UKBizDB.co.uk

AMP GM006 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amp Gm006 Limited. The company was founded 9 years ago and was given the registration number 09263788. The firm's registered office is in LONDON. You can find them at 24 Savile Row, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:AMP GM006 LIMITED
Company Number:09263788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:24 Savile Row, London, England, W1S 2ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Savile Row, London, England, W1S 2ES

Director08 December 2023Active
24, Savile Row, London, England, W1S 2ES

Director04 February 2020Active
24, Savile Row, London, England, W1S 2ES

Director05 September 2022Active
24, Savile Row, London, England, W1S 2ES

Director05 September 2022Active
Unit 8 Peerglow Centre, Marsh Lane, Ware, SG12 9QP

Director21 January 2016Active
Unit 8 Peerglow Centre, Marsh Lane, Ware, SG12 9QP

Director17 November 2015Active
Suite 326 Birchin Court, 20 Birchin Cout Lane, London, England, EC3V 9DU

Director30 April 2015Active
Unit 8 Peerglow Centre, Marsh Lane, Ware, SG12 9QP

Director30 April 2015Active
24, Savile Row, London, England, W1S 2ES

Director26 January 2018Active
Unit 8 Peerglow Centre, Marsh Lane, Ware, SG12 9QP

Director17 November 2015Active
Suite 326 Birchin Court, 20 Birchin Cout Lane, London, England, EC3V 9DU

Director30 April 2015Active
Gallants Business Centre, Lower Road, East Farleigh, Maidstone, ME15 0JS

Director09 January 2015Active
Gallants Business Centre, Lower Road, East Farleigh, Maidstone, ME15 0JS

Director09 January 2015Active
24, Savile Row, London, England, W1S 2ES

Director26 January 2018Active
24, Savile Row, London, England, W1S 2ES

Director26 January 2018Active
The Barn, Ford Farm, Aldbourne, Marlborough, England, SN8 2DP

Director14 October 2014Active
The Barn, Ford Farm, Aldbourne, Marlborough, England, SN8 2DP

Director27 October 2014Active
24, Savile Row, London, England, W1S 2ES

Director26 January 2018Active
Unit 8 Peerglow Centre, Marsh Lane, Ware, SG12 9QP

Director17 November 2015Active
Suite 326 Birchin Court, 20 Birchin Court Lane, London, England, EC3V 9DU

Director30 April 2015Active
Unit 8 Peerglow Centre, Marsh Lane, Ware, SG12 9QP

Director17 November 2015Active
Suite 326 Birchin Court, 20 Birchin Cout Lane, London, England, EC3V 9DU

Director30 April 2015Active
24, Savile Row, London, England, W1S 2ES

Director26 January 2018Active

People with Significant Control

Solarplicity Debt Funding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Savile Row, London, England, W1S 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type small.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type small.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type small.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.