AMP HA005 LIMITED
Overview
| Company Name | AMP HA005 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09782313 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AMP HA005 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMP HA005 LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for AMP HA005 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Statement of capital on Sep 17, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mehal Shah on Aug 11, 2025 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Oct 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to Oct 30, 2024 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Feb 04, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 16, 2025 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Mehal Shah on Oct 30, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Saffron Hooper-Kay as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chloe Marlow as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony White as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matteo Quatraro as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Thames Street Services Limited as a director on Oct 30, 2024 | 2 pages | AP02 | ||||||||||
Termination of appointment of Anna Louise Bath as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mehal Shah as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Solarplicity Debt Funding Limited as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Homer Renewables Limited as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Change of details for Solarplicity Debt Funding Limited as a person with significant control on Aug 08, 2024 | 2 pages | PSC05 | ||||||||||
Who are the officers of AMP HA005 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOOPER-KAY, Saffron | Director | Lower Thames Street EC3R 6EN London 10 England | England | British | 286552450001 | |||||||||
| SHAH, Mehal | Director | Lower Thames Street EC3R 6EN London 10 England | England | British | 248973170005 | |||||||||
| THAMES STREET SERVICES LIMITED | Director | Lower Thames Street EC3R 6EN London 10 England |
| 265412280001 | ||||||||||
| BATH, Anna Louise | Director | Savile Row W1S 2ES London 24 England | United Kingdom | British,Australian | 317146310001 | |||||||||
| CLARE, Julie Anne | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British | 95357490001 | |||||||||
| DEUTSCHMAN, Jeff | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | Usa | American | 193341150001 | |||||||||
| ELBOURNE, David Stuart | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British | 94867340003 | |||||||||
| ELLIS, Stephen Campbell Joseph | Director | Savile Row W1S 2ES London 24 England | England | British | 162610190003 | |||||||||
| EZEKIEL, Paul | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | United States | Australian | 193341160001 | |||||||||
| JOHNSTON, Saira Jane | Director | Savile Row W1S 2ES London 24 England | England | British | 242652780001 | |||||||||
| KENT, Philip William | Director | Savile Row W1S 2ES London 24 England | United Kingdom | British | 249770430001 | |||||||||
| KIERANS, Ronan Niall | Director | Savile Row W1S 2ES London 24 England | England | Irish | 142554830002 | |||||||||
| MARLOW, Chloe | Director | Savile Row W1S 2ES London 24 England | United Kingdom | British | 302497020001 | |||||||||
| PARKER, Nicholas Simon | Director | Savile Row W1S 2ES London 24 England | United Kingdom | British | 142554840003 | |||||||||
| QUATRARO, Matteo | Director | Savile Row W1S 2ES London 24 England | England | Italian | 261954360001 | |||||||||
| ROGERS, Dave | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | Canada | Canadian | 193341170001 | |||||||||
| WHEELER, Paul Lawrence | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British | 131273260003 | |||||||||
| WHITE, Paul Anthony | Director | Savile Row W1S 2ES London 24 England | Northern Ireland | Irish | 325801130001 | |||||||||
| WRIGHT, Rollo Andrew Johnstone | Director | Savile Row W1S 2ES London 24 England | United Kingdom | British | 142343890003 | |||||||||
| YOON, Ae Kyung | Director | Savile Row W1S 2ES London 24 England | England | South Korean | 299852020001 |
Who are the persons with significant control of AMP HA005 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Homer Renewables Limited | Oct 30, 2024 | Lower Thames Street EC3R 6EN London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Solarplicity Debt Funding Limited | Oct 14, 2016 | Savile Row W1S 2ES London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Solarplicity Uc Holdings Limited | Apr 06, 2016 | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Herts England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AMP HA005 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | Jul 14, 2016 | The 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