Company NameAMP Gm 003 Limited
Company StatusActive
Company Number08697635
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Previous NamesSolargise (Solar Parks)13 Ltd and INRG (Solar Parks) 13 Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Pels
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwiss
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court
20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Gerald Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(1 year, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cavendish Square
London
W1g Oph
Director NameMr Paul Ezekiel
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 2015(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr David Stuart Elbourne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Dave Rogers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Paul Lawrence Wheeler
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMrs Julie Anne Clare
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2018(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Amp Solar (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,118
Current Liabilities£508,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

13 April 2016Delivered on: 21 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Freehold property known as land at combermere abbey combermere whitchurch title number CH635437.
Outstanding
27 November 2014Delivered on: 3 December 2014
Satisfied on: 21 January 2015
Persons entitled:
Sarah Alexandra Mary Callender Beckett
Burn Callander Company Limited

Classification: A registered charge
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
9 May 2023Accounts for a small company made up to 31 December 2022 (12 pages)
4 January 2023Satisfaction of charge 086976350002 in full (1 page)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
7 September 2022Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages)
7 September 2022Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages)
7 September 2022Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page)
7 September 2022Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page)
6 May 2022Accounts for a small company made up to 31 December 2021 (13 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
22 April 2021Accounts for a small company made up to 31 December 2020 (10 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
14 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
18 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
18 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
21 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
4 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
3 June 2019Change of details for Solarplicity Debt Funding Limited as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019 (1 page)
29 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
24 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
9 March 2018Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018 (1 page)
9 February 2018Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 (1 page)
2 February 2018Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of Paul Ezekiel as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of Dave Rogers as a director on 26 January 2018 (1 page)
31 January 2018Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
13 February 2017Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page)
9 January 2017Confirmation statement made on 19 September 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 19 September 2016 with updates (6 pages)
8 January 2017Appointment of Mr Paul Ezekiel as a director on 17 November 2015 (2 pages)
8 January 2017Appointment of Mr Paul Ezekiel as a director on 17 November 2015 (2 pages)
5 January 2017Appointment of Mr Dave Rogers as a director on 17 November 2015 (2 pages)
5 January 2017Appointment of Mr Paul Lawrence Wheeler as a director on 17 November 2015 (2 pages)
5 January 2017Appointment of Mr Dave Rogers as a director on 17 November 2015 (2 pages)
5 January 2017Appointment of Mr Paul Lawrence Wheeler as a director on 17 November 2015 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Termination of appointment of Paul Wheeler as a director on 17 November 2015 (1 page)
10 November 2016Termination of appointment of Paul Wheeler as a director on 17 November 2015 (1 page)
3 November 2016Termination of appointment of Dave Rogers as a director on 17 November 2015 (1 page)
3 November 2016Termination of appointment of Dave Rogers as a director on 17 November 2015 (1 page)
3 November 2016Termination of appointment of Paul Ezekiel as a director on 17 November 2015 (1 page)
3 November 2016Termination of appointment of Paul Ezekiel as a director on 17 November 2015 (1 page)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 18/03/2016
(23 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 18/03/2016
(23 pages)
21 April 2016Registration of charge 086976350002, created on 13 April 2016 (49 pages)
21 April 2016Registration of charge 086976350002, created on 13 April 2016 (49 pages)
7 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
7 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
21 January 2016Appointment of Mrs Julie Anne Clare as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mrs Julie Anne Clare as a director on 21 January 2016 (2 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
12 August 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 12 August 2015 (1 page)
19 February 2015Appointment of Mr Paul Lawrence Wheeler as a director on 13 January 2015 (3 pages)
19 February 2015Appointment of Mr Paul Lawrence Wheeler as a director on 13 January 2015 (3 pages)
28 January 2015Appointment of Paul Ezekiel as a director on 13 January 2015 (3 pages)
28 January 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU to Birchin Court 20 Birchin Lane London EC3V 9DU on 28 January 2015 (2 pages)
28 January 2015Appointment of David Elbourne as a director on 13 January 2015 (3 pages)
28 January 2015Appointment of David Rogers as a director on 13 January 2015 (3 pages)
28 January 2015Appointment of David Rogers as a director on 13 January 2015 (3 pages)
28 January 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU to Birchin Court 20 Birchin Lane London EC3V 9DU on 28 January 2015 (2 pages)
28 January 2015Appointment of David Elbourne as a director on 13 January 2015 (3 pages)
28 January 2015Appointment of Paul Ezekiel as a director on 13 January 2015 (3 pages)
28 January 2015Termination of appointment of Philip Pels as a director on 13 January 2015 (2 pages)
28 January 2015Termination of appointment of Mark Gerald Jones as a director on 13 January 2015 (2 pages)
28 January 2015Termination of appointment of Mark Gerald Jones as a director on 13 January 2015 (2 pages)
28 January 2015Termination of appointment of Philip Pels as a director on 13 January 2015 (2 pages)
26 January 2015Termination of appointment of Philip Pels as a director on 13 January 2015 (2 pages)
26 January 2015Termination of appointment of Mark Gerald Jones as a director on 13 January 2015 (2 pages)
26 January 2015Termination of appointment of Mark Gerald Jones as a director on 13 January 2015 (2 pages)
26 January 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Birchin Court 20 Birchin Lane London EC3V 9DU on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Birchin Court 20 Birchin Lane London EC3V 9DU on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Philip Pels as a director on 13 January 2015 (2 pages)
21 January 2015Satisfaction of charge 086976350001 in full (4 pages)
21 January 2015Change of name notice (2 pages)
21 January 2015Company name changed inrg (solar parks) 13 LTD\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
21 January 2015Change of name notice (2 pages)
21 January 2015Company name changed inrg (solar parks) 13 LTD\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
21 January 2015Satisfaction of charge 086976350001 in full (4 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 December 2014Appointment of Mr Mark Gerald Jones as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Mark Gerald Jones as a director on 15 December 2014 (2 pages)
3 December 2014Registration of charge 086976350001, created on 27 November 2014 (13 pages)
3 December 2014Registration of charge 086976350001, created on 27 November 2014 (13 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Company name changed solargise (solar parks)13 LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Company name changed solargise (solar parks)13 LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
(22 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
(22 pages)