Background WavePink WaveYellow Wave

AMPEAK ENERGY RESOURCES LIMITED (SC732584)

AMPEAK ENERGY RESOURCES LIMITED (SC732584) is an active UK company. incorporated on 16 May 2022. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMPEAK ENERGY RESOURCES LIMITED has been registered for 3 years. Current directors include HIRST, Simon Matthew, TAAFFE, David Gerard.

Company Number
SC732584
Status
active
Type
ltd
Incorporated
16 May 2022
Age
3 years
Address
26 Dublin Street, Edinburgh, EH3 6NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIRST, Simon Matthew, TAAFFE, David Gerard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPEAK ENERGY RESOURCES LIMITED

AMPEAK ENERGY RESOURCES LIMITED is an active company incorporated on 16 May 2022 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMPEAK ENERGY RESOURCES LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

SC732584

LTD Company

Age

3 Years

Incorporated 16 May 2022

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 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SIMEC ATLANTIS SPV 1 LIMITED
From: 16 May 2022To: 18 February 2026
Contact
Address

26 Dublin Street Edinburgh, EH3 6NN,

Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Funding Round
Aug 22
Director Joined
Sept 22
Director Left
May 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HIRST, Simon Matthew

Active
Dublin Street, EdinburghEH3 6NN
Born October 1967
Director
Appointed 16 May 2022

TAAFFE, David Gerard

Active
Dublin Street, EdinburghEH3 6NN
Born November 1980
Director
Appointed 16 May 2022

HUNTER, Iain Mark

Resigned
Grosvenor Place, LondonSW1X 7GG
Born January 1970
Director
Appointed 23 Aug 2022
Resigned 05 Dec 2023

Persons with significant control

1

Simec Atlantis Energy Limited

Active
Merchant Road, #04-01058267

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022
Fundings
Financials
Latest Activities

Filing History

19

Certificate Change Of Name Company
18 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
7 September 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2022
NEWINCIncorporation