London
W1S 2ES
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr James Henry Steynor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallants Business Centre Lower Road East Farleigh Maidstone Kent MJ15 0JS |
Director Name | Mr Jeff Deutschman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Paul Lawrence Wheeler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr David Stuart Elbourne |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Paul Ezekiel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 February 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Dave Rogers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mrs Julie Anne Clare |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amp Solar (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
13 April 2016 | Delivered on: 21 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Freehold property known as land at the west side of the baulk clapham bedford title number BD299197. Outstanding |
---|
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
4 January 2023 | Satisfaction of charge 090593290001 in full (1 page) |
7 September 2022 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page) |
7 September 2022 | Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages) |
7 September 2022 | Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
16 May 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
27 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
22 April 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
12 November 2020 | Second filing of Confirmation Statement dated 7 July 2016 (3 pages) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
14 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
18 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
21 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
29 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
3 June 2019 | Change of details for Solarplicity Debt Funding Limited as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Registered 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 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
20 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
9 March 2018 | Registered 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 2018 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Paul Ezekiel as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Dave Rogers as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 August 2017 | Cessation of Solarplicity as Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
22 August 2017 | Cessation of Solarplicity as Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
22 August 2017 | Cessation of Solarplicity as Holdings Limited as a person with significant control on 22 August 2017 (1 page) |
17 July 2017 | Notification of Solarplicity Debt Funding Limited as a person with significant control on 7 April 2016 (1 page) |
17 July 2017 | Notification of Solarplicity Debt Funding Limited as a person with significant control on 7 April 2016 (1 page) |
17 July 2017 | Notification of Solarplicity Debt Funding Limited as a person with significant control on 17 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
13 February 2017 | Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page) |
23 January 2017 | Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
12 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
25 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders (7 pages) |
25 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates
|
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
26 April 2016 | Director's details changed for Mr Paul Ezekiel on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Jeff Deutschman on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Dave Rogers on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr David Stuart Elbourne on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr David Stuart Elbourne on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Paul Lawrence Wheeler on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Jeff Deutschman on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Paul Lawrence Wheeler on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Paul Ezekiel on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Dave Rogers on 26 April 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 April 2016 | Registration of charge 090593290001, created on 13 April 2016 (49 pages) |
21 April 2016 | Registration of charge 090593290001, created on 13 April 2016 (49 pages) |
21 January 2016 | Appointment of Mrs Julie Anne Clare as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mrs Julie Anne Clare as a director on 21 January 2016 (2 pages) |
10 August 2015 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP England to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG129QL on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP England to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG129QL on 10 August 2015 (1 page) |
17 June 2015 | Registered office address changed from Gallants Business Centre Lower Road East Farleigh Maidstone Kent MJ15 0JS to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Gallants Business Centre Lower Road East Farleigh Maidstone Kent MJ15 0JS to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP on 17 June 2015 (1 page) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 May 2015 | Appointment of David Stuart Elbourne as a director on 17 February 2015 (3 pages) |
14 May 2015 | Appointment of Mr Paul Lawrence Wheeler as a director on 17 February 2015 (3 pages) |
14 May 2015 | Appointment of David Stuart Elbourne as a director on 17 February 2015 (3 pages) |
14 May 2015 | Appointment of Mr Paul Lawrence Wheeler as a director on 17 February 2015 (3 pages) |
25 March 2015 | Registered office address changed from The Factory Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom to Gallants Business Centre Lower Road East Farleigh Maidstone Kent MJ15 0JS on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Jeff Deutschman as a director on 17 February 2015 (3 pages) |
25 March 2015 | Appointment of Dave Rogers as a director on 17 February 2015 (3 pages) |
25 March 2015 | Appointment of Paul Ezekiel as a director on 17 February 2015 (3 pages) |
25 March 2015 | Registered office address changed from The Factory Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom to Gallants Business Centre Lower Road East Farleigh Maidstone Kent MJ15 0JS on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Jeff Deutschman as a director on 17 February 2015 (3 pages) |
25 March 2015 | Appointment of Dave Rogers as a director on 17 February 2015 (3 pages) |
25 March 2015 | Appointment of Paul Ezekiel as a director on 17 February 2015 (3 pages) |
25 March 2015 | Termination of appointment of James Henry Steynor as a director on 17 February 2015 (2 pages) |
25 March 2015 | Termination of appointment of James Henry Steynor as a director on 17 February 2015 (2 pages) |
16 March 2015 | Company name changed sbc clapham LIMITED\certificate issued on 16/03/15
|
16 March 2015 | Change of name notice (2 pages) |
16 March 2015 | Company name changed sbc clapham LIMITED\certificate issued on 16/03/15
|
16 March 2015 | Change of name notice (2 pages) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|