AGGREGATED MICRO POWER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGGREGATED MICRO POWER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08372177

Incorporation date

23/01/2013

Size

Group

Contacts

Registered address

Registered address

3rd Floor, 20 Red Lion Street, London WC1R 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2013)
dot icon06/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon17/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon09/02/2026
Appointment of Mr Bruno Leo Nello Berardelli as a director on 2025-12-19
dot icon19/12/2025
Appointment of Ms Kate-Lynn Rose Gordey as a director on 2025-12-19
dot icon15/12/2025
Registered office address changed from 3rd Floor 1 Dover Street London W1S 4LD United Kingdom to 3rd Floor, 20 Red Lion Street London WC1R 4PS on 2025-12-15
dot icon25/11/2025
Satisfaction of charge 083721770002 in full
dot icon25/11/2025
Satisfaction of charge 083721770003 in full
dot icon25/11/2025
Satisfaction of charge 083721770004 in full
dot icon25/11/2025
Satisfaction of charge 083721770005 in full
dot icon25/11/2025
Satisfaction of charge 083721770006 in full
dot icon16/10/2025
Termination of appointment of Nicole Hildebrand as a director on 2025-10-06
dot icon03/10/2025
Registration of charge 083721770007, created on 2025-09-28
dot icon03/10/2025
Registration of charge 083721770008, created on 2025-09-28
dot icon29/07/2025
Change of share class name or designation
dot icon16/07/2025
Memorandum and Articles of Association
dot icon16/07/2025
Resolutions
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon14/07/2025
Resolutions
dot icon09/07/2025
Cessation of Fossa Holdco Limited as a person with significant control on 2025-06-26
dot icon09/07/2025
Notification of Amp Topco Ltd as a person with significant control on 2025-06-26
dot icon02/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Resolutions
dot icon28/05/2025
Registration of charge 083721770006, created on 2025-05-21
dot icon17/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon09/09/2024
Registration of charge 083721770005, created on 2024-09-05
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon20/02/2024
Satisfaction of charge 083721770004 in full
dot icon20/02/2024
Satisfaction of charge 083721770003 in full
dot icon20/02/2024
Satisfaction of charge 083721770002 in full
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon31/01/2024
Appointment of Mr William Chang Yu as a director on 2024-01-30
dot icon30/01/2024
Termination of appointment of Antonio Haya as a director on 2024-01-30
dot icon29/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon12/01/2024
Memorandum and Articles of Association
dot icon12/01/2024
Resolutions
dot icon23/11/2023
Registration of charge 083721770004, created on 2023-11-17
dot icon03/10/2023
Termination of appointment of Guido Lucio Mitrani as a director on 2023-09-28
dot icon05/05/2023
Registration of charge 083721770003, created on 2023-04-28
dot icon13/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon02/03/2023
Memorandum and Articles of Association
dot icon28/02/2023
Particulars of variation of rights attached to shares
dot icon28/02/2023
Change of share class name or designation
dot icon16/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon09/02/2023
Resolutions
dot icon28/11/2022
Registration of charge 083721770002, created on 2022-11-16
dot icon21/11/2022
Termination of appointment of Richard Carey Mathieson Burrell as a director on 2022-11-11
dot icon16/11/2022
Group of companies' accounts made up to 2021-03-31
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon03/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-04-22
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon20/01/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-09-29
dot icon04/08/2021
Amended group of companies' accounts made up to 2020-03-31
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon27/07/2021
Group of companies' accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-01-20 with updates
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon01/02/2021
Statement of capital following an allotment of shares on 2021-01-26
dot icon23/11/2020
Appointment of Mr Antonio Haya as a director on 2020-11-18
dot icon23/11/2020
Termination of appointment of David Wyndham Jones as a director on 2020-11-18
dot icon28/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-25
dot icon28/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-09
dot icon28/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-16
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon16/09/2020
Resolutions
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon02/06/2020
Termination of appointment of Lauren Paton as a secretary on 2020-06-01
dot icon22/05/2020
Resolutions
dot icon14/05/2020
Appointment of Mr David Wyndham Jones as a director on 2020-05-12
dot icon18/02/2020
Resolutions
dot icon03/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon03/02/2020
Notification of Fossa Holdco Limited as a person with significant control on 2020-01-19
dot icon03/02/2020
Withdrawal of a person with significant control statement on 2020-02-03
dot icon31/01/2020
Re-registration of Memorandum and Articles
dot icon31/01/2020
Certificate of re-registration from Public Limited Company to Private
dot icon31/01/2020
Resolutions
dot icon31/01/2020
Re-registration from a public company to a private limited company
dot icon20/01/2020
Appointment of Mr Guido Lucio Mitrani as a director on 2020-01-17
dot icon20/01/2020
Appointment of Ms Nicole Hildebrand as a director on 2020-01-17
dot icon20/01/2020
Termination of appointment of Robert Brian Williamson as a director on 2020-01-17
dot icon20/01/2020
Termination of appointment of Neil David Eckert as a director on 2020-01-17
dot icon20/01/2020
Termination of appointment of Nicholas Soames as a director on 2020-01-17
dot icon20/01/2020
Termination of appointment of Laurence Henry Philip Magnus as a director on 2020-01-17
dot icon20/01/2020
Termination of appointment of Robert John Bowring Bland as a director on 2020-01-17
dot icon20/01/2020
Court order
dot icon16/01/2020
Resolutions
dot icon07/11/2019
Resolutions
dot icon12/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon15/01/2019
Satisfaction of charge 083721770001 in full
dot icon11/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-11
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-11
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-11-02
dot icon21/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/09/2018
Resolutions
dot icon01/05/2018
Statement of capital on 2018-05-01
dot icon01/05/2018
Certificate of cancellation of share premium account
dot icon01/05/2018
Reduction of iss capital and minute (oc)
dot icon13/03/2018
Registered office address changed from 3rd Floor 1 Dover Street London W1S 4LD United Kingdom to 3rd Floor 1 Dover Street London W1S 4LD on 2018-03-13
dot icon13/03/2018
Registered office address changed from 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 2018-03-13
dot icon15/02/2018
Second filing of Confirmation Statement dated 20/01/2018
dot icon15/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-10
dot icon15/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-31
dot icon31/01/2018
20/01/18 Statement of Capital gbp 215955.72
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-11-10
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon29/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/09/2017
Resolutions
dot icon08/08/2017
Notification of a person with significant control statement
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon17/11/2016
Resolutions
dot icon09/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/10/2016
Appointment of Mr Robert John Bowring Bland as a director on 2016-10-05
dot icon16/08/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon04/08/2016
Resolutions
dot icon01/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/04/2016
Registration of charge 083721770001, created on 2016-03-30
dot icon22/02/2016
Annual return made up to 2016-01-23 no member list
dot icon17/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/07/2015
Resolutions
dot icon13/02/2015
Annual return made up to 2015-01-23 no member list
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon04/08/2014
Memorandum and Articles of Association
dot icon23/07/2014
Resolutions
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-05-12
dot icon17/06/2014
Resolutions
dot icon19/05/2014
Appointment of Mr Mark Tarry as a director
dot icon14/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon25/04/2014
Termination of appointment of Matthew Whittell as a director
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon21/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon13/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-19
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon10/06/2013
Appointment of Mr Richard Burrell as a director
dot icon05/06/2013
Cancellation of shares. Statement of capital on 2013-06-05
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon09/05/2013
Resolutions
dot icon22/02/2013
Appointment of Sir Robert Brian Williamson as a director
dot icon20/02/2013
Appointment of Mr Nicholas Soames as a director
dot icon20/02/2013
Appointment of Sir Laurence Henry Philip Magnus as a director
dot icon18/02/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon18/02/2013
Sub-division of shares on 2013-01-29
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-29
dot icon04/02/2013
Resolutions
dot icon31/01/2013
Commence business and borrow
dot icon31/01/2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2013-01-31
dot icon31/01/2013
Appointment of Matthew Whittell as a director
dot icon31/01/2013
Appointment of Neil Eckert as a director
dot icon31/01/2013
Appointment of Lauren Paton as a secretary
dot icon31/01/2013
Termination of appointment of Travers Smith Limited as a director
dot icon31/01/2013
Termination of appointment of Ruth Bracken as a director
dot icon31/01/2013
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon31/01/2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon31/01/2013
Trading certificate for a public company
dot icon29/01/2013
Memorandum and Articles of Association
dot icon29/01/2013
Resolutions
dot icon29/01/2013
Certificate of change of name
dot icon29/01/2013
Change of name notice
dot icon23/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarry, Mark Hamilton
Director
12/05/2014 - Present
60
Eckert, Neil David
Director
24/01/2013 - 17/01/2020
119
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
23/01/2013 - 24/01/2013
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
23/01/2013 - 24/01/2013
737
TRAVERS SMITH LIMITED
Corporate Director
23/01/2013 - 24/01/2013
370

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGGREGATED MICRO POWER HOLDINGS LIMITED

AGGREGATED MICRO POWER HOLDINGS LIMITED is an(a) Active company incorporated on 23/01/2013 with the registered office located at 3rd Floor, 20 Red Lion Street, London WC1R 4PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGGREGATED MICRO POWER HOLDINGS LIMITED?

toggle

AGGREGATED MICRO POWER HOLDINGS LIMITED is currently Active. It was registered on 23/01/2013 .

Where is AGGREGATED MICRO POWER HOLDINGS LIMITED located?

toggle

AGGREGATED MICRO POWER HOLDINGS LIMITED is registered at 3rd Floor, 20 Red Lion Street, London WC1R 4PS.

What does AGGREGATED MICRO POWER HOLDINGS LIMITED do?

toggle

AGGREGATED MICRO POWER HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGGREGATED MICRO POWER HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Group of companies' accounts made up to 2025-03-31.