AMP GM005 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMP GM005 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08301949
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMP GM005 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is AMP GM005 LIMITED located?

    Registered Office Address
    24 Savile Row
    W1S 2ES London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMP GM005 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALDECOTE SOLAR PARK LIMITEDMay 13, 2013May 13, 2013
    LC PROJECT COMPANY 11 LIMITEDNov 21, 2012Nov 21, 2012

    What are the latest accounts for AMP GM005 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMP GM005 LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for AMP GM005 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anna Louise Bath as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Ms Louise Christine Woodhead as a director on Dec 31, 2025

    2 pagesAP01

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Director's details changed for Ms Anna Louise Bath on Apr 17, 2025

    2 pagesCH01

    Change of details for Solarplicity Debt Funding Limited as a person with significant control on Nov 21, 2024

    2 pagesPSC05

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Appointment of Mr Paul Anthony White as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Ae Kyung Yoon as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Ms Chloe Marlow as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Philip William Kent as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Ms Anna Louise Bath as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Saira Jane Johnston as a director on Dec 08, 2023

    1 pagesTM01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Change of details for Solarplicity Debt Funding Limited as a person with significant control on Nov 21, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Satisfaction of charge 083019490002 in full

    1 pagesMR04

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Simon Parker as a director on Sep 05, 2022

    1 pagesTM01

    Termination of appointment of Rollo Andrew Johnstone Wright as a director on Sep 05, 2022

    1 pagesTM01

    Appointment of Ms Ae Kyung Yoon as a director on Sep 05, 2022

    2 pagesAP01

    Appointment of Mr Matteo Quatraro as a director on Sep 05, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Who are the officers of AMP GM005 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARLOW, Chloe
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish302497020001
    QUATRARO, Matteo
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandItalian261954360001
    WHITE, Paul Anthony
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    Northern IrelandIrish325801130001
    WOODHEAD, Louise Christine
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish341213090001
    BATH, Anna Louise
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    AustraliaBritish,Australian317146310007
    CLARE, Julie Anne
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    EnglandBritish95357490001
    COLE, John Patrick
    Floor
    13 Berkeley Street
    W1J 8DU London
    2nd
    United Kingdom
    Director
    Floor
    13 Berkeley Street
    W1J 8DU London
    2nd
    United Kingdom
    EnglandAustralian149625440002
    DEUTSCHMAN, Jeff
    Peerglow Centre
    Marsh Lane
    SG129QL Ware
    Unit 8
    Hertfordshire
    England
    Director
    Peerglow Centre
    Marsh Lane
    SG129QL Ware
    Unit 8
    Hertfordshire
    England
    United StatesAmerican201987170001
    ELBOURNE, David Stuart
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    England
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    England
    EnglandBritish94867340003
    ELLIS, Stephen Campbell Joseph
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandBritish162610190003
    EZEKIEL, Paul
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    England
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    England
    CanadaAustralian201942390001
    JOHNSTON, Saira Jane
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandBritish242652780001
    KENT, Philip William
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish249770430001
    KIERANS, Ronan Niall
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandIrish142554830002
    MACK, Steven Andrew
    Floor
    13 Berkeley Street
    W1J 8DU London
    2nd
    United Kingdom
    Director
    Floor
    13 Berkeley Street
    W1J 8DU London
    2nd
    United Kingdom
    EnglandBritish171918540001
    PARKER, Nicholas Simon
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish142554840003
    ROGERS, Dave
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    England
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    England
    CanadaCanadian201942510001
    WRIGHT, Rollo Andrew Johnstone
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish142343890003
    YOON, Ae Kyung
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandSouth Korean299852020001

    Who are the persons with significant control of AMP GM005 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solarplicity Debt Funding Limited
    Savile Row
    W1S 2ES London
    24
    England
    Jan 31, 2017
    Savile Row
    W1S 2ES London
    24
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales Register
    Registration Number09845483
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Solarplicity Uc Holdings Limited
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    England
    Apr 06, 2016
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8
    Hertfordshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales Register
    Registration Number09743249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0