Background WavePink WaveYellow Wave

AMP GM012 LIMITED (09411033)

AMP GM012 LIMITED (09411033) is an active UK company. incorporated on 28 January 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AMP GM012 LIMITED has been registered for 11 years. Current directors include MARLOW, Chloe, QUATRARO, Matteo, WHITE, Paul Anthony and 1 others.

Company Number
09411033
Status
active
Type
ltd
Incorporated
28 January 2015
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 GM012 LIMITED

AMP GM012 LIMITED is an active company incorporated on 28 January 2015 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 GM012 LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09411033

LTD Company

Age

11 Years

Incorporated 28 January 2015

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 4 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

INRG (SOLAR PARKS) 29 LTD
From: 28 January 2015To: 9 April 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: 8 April 2016To: 9 February 2018
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 28 January 2015To: 8 April 2016
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Oct 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 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 Joined
Sept 22
Director Left
Sept 22
Director Left
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 Joined
Jan 26
Director Left
Jan 26
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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 9QL
Born April 1959
Director
Appointed 17 Mar 2016
Resigned 26 Jan 2018

DAVIES, Rhodri Dafydd

Resigned
Llantwit MajorCF61 1RP
Born January 1968
Director
Appointed 25 Aug 2015
Resigned 17 Mar 2016

ELBOURNE, David Stuart

Resigned
Marsh Lane, WareSG12 9QL
Born May 1964
Director
Appointed 17 Mar 2016
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

JOHNSTON, Saira Jane

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

JONES, Mark Gerald

Resigned
Marsh Lane, WareSG12 9QL
Born January 1983
Director
Appointed 28 Jan 2015
Resigned 17 Mar 2016

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

PARKER, Nicholas Simon

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

PELS, Philip

Resigned
Marsh Lane, WareSG12 9QL
Born October 1983
Director
Appointed 28 Jan 2015
Resigned 18 Mar 2016

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
Marsh Lane, 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

68

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Small
4 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
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2025
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
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
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
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
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 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
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Resolution
8 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Incorporation Company
28 January 2015
NEWINCIncorporation