AMP HA005 LIMITED

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

    Company NameAMP HA005 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09782313
    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 HA005 LIMITED?

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

    Where is AMP HA005 LIMITED located?

    Registered Office Address
    10 Lower Thames Street
    EC3R 6AF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMP HA005 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 HA005 LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for AMP HA005 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with updates

    4 pagesCS01

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

    11 pagesAA

    Statement of capital on Sep 17, 2025

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Mehal Shah on Aug 11, 2025

    2 pagesCH01

    Previous accounting period extended from Oct 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2024 to Oct 30, 2024

    1 pagesAA01

    Statement of capital following an allotment of shares on Feb 04, 2025

    • Capital: GBP 1,177,684
    3 pagesSH01

    Confirmation statement made on Jan 16, 2025 with updates

    4 pagesCS01

    Registered office address changed from 3rd Floor 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on Jan 06, 2025

    1 pagesAD01

    Director's details changed for Mr Mehal Shah on Oct 30, 2024

    2 pagesCH01

    Appointment of Ms Saffron Hooper-Kay as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Chloe Marlow as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Paul Anthony White as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Matteo Quatraro as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Thames Street Services Limited as a director on Oct 30, 2024

    2 pagesAP02

    Termination of appointment of Anna Louise Bath as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Mr Mehal Shah as a director on Oct 30, 2024

    2 pagesAP01

    Cessation of Solarplicity Debt Funding Limited as a person with significant control on Oct 30, 2024

    1 pagesPSC07

    Notification of Homer Renewables Limited as a person with significant control on Oct 30, 2024

    2 pagesPSC02

    Registered office address changed from 24 Savile Row London W1S 2ES England to 3rd Floor 10 Lower Thames Street London EC3R 6EN on Nov 01, 2024

    1 pagesAD01

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

    12 pagesAA

    Change of details for Solarplicity Debt Funding Limited as a person with significant control on Aug 08, 2024

    2 pagesPSC05

    Who are the officers of AMP HA005 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOPER-KAY, Saffron
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Director
    Lower Thames Street
    EC3R 6EN London
    10
    England
    EnglandBritish286552450001
    SHAH, Mehal
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Director
    Lower Thames Street
    EC3R 6EN London
    10
    England
    EnglandBritish248973170005
    THAMES STREET SERVICES LIMITED
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Director
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Identification TypeUK Limited Company
    Registration Number12345079
    265412280001
    BATH, Anna Louise
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish,Australian317146310001
    CLARE, Julie Anne
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    EnglandBritish95357490001
    DEUTSCHMAN, Jeff
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    UsaAmerican193341150001
    ELBOURNE, David Stuart
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    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 Peerglow Centre
    Hertfordshire
    United Kingdom
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    United StatesAustralian193341160001
    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
    MARLOW, Chloe
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish302497020001
    PARKER, Nicholas Simon
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish142554840003
    QUATRARO, Matteo
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandItalian261954360001
    ROGERS, Dave
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    CanadaCanadian193341170001
    WHEELER, Paul Lawrence
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    Director
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    EnglandBritish131273260003
    WHITE, Paul Anthony
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    Northern IrelandIrish325801130001
    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 HA005 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Oct 30, 2024
    Lower Thames Street
    EC3R 6EN London
    10
    England
    No
    Legal FormUk Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number15923822
    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 Debt Funding Limited
    Savile Row
    W1S 2ES London
    24
    England
    Oct 14, 2016
    Savile Row
    W1S 2ES London
    24
    England
    Yes
    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 Peerglow Centre
    Herts
    England
    Apr 06, 2016
    Peerglow Centre
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Herts
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House - England
    Registration Number09743249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for AMP HA005 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016Jul 14, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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