Background WavePink WaveYellow Wave

AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC (10360953)

AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC (10360953) is an active UK company. incorporated on 6 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC has been registered for 9 years. Current directors include BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, TARRY, Mark Hamilton.

Company Number
10360953
Status
active
Type
plc
Incorporated
6 September 2016
Age
9 years
Address
3rd Floor 20 Red Lion Street, London, WC1R 4PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, TARRY, Mark Hamilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC

AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC is an active company incorporated on 6 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10360953

PLC Company

Age

9 Years

Incorporated 6 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

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

Previous Addresses

Third Floor 1 Dover Street London W1S 4LD England
From: 5 August 2020To: 15 December 2025
Fifth Floor 100 Wood Street London EC2V 7EX
From: 6 September 2016To: 5 August 2020
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Oct 16
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Sept 20
Loan Secured
Oct 20
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Jan 26
Director Joined
Mar 26
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRUCE, James

Active
1 Dover Street, LondonW1S 4LD
Secretary
Appointed 31 Jul 2020

BERARDELLI, Bruno Leo Nello

Active
20 Red Lion Street, LondonWC1R 4PS
Born March 1977
Director
Appointed 07 Mar 2023

GOODMAN, Laurence William

Active
20 Red Lion Street, LondonWC1R 4PS
Born May 1990
Director
Appointed 23 Jan 2026

TARRY, Mark Hamilton

Active
20 Red Lion Street, LondonWC1R 4PS
Born April 1979
Director
Appointed 31 Jul 2020

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
100, LondonEC2V 7EX
Corporate secretary
Appointed 06 Sept 2016
Resigned 31 Jul 2020

BURRELL, Richard Carey Mathieson

Resigned
1 Dover Street, LondonW1S 4LD
Born March 1966
Director
Appointed 31 Jul 2020
Resigned 11 Nov 2022

CORMACK-BISSETT, Marc Allan

Resigned
100, LondonEC2V 7EX
Born May 1981
Director
Appointed 06 Sept 2016
Resigned 01 Nov 2019

FILER, Mark Howard

Resigned
100, LondonEC2V 7EX
Born June 1967
Director
Appointed 22 May 2017
Resigned 31 Jul 2020

GRABOWSKI, Rudolf

Resigned
1 Dover Street, LondonW1S 4LD
Born July 1983
Director
Appointed 06 Sept 2022
Resigned 28 Feb 2023

LYNN, Richard Anthony

Resigned
100, LondonEC2V 7EX
Born January 1973
Director
Appointed 01 Nov 2019
Resigned 31 Jul 2020

MARTIN, Sharon Elizabeth

Resigned
100, LondonEC2V 7EX
Born June 1961
Director
Appointed 06 Sept 2016
Resigned 22 May 2017

SUMPTION, Edward William Linton

Resigned
20 Red Lion Street, LondonWC1R 4PS
Born May 1988
Director
Appointed 06 Sept 2022
Resigned 19 Dec 2025

L.D.C. CORPORATE DIRECTOR NO. 5 LIMITED

Resigned
100, LondonEC2V 7EX
Corporate director
Appointed 06 Sept 2016
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Third Floor, 1 Dover Street, LondonW1S 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2020
100, LondonEC2V 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination 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 Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Interim
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Legacy
3 October 2016
CERT8ACERT8A
Application Trading Certificate
3 October 2016
SH50SH50
Change Account Reference Date Company Current Extended
23 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2016
NEWINCIncorporation