Background WavePink WaveYellow Wave

AMP GM011 LIMITED (08697611)

AMP GM011 LIMITED (08697611) is an active UK company. incorporated on 19 September 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AMP GM011 LIMITED has been registered for 12 years.

Company Number
08697611
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP GM011 LIMITED

AMP GM011 LIMITED is an active company incorporated on 19 September 2013 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 GM011 LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08697611

LTD Company

Age

12 Years

Incorporated 19 September 2013

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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SOLARGISE (SOLAR PARKS)9 LTD
From: 19 September 2013To: 27 February 2016
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: 19 February 2016To: 9 February 2018
Foframe House 35-37 Brent Street London NW4 2EF
From: 19 September 2013To: 19 February 2016
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Mar 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Owner Exit
Sept 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 20
Director Joined
Feb 20
Director Left
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

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