CompanyTrack
A

AMP GM001 LIMITED

Active London

Production of electricity

1 employees
Production of electricity
A

AMP GM001 LIMITED

Production of electricity

Founded 12 Nov 2013 Active London, England 1 employees
Production of electricity
Accounts Submitted 3 Sept 2025
Confirmation Statement Submitted 18 Nov 2025
Net assets £-1.67M £569.63K 2023 year on year
Total assets £9.84M £587.79K 2023 year on year
Total Liabilities £11.50M £18.16K 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

24 Savile Row London W1S 2ES England

Credit Report

Discover AMP GM001 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.45M

Increased by £1.28M (+733%)

Net Assets

-£1.67M

Increased by £569.63k (+25%)

Total Liabilities

£11.50M

Increased by £18.16k (+0%)

Turnover

N/A

Employees

1

Decreased by 3 (-75%)

Debt Ratio

117%

Decreased by 7 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Feb 201599£99£1

Officers

Officers

4 active 16 resigned
Status
Anna Louise BathDirectorBritish,australianAustralia458 Dec 2023Active
Chloe MarlowDirectorBritishUnited Kingdom442 Aug 2024Active
Matteo QuatraroDirectorItalianEngland545 Sept 2022Active
Paul Anthony WhiteDirectorIrishNorthern Ireland392 Aug 2024Active

Shareholders

Shareholders (3)

Solarplicity Debt Funding Limited
100.0%
1004 Jan 2017
Solarplicity Asset Limited
0.0%
04 Jan 2017
Solarplicity As Holdings Limited
0.0%
04 Jan 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Solarplicity Debt Funding Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SOLARPLICITY DEBT FUNDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLARPLICITY AS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVIS SOLAR 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVIS ASSET HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMP GM001 LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-12 with no updatesView(3 pages)
3 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(12 pages)
17 Apr 2025OfficersChange to director Ms Anna Louise Bath on 2025-04-17View(2 pages)
13 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-12 with no updatesView(3 pages)
13 Nov 2024Persons With Significant ControlChange to Solarplicity Debt Funding Limited as a person with significant control on 2024-11-12View(2 pages)
18 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-12 with no updates

3 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

17 Apr 2025 Officers

Change to director Ms Anna Louise Bath on 2025-04-17

13 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-12 with no updates

13 Nov 2024 Persons With Significant Control

Change to Solarplicity Debt Funding Limited as a person with significant control on 2024-11-12

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-12 with no updates

3 months ago on 18 Nov 2025

Annual accounts made up to 2024-12-31

5 months ago on 3 Sept 2025

Change to director Ms Anna Louise Bath on 2025-04-17

10 months ago on 17 Apr 2025

Confirmation statement made on 2024-11-12 with no updates

1 years ago on 13 Nov 2024

Change to Solarplicity Debt Funding Limited as a person with significant control on 2024-11-12

1 years ago on 13 Nov 2024