AMP ENERGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMP ENERGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07342849

Incorporation date

11/08/2010

Size

Full

Contacts

Registered address

Registered address

3rd Floor 20 Red Lion Street, London WC1R 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2010)
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/01/2026
Appointment of Mr Laurence William Goodman as a director on 2026-01-23
dot icon02/01/2026
Termination of appointment of Edward William Linton Sumption 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 icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon03/10/2025
Registration of charge 073428490004, created on 2025-09-28
dot icon08/04/2025
Full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon10/03/2023
Full accounts made up to 2022-03-31
dot icon07/03/2023
Appointment of Mr Bruno Leo Nello Berardelli as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Edward William Linton Sumption as a director on 2023-03-07
dot icon18/11/2022
Termination of appointment of Richard Carey Mathieson Burrell as a director on 2022-11-11
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon04/10/2022
Full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/11/2021
Notification of Aggregated Micro Power Holdings Limited as a person with significant control on 2021-11-03
dot icon04/11/2021
Cessation of Aggregated Micro Power Limited as a person with significant control on 2021-11-03
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon27/07/2021
Full accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/07/2020
Appointment of Mr James Bruce as a director on 2020-07-27
dot icon27/07/2020
Appointment of Mr Rudolf Grabowski as a director on 2020-07-27
dot icon02/06/2020
Termination of appointment of Lauren Paton as a secretary on 2020-06-01
dot icon04/02/2020
Full accounts made up to 2019-03-31
dot icon21/01/2020
Termination of appointment of Neil David Eckert as a director on 2020-01-17
dot icon12/12/2019
Termination of appointment of Daniel Antonio Amaral Vigario as a director on 2019-12-12
dot icon27/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon27/03/2019
Termination of appointment of Helene Crook as a director on 2019-03-14
dot icon15/01/2019
Satisfaction of charge 073428490003 in full
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon20/11/2018
Appointment of Stock Warehouse Company Daniel Antonio Amaral Vigario as a director on 2018-11-20
dot icon20/11/2018
Termination of appointment of Daniel Antonio Amaral Vigario as a director on 2018-11-20
dot icon23/08/2018
Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 2018-08-23
dot icon23/08/2018
Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 2018-08-21
dot icon15/08/2018
Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 2018-08-15
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon07/08/2018
Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 2018-08-07
dot icon11/05/2018
Appointment of Mr Daniel Antonio Amaral Vigario as a director on 2018-05-10
dot icon15/03/2018
Registered office address changed from 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 2018-03-15
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Mr Richard Carey Mathieson Burrell as a director on 2016-12-06
dot icon22/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon27/07/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon04/04/2016
Registration of charge 073428490003, created on 2016-03-30
dot icon22/03/2016
Resolutions
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Mark Tarry as a director on 2014-05-12
dot icon25/04/2014
Termination of appointment of Matthew Whittell as a director
dot icon13/03/2014
Certificate of change of name
dot icon07/03/2014
Change of name notice
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Lauren Paton as a director
dot icon02/09/2013
Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 2013-09-02
dot icon30/08/2013
Termination of appointment of Lauren Paton as a director
dot icon08/07/2013
Satisfaction of charge 1 in full
dot icon08/07/2013
Satisfaction of charge 2 in full
dot icon05/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Neil David Eckert on 2012-09-01
dot icon29/08/2012
Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 2012-08-29
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon08/02/2011
Appointment of Miss Lauren Paton as a director
dot icon08/02/2011
Appointment of Mr Matthew Whittell as a director
dot icon08/02/2011
Appointment of Mrs Helene Crook as a director
dot icon19/10/2010
Appointment of Miss Lauren Paton as a secretary
dot icon23/09/2010
Certificate of change of name
dot icon21/09/2010
Resolutions
dot icon21/09/2010
Change of name notice
dot icon11/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumption, Edward William Linton
Director
07/03/2023 - 19/12/2025
45
Tarry, Mark Hamilton
Director
12/05/2014 - Present
60
Eckert, Neil David
Director
11/08/2010 - 17/01/2020
119
Grabowski, Rudolf
Director
27/07/2020 - 28/02/2023
44
Burrell, Richard Carey Mathieson
Director
06/12/2016 - 11/11/2022
66

Persons with Significant Control

0

No PSC data available.

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 AMP ENERGY SERVICES LIMITED

AMP ENERGY SERVICES LIMITED is an(a) Active company incorporated on 11/08/2010 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 AMP ENERGY SERVICES LIMITED?

toggle

AMP ENERGY SERVICES LIMITED is currently Active. It was registered on 11/08/2010 .

Where is AMP ENERGY SERVICES LIMITED located?

toggle

AMP ENERGY SERVICES LIMITED is registered at 3rd Floor 20 Red Lion Street, London WC1R 4PS.

What does AMP ENERGY SERVICES LIMITED do?

toggle

AMP ENERGY SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMP ENERGY SERVICES LIMITED?

toggle

The latest filing was on 11/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.