Background WavePink WaveYellow Wave

AGGREGATED MICRO POWER HOLDINGS LIMITED (08372177)

AGGREGATED MICRO POWER HOLDINGS LIMITED (08372177) is an active UK company. incorporated on 23 January 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGGREGATED MICRO POWER HOLDINGS LIMITED has been registered for 13 years. Current directors include BERARDELLI, Bruno Leo Nello, CHANG YU, William, GORDEY, Kate-Lynn Rose and 1 others.

Company Number
08372177
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
3rd Floor, 20 Red Lion Street, London, WC1R 4PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERARDELLI, Bruno Leo Nello, CHANG YU, William, GORDEY, Kate-Lynn Rose, TARRY, Mark Hamilton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREGATED MICRO POWER HOLDINGS LIMITED

AGGREGATED MICRO POWER HOLDINGS LIMITED is an active company incorporated on 23 January 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGGREGATED MICRO POWER HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08372177

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

AGGREGATED MICRO POWER HOLDINGS PLC
From: 29 January 2013To: 31 January 2020
DE FACTO 2011 PLC
From: 23 January 2013To: 29 January 2013
Contact
Address

3rd Floor, 20 Red Lion Street London, WC1R 4PS,

Previous Addresses

3rd Floor 1 Dover Street London W1S 4LD United Kingdom
From: 13 March 2018To: 15 December 2025
3rd Floor 1 Dover Street London W1S 4LD United Kingdom
From: 13 March 2018To: 13 March 2018
5 Clifford Street London W1S 2LG
From: 31 January 2013To: 13 March 2018
10 Snow Hill London EC1A 2AL England
From: 23 January 2013To: 31 January 2013
Timeline

79 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Share Issue
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Capital Reduction
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Feb 14
Director Left
Apr 14
Funding Round
May 14
Director Joined
May 14
Funding Round
Jul 14
Funding Round
Aug 14
Loan Secured
Apr 16
Director Joined
Oct 16
Funding Round
Jan 17
Funding Round
Nov 17
Funding Round
Jan 18
Capital Update
Apr 18
Funding Round
Nov 18
Funding Round
Dec 18
Loan Cleared
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Nov 22
Loan Secured
Nov 22
Funding Round
Mar 23
Loan Secured
May 23
Director Left
Oct 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 24
Loan Secured
May 25
Owner Exit
Jul 25
Funding Round
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Joined
Feb 26
34
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BERARDELLI, Bruno Leo Nello

Active
20 Red Lion Street, LondonWC1R 4PS
Born March 1977
Director
Appointed 19 Dec 2025

CHANG YU, William

Active
20 Red Lion Street, LondonWC1R 4PS
Born October 1988
Director
Appointed 30 Jan 2024

GORDEY, Kate-Lynn Rose

Active
1st Floor, LondonEC4R 1DD
Born October 1990
Director
Appointed 19 Dec 2025

TARRY, Mark Hamilton

Active
20 Red Lion Street, LondonWC1R 4PS
Born April 1979
Director
Appointed 12 May 2014

PATON, Lauren

Resigned
Floor, LondonW1S 4LD
Secretary
Appointed 24 Jan 2013
Resigned 01 Jun 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 23 Jan 2013
Resigned 24 Jan 2013

BLAND, Robert John Bowring

Resigned
Floor, LondonW1S 4LD
Born June 1951
Director
Appointed 05 Oct 2016
Resigned 17 Jan 2020

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 23 Jan 2013
Resigned 24 Jan 2013

BURRELL, Richard Carey Mathieson

Resigned
Floor, LondonW1S 4LD
Born March 1966
Director
Appointed 29 May 2013
Resigned 11 Nov 2022

ECKERT, Neil David

Resigned
Floor, LondonW1S 4LD
Born May 1962
Director
Appointed 24 Jan 2013
Resigned 17 Jan 2020

HAYA, Antonio

Resigned
Floor, LondonW1S 4LD
Born March 1964
Director
Appointed 18 Nov 2020
Resigned 30 Jan 2024

HILDEBRAND, Nicole

Resigned
Floor, LondonW1S 4LD
Born August 1981
Director
Appointed 17 Jan 2020
Resigned 06 Oct 2025

JONES, David Wyndham

Resigned
Victoria Street, LondonSW1E 5LB
Born January 1964
Director
Appointed 12 May 2020
Resigned 18 Nov 2020

MAGNUS, Laurence Henry Philip, Sir

Resigned
Floor, LondonW1S 4LD
Born September 1955
Director
Appointed 20 Feb 2013
Resigned 17 Jan 2020

MITRANI, Guido Lucio

Resigned
Floor, LondonW1S 4LD
Born April 1983
Director
Appointed 17 Jan 2020
Resigned 28 Sept 2023

SOAMES, Nicholas

Resigned
Floor, LondonW1S 4LD
Born February 1948
Director
Appointed 20 Feb 2013
Resigned 17 Jan 2020

WHITTELL, Matthew James

Resigned
Clifford Street, LondonW1S 2LG
Born October 1964
Director
Appointed 24 Jan 2013
Resigned 13 Mar 2014

WILLIAMSON, Robert Brian, Sir

Resigned
Floor, LondonW1S 4LD
Born February 1945
Director
Appointed 20 Feb 2013
Resigned 17 Jan 2020

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Jan 2013
Resigned 24 Jan 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Jan 2013
Resigned 24 Jan 2013

Persons with significant control

2

1 Active
1 Ceased
One Dover Street, LondonW1S 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2025
Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2020
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Group
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
29 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2025
RESOLUTIONSResolutions
Memorandum Articles
16 July 2025
MAMA
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Resolution
14 July 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2024
AAAnnual Accounts
Resolution
12 January 2024
RESOLUTIONSResolutions
Memorandum Articles
12 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Memorandum Articles
2 March 2023
MAMA
Capital Variation Of Rights Attached To Shares
28 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Resolution
9 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
4 August 2021
AAMDAAMD
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
28 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Resolution
16 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Resolution
22 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Resolution
18 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2020
PSC09Update to PSC Statements
Certificate Re Registration Public Limited Company To Private
31 January 2020
CERT10CERT10
Re Registration Memorandum Articles
31 January 2020
MARMAR
Resolution
31 January 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 January 2020
RR02RR02
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Court Order
20 January 2020
OCOC
Resolution
16 January 2020
RESOLUTIONSResolutions
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
11 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Resolution
20 September 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 May 2018
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
1 May 2018
CERT21CERT21
Legacy
1 May 2018
OC138OC138
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Legacy
15 February 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 February 2018
RP04SH01RP04SH01
Legacy
31 January 2018
CS01Confirmation Statement
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Resolution
17 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 August 2016
AA01Change of Accounting Reference Date
Resolution
4 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Resolution
6 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Memorandum Articles
4 August 2014
MAMA
Resolution
23 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Second Filing Of Form With Form Type
13 February 2014
RP04RP04
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Capital Cancellation Shares
5 June 2013
SH06Cancellation of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Resolution
9 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 February 2013
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
18 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Resolution
4 February 2013
RESOLUTIONSResolutions
Legacy
31 January 2013
CERT8ACERT8A
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Application Trading Certificate
31 January 2013
SH50SH50
Memorandum Articles
29 January 2013
MEM/ARTSMEM/ARTS
Resolution
29 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
23 January 2013
NEWINCIncorporation