Ampil Treasuryco Limited LONDON


Founded in 2015, Ampil Treasuryco, classified under reg no. 09743951 is an active company. Currently registered at 3rd Floor W1S 4LD, London the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2020/09/13 Ampil Treasuryco Limited is no longer carrying the name Ag Heat.

The firm has 3 directors, namely Edward S., Bruno B. and Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 31 July 2020 and Edward S. and Bruno B. have been with the company for the least time - from 7 March 2023. As of 25 April 2024, there were 6 ex directors - Rudolf G., Richard B. and others listed below. There were no ex secretaries.

Ampil Treasuryco Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Dover Street
Town London
Post code W1S 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09743951
Date of Incorporation Fri, 21st Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Edward S.

Position: Director

Appointed: 07 March 2023

Bruno B.

Position: Director

Appointed: 07 March 2023

Mark T.

Position: Director

Appointed: 31 July 2020

Rudolf G.

Position: Director

Appointed: 05 May 2021

Resigned: 28 February 2023

Richard B.

Position: Director

Appointed: 31 July 2020

Resigned: 11 November 2022

Isabella D.

Position: Director

Appointed: 17 June 2020

Resigned: 31 July 2020

David C.

Position: Director

Appointed: 01 November 2018

Resigned: 01 June 2020

Lauren P.

Position: Director

Appointed: 21 August 2015

Resigned: 17 June 2020

David G.

Position: Director

Appointed: 21 August 2015

Resigned: 09 December 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Aggregated Micro Power Infrastructure 2 Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Amp Biomass Finco Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Aggregated Micro Power Infrastructure Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Aggregated Micro Power Infrastructure 2 Plc

Third Floor One Dover Street, London, W1S 4LD, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10360953
Notified on 25 April 2022
Nature of control: 75,01-100% shares

Amp Biomass Finco Limited

Third Floor One Dover Street, London, W1S 4LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 13731847
Notified on 25 April 2022
Ceased on 25 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aggregated Micro Power Infrastructure Limited

1 Dover Street Third Floor,, London, W1S 4LD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 August 2016
Ceased on 25 April 2022
Nature of control: 75,01-100% shares

Company previous names

Ag Heat September 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth1  
Balance Sheet
Cash Bank On Hand111
Net Assets Liabilities111
Cash Bank In Hand1  
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Number Shares Allotted111
Par Value Share111
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 9th, March 2024
Free Download (3 pages)

Company search

Advertisements