Company NameAMP Gm016 Limited
Company StatusActive
Company Number09100749
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Previous NameMurex Trerule Solar 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(5 years, 7 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, 2 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, 2 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(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen David Ellam
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressSydeham Farm Rackenford
Tiverton
Devon
EX16 8ER
Director NameMr Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMells Park House Mells Park
Mells
Frome
Somerset
BA11 3QB
Director NameMr Harry Hugh Patrick Wyndham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stockwell Park Crescent
London
SW9 0DG
Secretary NameMs Natasha Vivian Rebecca Ascott
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMells Park House Mells Park
Mells
Frome
Somerset
BA11 3QB
Director NameMrs Julie Anne Clare
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr David Stuart Elbourne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 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, 7 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, 7 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(3 years, 7 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, 7 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(3 years, 7 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

Accounts

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

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

16 January 2017Delivered on: 17 January 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: L/H k/a land at bake farm trerulefoot liskeard cornwall t/no.CL320977.
Outstanding
14 March 2016Delivered on: 23 March 2016
Persons entitled: Acm Finance Luxembourg Sa

Classification: A registered charge
Particulars: By way of first legal mortgage the leasehold land known as trerule farm (with a title number to be allocated on registration of the lease dated 27 january 2016 and made between (1) wh bond & sons limited and the company.. By way of first legal mortgage all other estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof. (The 'real property'). By way of first fixed charge:. (A) all other real property not charged above;. (B) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (C) the proceeds of sale of all real property.. By way of first fixed charge all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). For more details please refer to the charging instrument.
Outstanding

Filing History

9 May 2023Accounts for a small company made up to 31 December 2022 (12 pages)
4 January 2023Satisfaction of charge 091007490002 in full (1 page)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
8 September 2022Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages)
8 September 2022Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page)
8 September 2022Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages)
8 September 2022Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page)
9 May 2022Accounts for a small company made up to 31 December 2021 (13 pages)
21 October 2021Confirmation statement made on 21 October 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)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
17 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 2019Confirmation statement made on 21 October 2019 with updates (3 pages)
21 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
10 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 8 Peerglow Centre Marsh Lane Ware Hertfordshire 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)
10 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
2 February 2018Termination of appointment of David Stuart Elbourne 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 David Stuart Elbourne 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)
31 January 2018Appointment of Mr Nicholas Simon Parker 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 Stephen Campbell Joseph Ellis 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 Mrs Saira Jane Johnston 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 Nicholas Simon Parker 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 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)
5 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
2 November 2017Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017 (1 page)
2 November 2017Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017 (1 page)
1 November 2017Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017 (1 page)
1 November 2017Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017 (1 page)
17 January 2017Registration of charge 091007490002, created on 16 January 2017 (41 pages)
17 January 2017Registration of charge 091007490002, created on 16 January 2017 (41 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Satisfaction of charge 091007490001 in full (4 pages)
18 November 2016Satisfaction of charge 091007490001 in full (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
30 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 March 2016Registration of charge 091007490001, created on 14 March 2016 (41 pages)
23 March 2016Registration of charge 091007490001, created on 14 March 2016 (41 pages)
10 March 2016Company name changed murex trerule solar LTD\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
10 March 2016Company name changed murex trerule solar LTD\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
8 March 2016Termination of appointment of Harry Hugh Patrick Wyndham as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Natasha Vivian Rebecca Ascott as a secretary on 29 February 2016 (1 page)
8 March 2016Registered office address changed from Sydeham Farm Rackenford Tiverton Devon EX16 8ER to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Stephen David Ellam as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Michael John Samuel as a director on 29 February 2016 (1 page)
8 March 2016Appointment of Mr David Stuart Elbourne as a director on 29 February 2016 (2 pages)
8 March 2016Appointment of Mrs Julie Anne Clare as a director on 29 February 2016 (2 pages)
8 March 2016Termination of appointment of Michael John Samuel as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Harry Hugh Patrick Wyndham as a director on 29 February 2016 (1 page)
8 March 2016Appointment of Mr David Stuart Elbourne as a director on 29 February 2016 (2 pages)
8 March 2016Registered office address changed from Sydeham Farm Rackenford Tiverton Devon EX16 8ER to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 8 March 2016 (1 page)
8 March 2016Appointment of Mrs Julie Anne Clare as a director on 29 February 2016 (2 pages)
8 March 2016Termination of appointment of Stephen David Ellam as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Natasha Vivian Rebecca Ascott as a secretary on 29 February 2016 (1 page)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
4 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
4 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(23 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(23 pages)