-
AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC - Third Floor, 1 Dover Street, London, W1S 4LD, United Kingdom
Company Information
- Company registration number
- 10360953
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Third Floor
- 1 Dover Street
- London
- W1S 4LD
- England Third Floor, 1 Dover Street, London, W1S 4LD, England UK
Management
- Managing Directors
- BURRELL, Richard Carey Mathieson
- TARRY, Mark
- Company secretaries
- BRUCE, James
Company Details
- Type of Business
- plc
- Incorporated
- 2016-09-06
- Age Of Company 2016-09-06 7 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Aggregated Micro Power Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800CMS95T13BQMF44
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2021-09-19
- Last Date: 2020-09-05
-
AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC Company Description
- AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC is a plc registered in United Kingdom with the Company reg no 10360953. Its current trading status is "live". It was registered 2016-09-06. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at Third Floor .
Get AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aggregated Micro Power Infrastructure 2 Plc - Third Floor, 1 Dover Street, London, W1S 4LD, United Kingdom
- 2016-09-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-group (2021-08-08) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-12) - MR01
-
confirmation-statement-with-updates (2020-09-08) - CS01
-
notification-of-a-person-with-significant-control (2020-09-02) - PSC02
-
cessation-of-a-person-with-significant-control (2020-09-02) - PSC07
-
appoint-person-secretary-company-with-name-date (2020-08-07) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-05) - AD01
-
termination-director-company-with-name-termination-date (2020-08-05) - TM01
-
appoint-person-director-company-with-name-date (2020-08-05) - AP01
-
termination-secretary-company-with-name-termination-date (2020-08-05) - TM02
-
accounts-with-accounts-type-group (2020-05-06) - AA
-
change-account-reference-date-company-current-extended (2020-09-08) - AA01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-01) - AP01
-
confirmation-statement-with-no-updates (2019-09-18) - CS01
-
accounts-with-accounts-type-group (2019-05-03) - AA
-
termination-director-company-with-name-termination-date (2019-11-01) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-05) - CS01
-
accounts-with-accounts-type-full (2018-05-04) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-05) - CS01
-
appoint-person-director-company-with-name-date (2017-05-22) - AP01
-
termination-director-company-with-name-termination-date (2017-05-22) - TM01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-12) - MR01
-
application-trading-certificate (2016-10-03) - SH50
-
change-account-reference-date-company-current-extended (2016-09-23) - AA01
-
incorporation-company (2016-09-06) - NEWINC
-
legacy (2016-10-03) - CERT8A