Aithrie Net Zero Limited LONDON


Aithrie Net Zero Limited is a private limited company located at 25 Eccleston Place, London SW1W 9NF. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2021-03-29, this 3-year-old company is run by 4 directors.
Director Dhruv M., appointed on 22 August 2021. Director Stephen M., appointed on 29 March 2021. Director Andrew G., appointed on 29 March 2021.
The company is officially classified as "construction of utility projects for electricity and telecommunications" (SIC code: 42220), "production of electricity" (Standard Industrial Classification: 35110). According to official database there was a change of name on 2021-07-13 and their previous name was Ampyr Solar 4 Limited.
The latest confirmation statement was sent on 2023-03-28 and the due date for the next filing is 2024-04-11. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Aithrie Net Zero Limited Address / Contact

Office Address 25 Eccleston Place
Town London
Post code SW1W 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 13298992
Date of Incorporation Mon, 29th Mar 2021
Industry Construction of utility projects for electricity and telecommunications
Industry Production of electricity
End of financial Year 31st December
Company age 3 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Dhruv M.

Position: Director

Appointed: 22 August 2021

Stephen M.

Position: Director

Appointed: 29 March 2021

Andrew G.

Position: Director

Appointed: 29 March 2021

Rajesh G.

Position: Director

Appointed: 29 March 2021

Paul G.

Position: Director

Appointed: 29 March 2021

Resigned: 11 February 2022

Breams Secretaries Limited

Position: Corporate Secretary

Appointed: 29 March 2021

Resigned: 30 June 2021

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Ase Uk Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ampyr Energy Uk Development Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", 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.

Ase Uk Holdings Limited

14b, Tower 42, 25 Old Broad Street, 100 Victoria Street, London, EC2N 1HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13412982
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ampyr Energy Uk Development Limited

2nd Floor, Cardinal Place, West Building, 100 Victoria Street, London, SW1E 5JL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 12683717
Notified on 29 March 2021
Ceased on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ampyr Solar 4 July 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 52
Current Assets14 82582 757
Debtors14 82582 705
Net Assets Liabilities-2 369-107 645
Other Debtors14 8256 345
Property Plant Equipment72 950350 725
Other
Accrued Liabilities Deferred Income 384 193
Additions Other Than Through Business Combinations Property Plant Equipment72 950 
Administrative Expenses2 370102 715
Creditors1 434541 127
Fixed Assets72 950350 725
Interest Payable Similar Charges Finance Costs 2 561
Net Current Assets Liabilities13 391-458 370
Operating Profit Loss-2 370-102 715
Other Creditors1 200153 567
Prepayments Accrued Income 76 360
Profit Loss On Ordinary Activities After Tax-2 370-105 276
Profit Loss On Ordinary Activities Before Tax-2 370-105 276
Property Plant Equipment Gross Cost72 950350 725
Total Additions Including From Business Combinations Property Plant Equipment 277 775
Total Assets Less Current Liabilities86 341-107 645
Trade Creditors Trade Payables2343 367

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023/12/21
filed on: 9th, February 2024
Free Download (2 pages)

Company search