Background WavePink WaveYellow Wave

AMPYR ENERGY UK DEVELOPMENT LIMITED (12683717)

AMPYR ENERGY UK DEVELOPMENT LIMITED (12683717) is a dissolved UK company. incorporated on 19 June 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. AMPYR ENERGY UK DEVELOPMENT LIMITED has been registered for 5 years. Current directors include GATHALA, Rajesh, Mr., GOULD, Andrew Julian, MASON, Stephen John and 1 others.

Company Number
12683717
Status
dissolved
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
14b, Tower 42, 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GATHALA, Rajesh, Mr., GOULD, Andrew Julian, MASON, Stephen John, MENON, Dhruv
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPYR ENERGY UK DEVELOPMENT LIMITED

AMPYR ENERGY UK DEVELOPMENT LIMITED is an dissolved company incorporated on 19 June 2020 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 and 1 other business activity. AMPYR ENERGY UK DEVELOPMENT LIMITED was registered 5 years ago.(SIC: 35110, 42220)

Status

dissolved

Active since 5 years ago

Company No

12683717

LTD Company

Age

5 Years

Incorporated 19 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by N/A
Contact
Address

14b, Tower 42, 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 1 September 2022To: 11 December 2023
100 Victoria Street 2nd Floor Cardinal Place, West Building London SW1E 5JL United Kingdom
From: 19 June 2020To: 1 September 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Aug 21
Owner Exit
Feb 22
Director Left
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GATHALA, Rajesh, Mr.

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1978
Director
Appointed 19 Jun 2020

GOULD, Andrew Julian

Active
25 Old Broad Street, LondonEC2N 1HN
Born February 1957
Director
Appointed 19 Jun 2020

MASON, Stephen John

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1964
Director
Appointed 19 Jun 2020

MENON, Dhruv

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1978
Director
Appointed 22 Aug 2021

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 19 Jun 2020
Resigned 30 Jun 2021

GARSKE, Paul Martin, Mr.

Resigned
Victoria Street, LondonSW1E 5JL
Born October 1968
Director
Appointed 19 Jun 2020
Resigned 10 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
10 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2025
DS01DS01
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Dissolution Withdrawal Application Strike Off Company
20 October 2025
DS02DS02
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2025
DS01DS01
Mortgage Charge Whole Cease And Release With Charge Number
1 October 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 October 2025
MR05Certification of Charge
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Person Director Company
18 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Second Filing Cessation Of A Person With Significant Control
16 February 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
16 February 2022
RP04PSC02RP04PSC02
Second Filing Of Director Termination With Name
16 February 2022
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Incorporation Company
19 June 2020
NEWINCIncorporation