate London EC4N 4AW United Kingdom on 29 August 2012 (1 page) |
14 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
3 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
16 July 2012 | Company name changed amp torrefaction LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Company name changed amp torrefaction LIMITED\certificate issued on 16/07/12
|
29 July 2011 | Incorporation (55 pages) |
29 July 2011 | Incorporation (55 pages) |