Background WavePink WaveYellow Wave

AMP GM006 LIMITED (09263788)

AMP GM006 LIMITED (09263788) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AMP GM006 LIMITED has been registered for 11 years. Current directors include MARLOW, Chloe, QUATRARO, Matteo, WHITE, Paul Anthony and 1 others.

Company Number
09263788
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 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 GM006 LIMITED

AMP GM006 LIMITED is an active company incorporated on 14 October 2014 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 GM006 LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09263788

LTD Company

Age

11 Years

Incorporated 14 October 2014

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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

OGE NEWNHAM ESTATE SOLAR LIMITED
From: 21 January 2015To: 23 May 2015
NEWNHAM SOLAR LTD
From: 14 October 2014To: 21 January 2015
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 9QP
From: 17 June 2015To: 9 February 2018
Gallants Business Centre Lower Road East Farleigh Maidstone Kent ME15 0JS
From: 29 May 2015To: 17 June 2015
Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP England
From: 26 May 2015To: 29 May 2015
Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF
From: 26 January 2015To: 26 May 2015
The Barn, Ford Farm Aldbourne Marlborough Wiltshire SN8 2DP England
From: 14 October 2014To: 26 January 2015
Timeline

55 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Loan Secured
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 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 Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Jan 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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
Marsh Lane, WareSG12 9QP
Born April 1959
Director
Appointed 21 Jan 2016
Resigned 26 Jan 2018

DEUTSCHMAN, Jeff

Resigned
Marsh Lane, WareSG12 9QP
Born March 1957
Director
Appointed 17 Nov 2015
Resigned 20 Jan 2017

DEUTSCHMAN, Jeff

Resigned
20 Birchin Cout Lane, LondonEC3V 9DU
Born March 1957
Director
Appointed 30 Apr 2015
Resigned 17 Nov 2015

ELBOURNE, David Stuart

Resigned
Marsh Lane, WareSG12 9QP
Born May 1964
Director
Appointed 30 Apr 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
Marsh Lane, WareSG12 9QP
Born June 1965
Director
Appointed 17 Nov 2015
Resigned 26 Jan 2018

EZEKIEL, Paul

Resigned
20 Birchin Cout Lane, LondonEC3V 9DU
Born June 1965
Director
Appointed 30 Apr 2015
Resigned 17 Nov 2015

GARDNER, Douglas James

Resigned
Lower Road, MaidstoneME15 0JS
Born December 1961
Director
Appointed 09 Jan 2015
Resigned 30 Apr 2015

ISARD, Christopher David Venning

Resigned
Lower Road, MaidstoneME15 0JS
Born September 1961
Director
Appointed 09 Jan 2015
Resigned 30 Apr 2015

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

LOPES, Harry Marcus George

Resigned
Aldbourne, MarlboroughSN8 2DP
Born October 1977
Director
Appointed 14 Oct 2014
Resigned 09 Jan 2015

MARUCA, Giovanni Rossario

Resigned
Aldbourne, MarlboroughSN8 2DP
Born February 1968
Director
Appointed 27 Oct 2014
Resigned 09 Jan 2015

PARKER, Nicholas Simon

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

ROGERS, Dave

Resigned
Marsh Lane, WareSG12 9QP
Born January 1973
Director
Appointed 17 Nov 2015
Resigned 26 Jan 2018

ROGERS, Dave

Resigned
20 Birchin Court Lane, LondonEC3V 9DU
Born January 1973
Director
Appointed 30 Apr 2015
Resigned 17 Nov 2015

WHEELER, Paul Lawrence

Resigned
Marsh Lane, WareSG12 9QP
Born June 1975
Director
Appointed 17 Nov 2015
Resigned 10 Feb 2017

WHELER, Paul

Resigned
20 Birchin Cout Lane, LondonEC3V 9DU
Born June 1975
Director
Appointed 30 Apr 2015
Resigned 17 Nov 2015

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

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

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
14 October 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
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 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
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
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 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
14 October 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
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
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
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 October 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
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Resolution
4 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
21 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Incorporation Company
14 October 2014
NEWINCIncorporation