AGGREGATED MICRO POWER HOLDINGS LIMITED

AGGREGATED MICRO POWER HOLDINGS LIMITED

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

    Company NameAGGREGATED MICRO POWER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08372177
    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 AGGREGATED MICRO POWER HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AGGREGATED MICRO POWER HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor
    1 Dover Street
    W1S 4LD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AGGREGATED MICRO POWER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGGREGATED MICRO POWER HOLDINGS PLCJan 29, 2013Jan 29, 2013
    DE FACTO 2011 PLCJan 23, 2013Jan 23, 2013

    What are the latest accounts for AGGREGATED MICRO POWER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AGGREGATED MICRO POWER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for AGGREGATED MICRO POWER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    25 pagesMA

    Statement of capital following an allotment of shares on Jun 27, 2025

    • Capital: GBP 970,652
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Amp Topco Ltd as a person with significant control on Jun 26, 2025

    2 pagesPSC02

    Cessation of Fossa Holdco Limited as a person with significant control on Jun 26, 2025

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    69 pagesMA

    Registration of charge 083721770006, created on May 21, 2025

    31 pagesMR01

    Group of companies' accounts made up to Mar 31, 2024

    69 pagesAA

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Registration of charge 083721770005, created on Sep 05, 2024

    22 pagesMR01

    Confirmation statement made on Feb 09, 2024 with updates

    4 pagesCS01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Appointment of Mr William Chang Yu as a director on Jan 30, 2024

    2 pagesAP01

    Termination of appointment of Antonio Haya as a director on Jan 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    69 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    66 pagesMA

    Registration of charge 083721770004, created on Nov 17, 2023

    23 pagesMR01

    Termination of appointment of Guido Lucio Mitrani as a director on Sep 28, 2023

    1 pagesTM01

    Registration of charge 083721770003, created on Apr 28, 2023

    20 pagesMR01

    Who are the officers of AGGREGATED MICRO POWER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANG YU, William
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    SpainSpanishDirector318778210001
    HILDEBRAND, Nicole
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    SpainGermanDirector253610560009
    TARRY, Mark Hamilton
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    EnglandBritishDirector189700460001
    PATON, Lauren
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Secretary
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    British175442670001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BLAND, Robert John Bowring
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    United KingdomBritishDirector15267790001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    BURRELL, Richard Carey Mathieson
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    United KingdomBritishDirector81591630001
    ECKERT, Neil David
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    EnglandBritishNone91983390001
    HAYA, Antonio
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    FranceSpanishDirector276830930001
    JONES, David Wyndham
    Victoria Street
    SW1E 5LB London
    Asterion Industrial Partners
    England
    Director
    Victoria Street
    SW1E 5LB London
    Asterion Industrial Partners
    England
    EnglandBritishDirector242560010001
    MAGNUS, Laurence Henry Philip, Sir
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    EnglandBritishCompany Director13243740001
    MITRANI, Guido Lucio
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    United KingdomBelgianDirector253610550001
    SOAMES, Nicholas
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    EnglandBritishMember Of Parliament87585850001
    WHITTELL, Matthew James
    Clifford Street
    W1S 2LG London
    5
    Director
    Clifford Street
    W1S 2LG London
    5
    United KingdomBritishNone161946270001
    WILLIAMSON, Robert Brian, Sir
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    Director
    Floor
    1 Dover Street
    W1S 4LD London
    3rd
    United Kingdom
    EnglandBritishCompany Director176056040001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of AGGREGATED MICRO POWER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amp Topco Ltd
    One Dover Street
    W1S 4LD London
    Third Floor
    United Kingdom
    Jun 26, 2025
    One Dover Street
    W1S 4LD London
    Third Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number16471869
    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.
    Victoria Street
    South Terrace, 9th Floor
    SW1E 5LB London
    160
    United Kingdom
    Jan 19, 2020
    Victoria Street
    South Terrace, 9th Floor
    SW1E 5LB London
    160
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12308829
    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.

    What are the latest statements on persons with significant control for AGGREGATED MICRO POWER HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Jan 19, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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