Background WavePink WaveYellow Wave

AMP GM005 LIMITED (08301949)

AMP GM005 LIMITED (08301949) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AMP GM005 LIMITED has been registered for 13 years. Current directors include MARLOW, Chloe, QUATRARO, Matteo, WHITE, Paul Anthony and 1 others.

Company Number
08301949
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MARLOW, Chloe, QUATRARO, Matteo, WHITE, Paul Anthony, WOODHEAD, Louise Christine
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP GM005 LIMITED

AMP GM005 LIMITED is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AMP GM005 LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08301949

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CALDECOTE SOLAR PARK LIMITED
From: 13 May 2013To: 16 March 2015
LC PROJECT COMPANY 11 LIMITED
From: 21 November 2012To: 13 May 2013
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England
From: 9 March 2018To: 22 May 2019
Munro House Portsmouth Road Cobham KT11 1PP England
From: 9 February 2018To: 9 March 2018
Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 12 August 2015To: 9 February 2018
Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP England
From: 17 June 2015To: 12 August 2015
Gallants Business Centre Lower Road East Farleigh Maidstone Kent ME15 0JS
From: 25 March 2015To: 17 June 2015
2Nd Floor 13 Berkeley Street London W1J 8DU
From: 21 November 2012To: 25 March 2015
Timeline

38 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Director Left
Jan 17
Owner Exit
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MARLOW, Chloe

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 02 Aug 2024

QUATRARO, Matteo

Active
Savile Row, LondonW1S 2ES
Born September 1971
Director
Appointed 05 Sept 2022

WHITE, Paul Anthony

Active
Savile Row, LondonW1S 2ES
Born August 1986
Director
Appointed 02 Aug 2024

WOODHEAD, Louise Christine

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 31 Dec 2025

BATH, Anna Louise

Resigned
Savile Row, LondonW1S 2ES
Born April 1980
Director
Appointed 08 Dec 2023
Resigned 31 Dec 2025

CLARE, Julie Anne

Resigned
Peerglow Centre, WareSG12 9QL
Born April 1959
Director
Appointed 21 Jan 2016
Resigned 26 Jan 2018

COLE, John Patrick

Resigned
Floor, LondonW1J 8DU
Born September 1970
Director
Appointed 21 Nov 2012
Resigned 24 Feb 2015

DEUTSCHMAN, Jeff

Resigned
Peerglow Centre, WareSG129QL
Born March 1957
Director
Appointed 01 Jan 2015
Resigned 20 Jan 2017

ELBOURNE, David Stuart

Resigned
Peerglow Centre, WareSG12 9QL
Born May 1964
Director
Appointed 09 Oct 2015
Resigned 26 Jan 2018

ELLIS, Stephen Campbell Joseph

Resigned
Savile Row, LondonW1S 2ES
Born January 1959
Director
Appointed 26 Jan 2018
Resigned 28 Jun 2021

EZEKIEL, Paul

Resigned
Peerglow Centre, WareSG12 9QL
Born June 1965
Director
Appointed 09 Oct 2015
Resigned 26 Jan 2018

JOHNSTON, Saira Jane

Resigned
Savile Row, LondonW1S 2ES
Born March 1976
Director
Appointed 26 Jan 2018
Resigned 08 Dec 2023

KENT, Philip William

Resigned
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 04 Feb 2020
Resigned 02 Aug 2024

KIERANS, Ronan Niall

Resigned
Savile Row, LondonW1S 2ES
Born December 1978
Director
Appointed 26 Jan 2018
Resigned 04 Feb 2020

MACK, Steven Andrew

Resigned
Floor, LondonW1J 8DU
Born July 1977
Director
Appointed 21 Nov 2012
Resigned 24 Feb 2015

PARKER, Nicholas Simon

Resigned
Savile Row, LondonW1S 2ES
Born December 1969
Director
Appointed 26 Jan 2018
Resigned 05 Sept 2022

ROGERS, Dave

Resigned
Peerglow Centre, WareSG12 9QL
Born January 1973
Director
Appointed 09 Oct 2015
Resigned 26 Jan 2018

WRIGHT, Rollo Andrew Johnstone

Resigned
Savile Row, LondonW1S 2ES
Born October 1976
Director
Appointed 26 Jan 2018
Resigned 05 Sept 2022

YOON, Ae Kyung

Resigned
Savile Row, LondonW1S 2ES
Born June 1983
Director
Appointed 05 Sept 2022
Resigned 02 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Peerglow Centre, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Resolution
30 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
28 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Certificate Change Of Name Company
13 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2012
NEWINCIncorporation