Company NameAggregated Micro Power Infrastructure 2 Plc
Company StatusActive
Company Number10360953
CategoryPublic Limited Company
Incorporation Date6 September 2016(7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Dover Street
London
W1S 4LD
Secretary NameMr James Bruce
StatusCurrent
Appointed31 July 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThird Floor 1 Dover Street
London
W1S 4LD
Director NameMr Edward William Linton Sumption
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(6 years after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Asset Management
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Dover Street
London
W1S 4LD
Director NameMr Bruno Leo Nello Berardelli
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 1 Dover Street
London
W1S 4LD
Director NameMrs Sharon Elizabeth Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX
Director NameMarc Allan Cormack-Bissett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX
Director NameMr Richard Anthony Lynn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Dover Street
London
W1S 4LD
Director NameMr Rudolf Grabowski
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed06 September 2022(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Dover Street
London
W1S 4LD
Director NameL.D.C. Corporate Director No. 5 Limited (Corporation)
StatusResigned
Appointed06 September 2016(same day as company formation)
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed06 September 2016(same day as company formation)
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX

Location

Registered AddressThird Floor
1 Dover Street
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Charges

6 October 2020Delivered on: 12 October 2020
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
6 October 2016Delivered on: 12 October 2016
Persons entitled: Prudential Trustee Company Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

12 October 2020Registration of charge 103609530002, created on 6 October 2020 (55 pages)
8 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
8 September 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
2 September 2020Notification of Aggregated Micro Power Holdings Limited as a person with significant control on 31 July 2020 (2 pages)
2 September 2020Cessation of The Law Debenture Intermediary Corporation Plc as a person with significant control on 31 July 2020 (1 page)
7 August 2020Appointment of Mr James Bruce as a secretary on 31 July 2020 (2 pages)
5 August 2020Appointment of Mr Richard Carey Mathieson Burrell as a director on 31 July 2020 (2 pages)
5 August 2020Appointment of Mr Mark Tarry as a director on 31 July 2020 (2 pages)
5 August 2020Termination of appointment of Mark Howard Filer as a director on 31 July 2020 (1 page)
5 August 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to Third Floor 1 Dover Street London W1S 4LD on 5 August 2020 (1 page)
5 August 2020Termination of appointment of L.D.C. Corporate Director No. 5 Limited as a director on 31 July 2020 (1 page)
5 August 2020Termination of appointment of Richard Anthony Lynn as a director on 31 July 2020 (1 page)
5 August 2020Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 31 July 2020 (1 page)
6 May 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
1 November 2019Termination of appointment of Marc Allan Cormack-Bissett as a director on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Richard Anthony Lynn as a director on 1 November 2019 (2 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 May 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (19 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
22 May 2017Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Sharon Elizabeth Martin as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Sharon Elizabeth Martin as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages)
12 October 2016Registration of charge 103609530001, created on 6 October 2016 (55 pages)
12 October 2016Registration of charge 103609530001, created on 6 October 2016 (55 pages)
3 October 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
3 October 2016Commence business and borrow (1 page)
3 October 2016Trading certificate for a public company (3 pages)
23 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
23 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 50,000
(42 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 50,000
(42 pages)