CUMMINS POWER GENERATION LIMITED - LONDON


Company Profile Company Filings

Overview

CUMMINS POWER GENERATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CUMMINS POWER GENERATION LIMITED was incorporated 92 years ago on 30/01/1932 and has the registered number: 00262310. The accounts status is FULL and accounts are next due on 30/09/2024.

CUMMINS POWER GENERATION LIMITED - LONDON

This company is listed in the following categories:
25620 - Machining

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR 10 EASTBOURNE TERRACE
LONDON
W2 6LG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW ROBSON Nov 1978 British Director 2023-03-31 CURRENT
DESMOND JOSEPH MCMENAMIN Nov 1978 British Director 2023-03-31 CURRENT
AMERIGO HOLTHOUSE Jan 1981 Italian Director 2024-03-28 CURRENT
BERNADETTE VIRGINIA DALEY Apr 1971 British Director 2023-03-31 CURRENT
ELMA AVDIC Dec 1981 American Director 2023-03-31 CURRENT
AMERIGO HOLTHOUSE Secretary 2024-03-28 CURRENT
EDWARD ANDREW KELLY Nov 1949 British Director 1996-07-01 UNTIL 1999-02-05 RESIGNED
RAYMOND JOHN EYRES Sep 1949 British Secretary 2006-06-05 UNTIL 2009-05-20 RESIGNED
ANTHONY JAMES GODDEN Secretary 1995-03-31 UNTIL 1996-05-31 RESIGNED
HUNTER SINCLAIR Nov 1946 British Secretary RESIGNED
BERNARD JOHN POPE Aug 1966 British Secretary 2004-02-01 UNTIL 2006-06-05 RESIGNED
MR PRESTON BLAIR RAY Secretary 2014-03-18 UNTIL 2016-02-22 RESIGNED
TERENCE EDWARD READER Nov 1946 British Secretary 1999-02-05 UNTIL 2004-02-01 RESIGNED
MR JOSEPH MORGAN RIGLER Secretary 2016-02-22 UNTIL 2024-03-28 RESIGNED
MR DAVID JOHN THURMAN Mar 1947 British Secretary 1993-09-21 UNTIL 1995-03-31 RESIGNED
MR ALAN FREDERICK WILKINSON Secretary 1993-05-21 UNTIL 1993-09-21 RESIGNED
EDWARD ANDREW KELLY Nov 1949 British Secretary 1996-07-01 UNTIL 1999-02-05 RESIGNED
MR WILLIAM DAVID CHRISTOPHER DAWSON Feb 1954 British Director RESIGNED
BERNARD JOHN POPE Aug 1966 British Director 2004-02-01 UNTIL 2006-06-05 RESIGNED
JOHN MICHAEL DAY Oct 1969 American Director 2007-02-01 UNTIL 2010-09-27 RESIGNED
RAYMOND JOHN EYRES Sep 1949 British Director 1997-04-04 UNTIL 2009-05-20 RESIGNED
GEOFFREY EDWIN FOX May 1942 British Director RESIGNED
MR RAYMOND HINE Feb 1954 British Director 1992-04-06 UNTIL 1994-03-01 RESIGNED
MR PETER BRUCE JENSEN-MUIR Jul 1961 Australian Director 2010-03-05 UNTIL 2011-07-01 RESIGNED
MR ALOK JOSHI Nov 1970 Indian Director 2011-07-01 UNTIL 2013-12-16 RESIGNED
MARK YARAGUI Mar 1960 American Director 1998-07-01 UNTIL 1999-11-01 RESIGNED
GINA STEAD Nov 1966 British Director 2022-02-23 UNTIL 2023-03-31 RESIGNED
JOHN MCCORMACK BARROWMAN Mar 1952 British Director 2017-03-13 UNTIL 2020-02-20 RESIGNED
MR JEREMY THEODORE BERENZWEIG Jun 1972 British Director 2009-05-19 UNTIL 2014-03-18 RESIGNED
MR CASIMIRO ANTONIO VIEIRA LEITAO Feb 1964 French Director 2015-07-08 UNTIL 2024-04-30 RESIGNED
MR IGNACIO GONZALEZ GARCIA DE QUEVEDO Nov 1971 Spanish Director 2013-12-16 UNTIL 2022-02-15 RESIGNED
MR CORNELIUS O'SULLIVAN Dec 1966 Irish Director 2020-02-20 UNTIL 2022-09-16 RESIGNED
MR DAVID JOHN THURMAN Mar 1947 British Director 1993-09-21 UNTIL 1995-03-31 RESIGNED
CASIMIRO ANTONIO VIERA LEITAO Feb 1964 French Director 2006-08-11 UNTIL 2010-03-01 RESIGNED
RICHARD JOHN MEADOWS May 1954 British Director 2006-08-11 UNTIL 2016-11-23 RESIGNED
STEPHEN WARDLEWORTH Apr 1952 British Director 1997-07-01 UNTIL 1998-07-01 RESIGNED
MR PHILIP WINFIELD Feb 1937 British Director RESIGNED
MR JEREMY THEODORE BERENZWEIG Jun 1972 British Secretary 2009-05-19 UNTIL 2014-03-18 RESIGNED
MS ALISON JANE SNELL Jan 1970 British Director 2020-02-20 UNTIL 2022-01-25 RESIGNED
HUNTER SINCLAIR Nov 1946 British Director RESIGNED
MR EDWARD DAVID SMITH Nov 1976 British Director 2016-11-23 UNTIL 2023-03-31 RESIGNED
GAVIN SINCLAIR May 1952 British Director 1997-04-04 UNTIL 1998-07-17 RESIGNED
LIVINGSTON LORD SATTERTHWAITE Dec 1960 American Director 1999-11-01 UNTIL 2015-07-08 RESIGNED
MR JOSEPH MORGAN RIGLER Sep 1980 British Director 2016-02-22 UNTIL 2024-03-28 RESIGNED
TERENCE EDWARD READER Nov 1946 British Director 1999-02-05 UNTIL 2004-02-01 RESIGNED
MR PRESTON BLAIR RAY Apr 1976 American Director 2014-03-18 UNTIL 2016-02-22 RESIGNED
THOMAS DAVID BEAUMONT Apr 1942 British Director 1992-09-01 UNTIL 1993-07-27 RESIGNED
MISS SHIRLEY ANN PHILIPS Mar 1971 British Director 2010-09-27 UNTIL 2018-08-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cummins Pgi Holdings Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUMMINS GENERATOR TECHNOLOGIES LIMITED PETERBOROUGH ENGLAND Active FULL 27110 - Manufacture of electric motors, generators and transformers
CUMMINS TURBO TECHNOLOGIES LIMITED WEST YORKSHIRE Active FULL 99999 - Dormant Company
CUMMINS LTD. LONDON ENGLAND Active FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
MAGNETIC SHIELDS LIMITED STAPLEHURST Active FULL 24450 - Other non-ferrous metal production
CUMMINS U.K. HOLDINGS LTD. LONDON ENGLAND Active FULL 99999 - Dormant Company
CUMMINS POWER GENERATION (UK) LIMITED LONDON ENGLAND Active FULL 33140 - Repair of electrical equipment
BKT GROUP HOLDINGS LIMITED KENT Active SMALL 99999 - Dormant Company
DAY INTERNATIONAL (UK) HOLDINGS IRLAM ENGLAND Active SMALL 70100 - Activities of head offices
FLINT CPS INKS UK LTD IRLAM ENGLAND Active FULL 20302 - Manufacture of printing ink
DUCO INTERNATIONAL LIMITED GREATER MANCHESTER Dissolved... FULL 22190 - Manufacture of other rubber products
DUCO HOLDINGS LIMITED GREATER MANCHESTER Dissolved... FULL 70100 - Activities of head offices
ARROWHEAD INVESTMENTS (UK) IRLAM ENGLAND Active SMALL 70100 - Activities of head offices
COILBAY LIMITED GREATER MANCHESTER Dissolved... DORMANT 70100 - Activities of head offices
CUMMINS EMEA HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CUMMINS PGI HOLDINGS LTD LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CMI CANADA FINANCING LTD LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AVK HOLDCO UK LIMITED PETERBOROUGH UNITED KINGDOM Active DORMANT 27110 - Manufacture of electric motors, generators and transformers
DAY INTERNATIONAL (U.K.) LIMITED GLASGOW SCOTLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
CUMMINS ELECTRIFIED POWER EUROPE LTD. EDINBURGH SCOTLAND Active FULL 27200 - Manufacture of batteries and accumulators

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIMBUS PARTNERS LTD LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
INSIGHTSOFTWARE UK LTD LONDON ENGLAND Active FULL 62012 - Business and domestic software development
NOSTRUM OIL & GAS PLC LONDON ENGLAND Active GROUP 06100 - Extraction of crude petroleum
MEDEFER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
KMA TECH HOLDING LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
ESTOREBRANDS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58290 - Other software publishing
PRET PANERA SERVICE COMPANY LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
18 WEEK SUPPORT LIMITED LONDON ENGLAND Active FULL 86220 - Specialists medical practice activities
BRIGHTSOURCE IP LTD LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
CW INTEGRA LTD LONDON ENGLAND Active NO ACCOUNTS FILED 08990 - Other mining and quarrying n.e.c.