1 Dover St
London
W1S 4LD
Director Name | Mr Mark Hamilton Tarry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2014(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover St London W1S 4LD |
Director Name | Mr Cliff Louis Benjamin Nicholls |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House High Street Tattenhall Chester Cheshire CH3 9PX Wales |
Secretary Name | Miss Lauren Paton |
---|---|
Status | Resigned |
Appointed | 22 October 2013(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Dover St London W1S 4LD |
Director Name | Mr Daniel Antonio Amaral Vigario |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 May 2018(6 years, 7 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 St London W1S 4LD |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2013) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | mathiesonbiomass.com |
---|
Registered Address | 3rd Floor 1 Dover St 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 |
10 at £1 | Aggregated Micro Power Holdings PLC 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
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 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2021 | Application to strike the company off the register (1 page) |
8 June 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
12 October 2020 | Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 31 July 2020 (2 pages) |
1 May 2020 | Termination of appointment of Lauren Paton as a secretary on 6 April 2020 (2 pages) |
27 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
12 December 2019 | Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
15 January 2019 | Satisfaction of charge 078045810001 in full (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages) |
13 March 2018 | Registered office address changed from 3rd Floor 1 Dover Street London W1S 4LD United Kingdom to 3rd Floor 1 Dover St London W1S 4LD on 13 March 2018 (1 page) |
13 March 2018 | Registered office address changed from 5 Clifford Street London W1S 2LG to 1 Dover Street London W1S 4LD on 13 March 2018 (1 page) |
13 March 2018 | Registered office address changed from 1 Dover Street London W1S 4LD United Kingdom to 3rd Floor 1 Dover Street London W1S 4LD on 13 March 2018 (1 page) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
30 September 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 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 078045810001, created on 30 March 2016 (48 pages) |
4 April 2016 | Registration of charge 078045810001, created on 30 March 2016 (48 pages) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
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) |
28 July 2014 | Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages) |
28 July 2014 | Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages) |
18 December 2013 | Director's details changed for Mr Richard Carey Mathieson Burrell on 1 August 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Richard Carey Mathieson Burrell on 1 August 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Richard Carey Mathieson Burrell on 1 August 2013 (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Change of share class name or designation (2 pages) |
12 November 2013 | Change of share class name or designation (2 pages) |
12 November 2013 | Change of share class name or designation (2 pages) |
12 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
12 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
12 November 2013 | Change of share class name or designation (2 pages) |
22 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 October 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
|
22 October 2013 | Appointment of Miss Lauren Paton as a secretary (1 page) |
22 October 2013 | Appointment of Miss Lauren Paton as a secretary (1 page) |
22 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 October 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
|
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Appointment of Miss Lauren Paton as a secretary (1 page) |
22 October 2013 | Appointment of Miss Lauren Paton as a secretary (1 page) |
22 October 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
|
22 October 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
|
22 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 August 2013 | Director's details changed for Mr Richard Carey Mathieson Burrell on 12 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Richard Carey Mathieson Burrell on 12 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Termination of appointment of Cliff Nicholls as a director (1 page) |
5 July 2013 | Termination of appointment of Cliff Nicholls as a director (1 page) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
18 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
18 November 2011 | Change of share class name or designation (2 pages) |
18 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
18 November 2011 | Change of share class name or designation (2 pages) |
16 November 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
16 November 2011 | Appointment of Clifford Louis Benjamin Nicholls as a director (2 pages) |
16 November 2011 | Appointment of Clifford Louis Benjamin Nicholls as a director (2 pages) |
16 November 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
31 October 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
31 October 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|