Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGGREGATED MICRO POWER HOLDINGS LIMITED
Company Information for

AGGREGATED MICRO POWER HOLDINGS LIMITED

3RD FLOOR, 1 DOVER STREET, LONDON, W1S 4LD,
Company Registration Number
08372177
Private Limited Company
Active

Company Overview

About Aggregated Micro Power Holdings Ltd
AGGREGATED MICRO POWER HOLDINGS LIMITED was founded on 2013-01-23 and has its registered office in London. The organisation's status is listed as "Active". Aggregated Micro Power Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AGGREGATED MICRO POWER HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
1 DOVER STREET
LONDON
W1S 4LD
Other companies in W1S
 
Previous Names
DE FACTO 2011 PLC29/01/2013
Filing Information
Company Number 08372177
Company ID Number 08372177
Date formed 2013-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB169087569  
Last Datalog update: 2024-04-06 22:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGGREGATED MICRO POWER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGGREGATED MICRO POWER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAUREN PATON
Company Secretary 2013-01-24
ROBERT JOHN BOWRING BLAND
Director 2016-10-05
RICHARD CAREY MATHIESON BURRELL
Director 2013-05-29
NEIL DAVID ECKERT
Director 2013-01-24
LAURENCE HENRY PHILIP MAGNUS
Director 2013-02-20
NICHOLAS SOAMES
Director 2013-02-20
MARK TARRY
Director 2014-05-12
ROBERT BRIAN WILLIAMSON
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES WHITTELL
Director 2013-01-24 2014-03-13
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2013-01-23 2013-01-24
RUTH BRACKEN
Director 2013-01-23 2013-01-24
TRAVERS SMITH LIMITED
Director 2013-01-23 2013-01-24
TRAVERS SMITH SECRETARIES LIMITED
Director 2013-01-23 2013-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BOWRING BLAND SHROPSHIRE YOUTH SUPPORT TRUST Director 2015-06-05 CURRENT 2015-06-05 Active
ROBERT JOHN BOWRING BLAND RED FLAG LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2017-07-25
ROBERT JOHN BOWRING BLAND FUEL OILS GROUP LIMITED Director 1994-11-24 CURRENT 1994-07-13 Active - Proposal to Strike off
ROBERT JOHN BOWRING BLAND TABLATH LIMITED Director 1994-11-24 CURRENT 1994-07-13 Liquidation
ROBERT JOHN BOWRING BLAND OAKLEY'S LTD. Director 1994-11-24 CURRENT 1994-07-13 Liquidation
ROBERT JOHN BOWRING BLAND OAKLEY'S FUEL OILS LIMITED Director 1992-08-11 CURRENT 1950-06-24 Active
ROBERT JOHN BOWRING BLAND GEORGE OAKLEY & CO. (PENSION TRUST) LIMITED Director 1992-05-02 CURRENT 1975-09-08 Active - Proposal to Strike off
ROBERT JOHN BOWRING BLAND J.AND J.BLAND LIMITED Director 1992-03-22 CURRENT 1952-07-30 Active
RICHARD CAREY MATHIESON BURRELL GOODSHAPE UK LIMITED Director 2010-12-16 CURRENT 2004-11-26 Active
NEIL DAVID ECKERT BEHIND THE METER LIMITED Director 2016-03-08 CURRENT 2014-09-10 Active - Proposal to Strike off
NEIL DAVID ECKERT BISHOPSGATE SOLAR 1 LIMITED Director 2014-04-25 CURRENT 2011-11-29 Active - Proposal to Strike off
NEIL DAVID ECKERT SEAGO YACHTING LIMITED Director 2013-10-03 CURRENT 2002-10-24 Active
NEIL DAVID ECKERT RIPE VILLAGE STORES Director 2012-08-06 CURRENT 2012-08-06 Active
NEIL DAVID ECKERT NCEX LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
NEIL DAVID ECKERT HIGHLAND WOOD ENERGY LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
NEIL DAVID ECKERT CHALVINGTON MANAGEMENT LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
NEIL DAVID ECKERT BOUTIQUE MODERN LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
NEIL DAVID ECKERT AMP ENERGY SERVICES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT CHALVINGTON BATTERIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT WINGROVE HOUSE LIMITED Director 2008-06-03 CURRENT 2005-11-02 Active
NEIL DAVID ECKERT WHETSTONE PROPERTIES LIMITED Director 2008-04-18 CURRENT 1959-05-21 Active
NEIL DAVID ECKERT TITAN (SOUTH WEST) LIMITED Director 2003-11-01 CURRENT 2003-04-16 Active
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT CRICKET MANAGEMENT LIMITED Director 1995-08-24 CURRENT 1995-08-17 Active - Proposal to Strike off
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND INNOVATION LIMITED Director 1994-12-01 CURRENT 1994-01-04 Active - Proposal to Strike off
NEIL DAVID ECKERT RIPE FOODS LIMITED Director 1994-08-17 CURRENT 1994-01-04 Active - Proposal to Strike off
LAURENCE HENRY PHILIP MAGNUS ENGLISH HERITAGE TRADING LIMITED Director 2014-04-22 CURRENT 1994-09-16 Active
LAURENCE HENRY PHILIP MAGNUS THE ENGLISH HERITAGE TRUST Director 2014-04-22 CURRENT 2010-11-22 Active
LAURENCE HENRY PHILIP MAGNUS BENEFACT TRUST LIMITED Director 2013-06-20 CURRENT 1972-02-24 Active
LAURENCE HENRY PHILIP MAGNUS PANTHEON INTERNATIONAL PLC Director 2011-11-22 CURRENT 1987-07-16 Active
LAURENCE HENRY PHILIP MAGNUS FIDELITY JAPAN TRUST PLC Director 2010-10-01 CURRENT 1994-01-07 Active
LAURENCE HENRY PHILIP MAGNUS MAGNUS WHYTE PROPERTY DEVELOPMENTS LIMITED Director 2009-09-04 CURRENT 2003-08-06 Active
MARK TARRY GSC 3 LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
MARK TARRY BILLINGTON BIOENERGY LIMITED Director 2017-10-31 CURRENT 2014-08-06 Active - Proposal to Strike off
MARK TARRY CORNERSTONE COGENERATION LIMITED Director 2017-08-16 CURRENT 2015-12-11 Active
MARK TARRY ASHFORD POWER LTD Director 2017-08-16 CURRENT 2014-07-04 Active
MARK TARRY BUDD'S POWER LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY GSC 1 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
MARK TARRY GSC 2 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY FOREST FUELS BOILER COMPANY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MARK TARRY PEL (FUEL) LIMITED Director 2016-12-19 CURRENT 2016-11-23 Active - Proposal to Strike off
MARK TARRY MIDLANDS WOOD FUEL LIMITED Director 2016-08-08 CURRENT 2003-10-21 Active - Proposal to Strike off
MARK TARRY ANGROVE HOUSE SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY CAIRNHILL SOLARFIELD NO 2 LIMITED Director 2016-06-10 CURRENT 2015-04-02 Active
MARK TARRY SULHAMSTEAD SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2015-05-27 Active - Proposal to Strike off
MARK TARRY GREEN MEADOW FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARK TARRY LOWER HOUSE FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY NORTH WEST WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2010-10-27 Active - Proposal to Strike off
MARK TARRY AMP BIOMASS FUEL LTD Director 2016-03-30 CURRENT 2006-03-09 Active
MARK TARRY AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2016-03-30 CURRENT 2010-11-01 Active
MARK TARRY LAKES BIOMASS LIMITED Director 2016-03-30 CURRENT 2012-05-04 Active
MARK TARRY ANGLIA BIOFUELS LIMITED Director 2016-03-30 CURRENT 2015-09-17 Active
MARK TARRY SILVAPOWER LIMITED Director 2016-03-30 CURRENT 2004-03-22 Active - Proposal to Strike off
MARK TARRY ENGLISH WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2008-05-09 Active - Proposal to Strike off
MARK TARRY BEHIND THE METER LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
MARK TARRY HIGHLAND WOOD ENERGY LIMITED Director 2014-05-12 CURRENT 2010-11-17 Active - Proposal to Strike off
MARK TARRY STERIVERT LIMITED Director 2014-05-12 CURRENT 2010-07-05 Active - Proposal to Strike off
MARK TARRY AMP ENERGY SERVICES LIMITED Director 2014-05-12 CURRENT 2010-08-11 Active
MARK TARRY MATHIESON BIOMASS LIMITED Director 2014-05-12 CURRENT 2011-10-10 Active - Proposal to Strike off
MARK TARRY AGGREGATED MICRO POWER LIMITED Director 2012-05-12 CURRENT 2010-09-01 Active - Proposal to Strike off
SIMON MATTHEW CROSBY KMS (EUROPE) LTD Company Secretary 2008-06-09 - 2009-09-25 RESIGNED 2003-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20Annotation
2024-01-31DIRECTOR APPOINTED MR WILLIAM CHANG YU
2024-01-30APPOINTMENT TERMINATED, DIRECTOR ANTONIO HAYA
2024-01-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 083721770004
2023-10-03APPOINTMENT TERMINATED, DIRECTOR GUIDO LUCIO MITRANI
2023-04-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-1317/02/23 STATEMENT OF CAPITAL GBP 834515
2023-03-02Memorandum articles filed
2023-02-28Change of share class name or designation
2023-02-28Particulars of variation of rights attached to shares
2023-02-16CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-02-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083721770002
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-07-14SH0113/07/22 STATEMENT OF CAPITAL GBP 692328.75
2022-06-27SH0127/06/22 STATEMENT OF CAPITAL GBP 682328.75
2022-06-03DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-22SH0122/04/22 STATEMENT OF CAPITAL GBP 671208.75
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-01-2018/01/22 STATEMENT OF CAPITAL GBP 651208.75
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20SH0118/01/22 STATEMENT OF CAPITAL GBP 651208.75
2021-12-2017/12/21 STATEMENT OF CAPITAL GBP 638708.75
2021-12-20SH0117/12/21 STATEMENT OF CAPITAL GBP 638708.75
2021-10-25SH0120/10/21 STATEMENT OF CAPITAL GBP 608708.75
2021-09-30SH0129/09/21 STATEMENT OF CAPITAL GBP 589458.75
2021-08-04AAMDAmended group accounts made up to 2020-03-31
2021-07-28SH0115/07/21 STATEMENT OF CAPITAL GBP 532208.75
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-03-05SH0125/02/21 STATEMENT OF CAPITAL GBP 493913.75
2021-02-01SH0126/01/21 STATEMENT OF CAPITAL GBP 472443.75
2020-11-23AP01DIRECTOR APPOINTED MR ANTONIO HAYA
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYNDHAM JONES
2020-09-28RP04SH01Second filing of capital allotment of shares GBP350,770.685
2020-09-25SH0116/01/20 STATEMENT OF CAPITAL GBP 35077068.5
2020-09-16RES14Resolutions passed:
  • Capitalisation of the loan and waiver of interest owed of £12,598,000 and £762,347, and capitalisation of loan/waiver owed of £1,699,864 and £65,697 against an allotment of ordinary shares 28/08/2020
2020-07-08SH0125/06/20 STATEMENT OF CAPITAL GBP 316969.77
2020-06-02TM02Termination of appointment of Lauren Paton on 2020-06-01
2020-05-22RES14Resolutions passed:
  • 20/04/2020
2020-05-14AP01DIRECTOR APPOINTED MR DAVID WYNDHAM JONES
2020-02-18RES01ADOPT ARTICLES 18/02/20
2020-02-18RES01ADOPT ARTICLES 18/02/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-02-03PSC02Notification of Fossa Holdco Limited as a person with significant control on 2020-01-19
2020-02-03PSC02Notification of Fossa Holdco Limited as a person with significant control on 2020-01-19
2020-02-03PSC09Withdrawal of a person with significant control statement on 2020-02-03
2020-02-03PSC09Withdrawal of a person with significant control statement on 2020-02-03
2020-01-31RES02Resolutions passed:
  • Resolution of re-registration
2020-01-31RES02Resolutions passed:
  • Resolution of re-registration
2020-01-31MARRe-registration of memorandum and articles of association
2020-01-31MARRe-registration of memorandum and articles of association
2020-01-31CERT10Certificate of re-registration from Public Limited Company to Private
2020-01-31CERT10Certificate of re-registration from Public Limited Company to Private
2020-01-31RR02Re-registration from a public company to a private limited company
2020-01-31RR02Re-registration from a public company to a private limited company
2020-01-20AP01DIRECTOR APPOINTED MR GUIDO LUCIO MITRANI
2020-01-20AP01DIRECTOR APPOINTED MR GUIDO LUCIO MITRANI
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN WILLIAMSON
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN WILLIAMSON
2020-01-20OCScheme of arangement
2020-01-16RES01ADOPT ARTICLES 16/01/20
2019-11-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083721770001
2019-01-11RP04SH01Second filing of capital allotment of shares GBP316,969.77
2018-12-17SH0111/12/18 STATEMENT OF CAPITAL GBP 258455715
2018-11-20SH0102/11/18 STATEMENT OF CAPITAL GBP 258455715
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 215955.72
2018-05-01SH19Statement of capital on 2018-05-01 GBP 215,955.72
2018-05-01OC138Reduction of iss capital and minute (oc)
2018-05-01CERT21Certificate of capital reduction of share premium
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 3RD FLOOR 1 DOVER STREET LONDON W1S 4LD UNITED KINGDOM
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 5 CLIFFORD STREET LONDON W1S 2LG
2018-02-15RP04CS01Second filing of Confirmation Statement dated 20/01/2018
2018-02-15RP04SH01SECOND FILED SH01 - 10/11/17 STATEMENT OF CAPITAL GBP 215955.72
2018-02-15RP04SH01SECOND FILED SH01 - 31/10/17 STATEMENT OF CAPITAL GBP 197173.94
2018-02-15ANNOTATIONClarification
2018-01-31LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 215955.72
2018-01-31CS01Clarification A second filed CS01 (Statement of capital) was registered on 15/02/2018.
2018-01-29SH0110/11/17 STATEMENT OF CAPITAL GBP 189052.11
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 189052.11
2017-11-10SH0131/10/17 STATEMENT OF CAPITAL GBP 189052.11
2017-11-10SH0131/10/17 STATEMENT OF CAPITAL GBP 189052.11
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-27RES13COMPANY BUSINESS/INCENTIVE PLAN 19/09/2017
2017-09-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
2017-08-08PSC08Notification of a person with significant control statement
2017-01-30SH0121/12/16 STATEMENT OF CAPITAL GBP 189052.11
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 189052.11
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-11-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2016-11-17RES12VARYING SHARE RIGHTS AND NAMES
2016-11-17RES12VARYING SHARE RIGHTS AND NAMES
2016-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-05AP01DIRECTOR APPOINTED MR ROBERT JOHN BOWRING BLAND
2016-08-16AA01PREVSHO FROM 31/12/2016 TO 31/03/2016
2016-08-04RES13COMPANY BUSINESS 26/07/2016
2016-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 083721770001
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 128472.51
2016-02-22AR0123/01/16 NO MEMBER LIST
2015-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 128472.51
2015-02-13AR0123/01/15 NO MEMBER LIST
2014-08-07SH0118/07/14 STATEMENT OF CAPITAL GBP 128472.51
2014-08-04MEM/ARTSARTICLES OF ASSOCIATION
2014-07-23RES01ADOPT ARTICLES 27/05/2014
2014-07-15SH0112/05/14 STATEMENT OF CAPITAL GBP 80972.51
2014-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-17RES01ADOPT ARTICLES 27/05/2014
2014-05-19AP01DIRECTOR APPOINTED MR MARK TARRY
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-14SH0103/04/14 STATEMENT OF CAPITAL GBP 80722.51
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL
2014-02-27SH0124/02/14 STATEMENT OF CAPITAL GBP 77925.76
2014-02-21AR0123/01/14 FULL LIST
2014-02-13ANNOTATIONClarification
2014-02-13RP04SECOND FILING FOR FORM SH01
2013-11-25SH0119/11/13 STATEMENT OF CAPITAL GBP 77919.83
2013-10-25SH0121/10/13 STATEMENT OF CAPITAL GBP 77614.84
2013-09-11SH0126/07/13 STATEMENT OF CAPITAL GBP 69240.22
2013-07-17SH0109/07/13 STATEMENT OF CAPITAL GBP 67990.22
2013-06-19SH0129/05/13 STATEMENT OF CAPITAL GBP 63508.59
2013-06-10AP01DIRECTOR APPOINTED MR RICHARD BURRELL
2013-06-05SH0605/06/13 STATEMENT OF CAPITAL GBP 55005
2013-06-05SH0120/05/13 STATEMENT OF CAPITAL GBP 67760
2013-05-09RES01ADOPT ARTICLES 29/04/2013
2013-02-22AP01DIRECTOR APPOINTED SIR ROBERT BRIAN WILLIAMSON
2013-02-20AP01DIRECTOR APPOINTED MR NICHOLAS SOAMES
2013-02-20AP01DIRECTOR APPOINTED SIR LAURENCE HENRY PHILIP MAGNUS
2013-02-18AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-02-18SH02SUB-DIVISION 29/01/13
2013-02-18SH0129/01/13 STATEMENT OF CAPITAL GBP 50000
2013-02-04RES13RE SHARE EXCHANGE AGREEMENT AND OTHER CO BUSINESS 29/01/2013
2013-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-31CERT8ACOMMENCE BUSINESS AND BORROW
2013-01-31AP01DIRECTOR APPOINTED MATTHEW WHITTELL
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2013-01-31AP01DIRECTOR APPOINTED NEIL ECKERT
2013-01-31AP03SECRETARY APPOINTED LAUREN PATON
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2013-01-31SH50APPLICATION COMMENCE BUSINESS
2013-01-29RES01ADOPT ARTICLES 24/01/2013
2013-01-29MEM/ARTSARTICLES OF ASSOCIATION
2013-01-29RES15CHANGE OF NAME 24/01/2013
2013-01-29CERTNMCOMPANY NAME CHANGED DE FACTO 2011 PLC CERTIFICATE ISSUED ON 29/01/13
2013-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGGREGATED MICRO POWER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGGREGATED MICRO POWER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding WELBECK CAPITAL PARTNERS LLP
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGGREGATED MICRO POWER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AGGREGATED MICRO POWER HOLDINGS LIMITED registering or being granted any patents
Domain Names

AGGREGATED MICRO POWER HOLDINGS LIMITED owns 1 domain names.

aggregatedmicropower.co.uk  

Trademarks
We have not found any records of AGGREGATED MICRO POWER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGGREGATED MICRO POWER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AGGREGATED MICRO POWER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGGREGATED MICRO POWER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGGREGATED MICRO POWER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGGREGATED MICRO POWER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.