AMP HA004 LIMITED - LONDON
Company Profile | Company Filings |
Overview
AMP HA004 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AMP HA004 LIMITED was incorporated 9 years ago on 29/05/2015 and has the registered number: 09613723. The accounts status is SMALL and accounts are next due on 30/09/2024.
AMP HA004 LIMITED was incorporated 9 years ago on 29/05/2015 and has the registered number: 09613723. The accounts status is SMALL and accounts are next due on 30/09/2024.
AMP HA004 LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
24 SAVILE ROW
LONDON
W1S 2ES
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/05/2023 | 12/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS AE KYUNG YOON | Jun 1983 | South Korean | Director | 2022-09-05 | CURRENT |
MATTEO QUATRARO | Sep 1971 | Italian | Director | 2022-09-05 | CURRENT |
MR PHILIP WILLIAM KENT | Dec 1984 | British | Director | 2021-05-05 | CURRENT |
MS ANNA LOUISE BATH | Apr 1980 | British,Australian | Director | 2023-12-08 | CURRENT |
MR PAUL LAWRENCE WHEELER | Jun 1975 | British | Director | 2015-05-29 UNTIL 2017-02-10 | RESIGNED |
MR JEFF DEUTSCHMAN | Mar 1957 | American | Director | 2015-05-29 UNTIL 2017-01-20 | RESIGNED |
MR DAVID STUART ELBOURNE | May 1964 | British | Director | 2015-05-29 UNTIL 2018-01-26 | RESIGNED |
MR DAVE ROGERS | Jan 1973 | Canadian | Director | 2015-05-29 UNTIL 2018-01-26 | RESIGNED |
MR NICHOLAS SIMON PARKER | Dec 1969 | British | Director | 2018-01-26 UNTIL 2022-09-05 | RESIGNED |
MR RONAN NIALL KIERANS | Dec 1978 | Irish | Director | 2018-01-26 UNTIL 2020-02-04 | RESIGNED |
MRS SAIRA JANE JOHNSTON | Mar 1976 | British | Director | 2018-01-26 UNTIL 2023-12-08 | RESIGNED |
MR PAUL EZEKIEL | Jun 1965 | Australian | Director | 2015-05-29 UNTIL 2018-01-26 | RESIGNED |
MRS JULIE ANNE CLARE | Apr 1959 | British | Director | 2016-01-21 UNTIL 2018-01-26 | RESIGNED |
MR STEPHEN CAMPBELL JOSEPH ELLIS | Jan 1959 | British | Director | 2018-01-26 UNTIL 2021-06-28 | RESIGNED |
MR ROLLO ANDREW JOHNSTONE WRIGHT | Oct 1976 | British | Director | 2018-01-26 UNTIL 2022-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Solarplicity Debt Funding Limited | 2016-10-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Solarplicity Uc Holdings Limited | 2016-04-06 - 2016-10-14 | Ware Hertfordshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-06-14 | 31-12-2022 | 17,522 Cash -157,557 equity |
ACCOUNTS - Final Accounts preparation | 2022-06-21 | 31-12-2021 | 19,837 Cash -144,178 equity |
ACCOUNTS - Final Accounts preparation | 2021-05-06 | 31-12-2020 | 11,411 Cash -125,119 equity |
ACCOUNTS - Final Accounts preparation | 2020-08-07 | 31-12-2019 | 34,564 Cash -110,449 equity |
AMP HA004 Limited - Abbreviated accounts 16.3 | 2016-12-23 | 31-03-2016 | £-29,445 equity |