Company NameAMP Gm004 Limited
Company StatusActive
Company Number09059329
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 months ago)
Previous NameSBC Clapham Limited

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(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month
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, 3 months after company formation)
Appointment Duration1 year, 6 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, 3 months after company formation)
Appointment Duration1 year, 6 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(9 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr James Henry Steynor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallants Business Centre Lower Road
East Farleigh
Maidstone
Kent
MJ15 0JS
Director NameMr Jeff Deutschman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited States
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 February 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr David Stuart Elbourne
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Paul Ezekiel
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2015(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited States
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 February 2015(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceCanada
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(1 year, 7 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(3 years, 8 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(3 years, 8 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 NameMs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(3 years, 8 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(3 years, 8 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

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

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 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 the west side of the baulk clapham bedford title number BD299197.
Outstanding

Filing History

13 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
9 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
4 January 2023Satisfaction of charge 090593290001 in full (1 page)
7 September 2022Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page)
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 Nicholas Simon Parker as a director on 5 September 2022 (1 page)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
27 July 2021Confirmation statement made on 7 July 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)
12 November 2020Second filing of Confirmation Statement dated 7 July 2016 (3 pages)
10 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
18 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
21 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
29 July 2019Confirmation statement made on 7 July 2019 with updates (4 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)
20 July 2018Confirmation statement made on 7 July 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 England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 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 Paul Ezekiel 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)
2 February 2018Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page)
31 January 2018Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Stephen Campbell Joseph Ellis 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)
31 January 2018Appointment of Mr Rollo Andrew Johnstone Wright 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)
8 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
22 August 2017Cessation of Solarplicity as Holdings Limited as a person with significant control on 7 April 2016 (1 page)
22 August 2017Cessation of Solarplicity as Holdings Limited as a person with significant control on 7 April 2016 (1 page)
22 August 2017Cessation of Solarplicity as Holdings Limited as a person with significant control on 22 August 2017 (1 page)
17 July 2017Notification of Solarplicity Debt Funding Limited as a person with significant control on 7 April 2016 (1 page)
17 July 2017Notification of Solarplicity Debt Funding Limited as a person with significant control on 7 April 2016 (1 page)
17 July 2017Notification of Solarplicity Debt Funding Limited as a person with significant control on 17 July 2017 (1 page)
14 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 7 July 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)
23 January 2017Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
12 August 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
25 July 2016Annual return made up to 26 May 2016 with a full list of shareholders (7 pages)
25 July 2016Annual return made up to 26 May 2016 with a full list of shareholders (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/11/2020
(6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 May 2016Resolutions
  • RES13 ‐ Facilities agreement 18/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 May 2016Resolutions
  • RES13 ‐ Facilities agreement 18/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 April 2016Director's details changed for Mr Paul Ezekiel on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Jeff Deutschman on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Dave Rogers on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr David Stuart Elbourne on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr David Stuart Elbourne on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Paul Lawrence Wheeler on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Jeff Deutschman on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Paul Lawrence Wheeler on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Paul Ezekiel on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Dave Rogers on 26 April 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 April 2016Registration of charge 090593290001, created on 13 April 2016 (49 pages)
21 April 2016Registration of charge 090593290001, created on 13 April 2016 (49 pages)
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)
10 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(7 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(7 pages)
14 May 2015Appointment of David Stuart Elbourne as a director on 17 February 2015 (3 pages)
14 May 2015Appointment of Mr Paul Lawrence Wheeler as a director on 17 February 2015 (3 pages)
14 May 2015Appointment of David Stuart Elbourne as a director on 17 February 2015 (3 pages)
14 May 2015Appointment of Mr Paul Lawrence Wheeler as a director on 17 February 2015 (3 pages)
25 March 2015Registered 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 2015Appointment of Jeff Deutschman as a director on 17 February 2015 (3 pages)
25 March 2015Appointment of Dave Rogers as a director on 17 February 2015 (3 pages)
25 March 2015Appointment of Paul Ezekiel as a director on 17 February 2015 (3 pages)
25 March 2015Registered 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 2015Appointment of Jeff Deutschman as a director on 17 February 2015 (3 pages)
25 March 2015Appointment of Dave Rogers as a director on 17 February 2015 (3 pages)
25 March 2015Appointment of Paul Ezekiel as a director on 17 February 2015 (3 pages)
25 March 2015Termination of appointment of James Henry Steynor as a director on 17 February 2015 (2 pages)
25 March 2015Termination of appointment of James Henry Steynor as a director on 17 February 2015 (2 pages)
16 March 2015Company name changed sbc clapham LIMITED\certificate issued on 16/03/15
  • RES15 ‐ Change company name resolution on 2015-02-26
(2 pages)
16 March 2015Change of name notice (2 pages)
16 March 2015Company name changed sbc clapham LIMITED\certificate issued on 16/03/15
  • RES15 ‐ Change company name resolution on 2015-02-26
(2 pages)
16 March 2015Change of name notice (2 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)