Background WavePink WaveYellow Wave

AMP CLEAN ENERGY LIMITED (11320925)

AMP CLEAN ENERGY LIMITED (11320925) is an active UK company. incorporated on 20 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AMP CLEAN ENERGY LIMITED has been registered for 7 years. Current directors include BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, TARRY, Mark.

Company Number
11320925
Status
active
Type
ltd
Incorporated
20 April 2018
Age
7 years
Address
3rd Floor 20 Red Lion Street, London, WC1R 4PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, TARRY, Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP CLEAN ENERGY LIMITED

AMP CLEAN ENERGY LIMITED is an active company incorporated on 20 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AMP CLEAN ENERGY LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11320925

LTD Company

Age

7 Years

Incorporated 20 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

AMP PROJECT HOLDINGS LIMITED
From: 3 April 2021To: 15 September 2023
URBAN RESERVE LIMITED
From: 8 November 2018To: 3 April 2021
URBAN RESERVE (HOLDCO) LIMITED
From: 7 November 2018To: 8 November 2018
URBAN RESERVE LIMITED
From: 20 April 2018To: 7 November 2018
Contact
Address

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

Previous Addresses

3rd Floor 1 Dover Street London W1S 4LD United Kingdom
From: 20 April 2018To: 15 December 2025
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 18
Director Left
Dec 19
Director Joined
May 21
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
May 25
Loan Secured
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

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 26 Jan 2026

TARRY, Mark

Active
20 Red Lion Street, LondonWC1R 4PS
Born April 1979
Director
Appointed 20 Apr 2018

BURRELL, Richard Carey Mathieson

Resigned
1 Dover Street, LondonW1S 4LD
Born March 1966
Director
Appointed 29 Oct 2018
Resigned 11 Nov 2022

GRABOWSKI, Rudolf

Resigned
1 Dover Street, LondonW1S 4LD
Born July 1983
Director
Appointed 05 May 2021
Resigned 28 Feb 2023

SUMPTION, Edward William Linton

Resigned
20 Red Lion Street, LondonWC1R 4PS
Born May 1988
Director
Appointed 07 Mar 2023
Resigned 19 Dec 2025

VIGARIO, Daniel Antonio Amaral, Mr.

Resigned
1 Dover Street, LondonW1S 4LD
Born September 1981
Director
Appointed 20 Apr 2018
Resigned 12 Dec 2019

Persons with significant control

1

Aggregated Micro Power Holdings Limited

Active
1 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 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
26 January 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 Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Memorandum Articles
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
15 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
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 Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Resolution
3 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Resolution
8 November 2018
RESOLUTIONSResolutions
Resolution
7 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Incorporation Company
20 April 2018
NEWINCIncorporation