CITIGEN (LONDON) LIMITED - COVENTRY


Company Profile Company Filings

Overview

CITIGEN (LONDON) LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
CITIGEN (LONDON) LIMITED was incorporated 34 years ago on 29/09/1989 and has the registered number: 02427823. The accounts status is FULL and accounts are next due on 30/09/2024.

CITIGEN (LONDON) LIMITED - COVENTRY

This company is listed in the following categories:
35110 - Production of electricity

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

WESTWOOD WAY
COVENTRY
CV4 8LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JAMES LOVATT Jun 1969 British Director 2020-09-18 CURRENT
DEBORAH GANDLEY Secretary 2022-09-26 CURRENT
MICHAEL GEOFFREY WAKE Apr 1970 British Director 2017-12-08 CURRENT
MR SANDIP HASMUKH VAGHELA Jun 1981 British Director 2020-04-22 CURRENT
MR ANDREW PHILIP POOLE Sep 1959 British Secretary 1997-05-07 UNTIL 1998-12-18 RESIGNED
MR DONALD ALAN LEIPER Sep 1964 British Director 2013-01-07 UNTIL 2016-01-28 RESIGNED
JOHN ANTHONY IRETON Apr 1969 British Director 2016-08-22 UNTIL 2018-03-23 RESIGNED
MR EDWARD BARNARD HYAMS May 1951 British Director 1998-12-18 UNTIL 2000-09-30 RESIGNED
MR RICHARD CHARLES HINDSON Jun 1959 British Director RESIGNED
BRIAN MAURICE HUGGETT Aug 1938 British Director 1994-06-23 UNTIL 1995-08-18 RESIGNED
COUNCILLOR COLIN MACMILLAN Sep 1949 British Director RESIGNED
MR SHAUN KEVIN BRYANT Nov 1967 British Secretary 2000-06-30 UNTIL 2002-10-21 RESIGNED
ANN GERALDINE DOBSON Nov 1956 British Secretary 1993-09-30 UNTIL 1996-04-26 RESIGNED
PHILIP ARTHUR ELLIS Aug 1945 Secretary 1998-12-18 UNTIL 2000-06-30 RESIGNED
MARIA BERNADETTE JONES May 1955 British Secretary RESIGNED
ANNE GARRIHY Jun 1960 British Secretary 1996-04-26 UNTIL 1997-02-17 RESIGNED
BARBARA SCOTT MACAULAY British Secretary 1996-04-26 UNTIL 1997-01-17 RESIGNED
JAMES TIMOTHY LIGHTFOOT Aug 1966 British Director 2010-05-17 UNTIL 2013-01-07 RESIGNED
MRS SANDRA SCOTT Aug 1965 British Secretary RESIGNED
IAN PETER FAIRCLOUGH Mar 1961 Secretary 2003-04-07 UNTIL 2012-07-13 RESIGNED
MR MICHAEL ROBERT DAY Apr 1978 British Director 2018-04-04 UNTIL 2019-11-29 RESIGNED
MR MARK ROBERT DRAPER Apr 1963 British Director 2003-04-07 UNTIL 2004-03-31 RESIGNED
JOHN CHARLES EARL Jan 1947 British Director 1995-08-18 UNTIL 1998-12-18 RESIGNED
KEITH PLOWMAN Mar 1958 British Director 2003-04-07 UNTIL 2008-01-01 RESIGNED
E.ON UK SECRETARIES LIMITED Corporate Secretary 2002-10-21 UNTIL 2003-04-07 RESIGNED
E.ON UK SECRETARIES LIMITED Corporate Secretary 2013-01-07 UNTIL 2022-09-26 RESIGNED
MELVYN HILL Jul 1946 British Director 1996-12-02 UNTIL 1998-12-18 RESIGNED
MARK SYDNEY CLARE Aug 1957 British Director 1994-10-27 UNTIL 1996-09-12 RESIGNED
STUART PIERS CHANDLER Dec 1955 English Director 1998-04-30 UNTIL 1998-12-18 RESIGNED
MR JEREMY PETER BUNGEY Feb 1971 British Director 2016-08-22 UNTIL 2017-12-08 RESIGNED
MR ROBERT JAMES BROWN Mar 1940 British Director RESIGNED
MR PETER JEREMY BRIDGEWATER Mar 1963 British Director 2007-07-04 UNTIL 2008-01-01 RESIGNED
PIERRE-CHARLES BONO Mar 1948 French Director 1993-05-27 UNTIL 1996-03-08 RESIGNED
GRAHAM JOHN BARTLETT Apr 1956 British Director 2002-10-21 UNTIL 2007-07-04 RESIGNED
PAUL ASHTON Jun 1954 British Director 2000-11-10 UNTIL 2002-01-31 RESIGNED
ROBERT FRAZER Jan 1942 British Director RESIGNED
MICHAEL ROBERT FRENCH Nov 1968 German Director 2018-11-01 UNTIL 2020-09-18 RESIGNED
BRIAN NORMAN DICKIE Feb 1955 British,American,Irish Director 2002-10-15 UNTIL 2002-10-21 RESIGNED
JAMES TIMOTHY LIGHTFOOT Aug 1966 British Director 2016-01-28 UNTIL 2017-12-08 RESIGNED
MR ALAIN JEAN-MARIE PLANCHOT Feb 1953 French Director RESIGNED
RICHARD JAMES PENNELLS Feb 1964 British Director 2013-01-07 UNTIL 2014-01-27 RESIGNED
ROGER WILLIAM MUCHMORE Jul 1940 British Director 1993-05-27 UNTIL 1995-08-18 RESIGNED
DR PAUL GOLBY Feb 1951 British Director 2002-10-21 UNTIL 2003-04-07 RESIGNED
MR NEIL MOORE Dec 1963 British Director 1996-12-02 UNTIL 1998-12-18 RESIGNED
MICHAEL JAMES MCNALLY Aug 1954 American Director 2002-10-15 UNTIL 2002-10-21 RESIGNED
REN?? MATTHIES Mar 1970 German Director 2013-01-07 UNTIL 2016-05-31 RESIGNED
PAUL COLIN MARSH Jan 1958 British Director 1998-12-18 UNTIL 2002-10-21 RESIGNED
MR CHARLES JEREMIE MAILLARD Aug 1934 French Director RESIGNED
MR DAVID JOHN MORGANS May 1970 British Director 2008-01-01 UNTIL 2013-01-07 RESIGNED
DR ANTHONY DAVID COCKER Apr 1959 British Director 2004-03-31 UNTIL 2007-07-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
E.On Uk Chp Limited 2016-04-06 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.ON UK HOLDING COMPANY LIMITED COVENTRY Active FULL 64209 - Activities of other holding companies n.e.c.
CORBY POWER LIMITED CORBY Active FULL 35110 - Production of electricity
E.ON UK PLC COVENTRY Active FULL 35110 - Production of electricity
UNIPER UK GAS LIMITED BIRMINGHAM ENGLAND Active FULL 35220 - Distribution of gaseous fuels through mains
AFFINITY WATER LIMITED HATFIELD Active FULL 36000 - Water collection, treatment and supply
E.ON UK CHP LIMITED COVENTRY Active FULL 35110 - Production of electricity
RWE RENEWABLES UK OPERATIONS LIMITED SWINDON ENGLAND Active FULL 35110 - Production of electricity
E.ON ENERGY ECO INSTALLATIONS LIMITED COVENTRY Active FULL 35110 - Production of electricity
UNIPER UK COTTAM LIMITED BIRMINGHAM ENGLAND Active DORMANT 74990 - Non-trading company
E.ON ENERGY SOLUTIONS LIMITED COVENTRY Active FULL 35140 - Trade of electricity
RWE RENEWABLES UK LIMITED SWINDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
RWE RENEWABLES UK ONSHORE WIND LIMITED SWINDON ENGLAND Active FULL 35110 - Production of electricity
WARWICK INDEPENDENT SCHOOLS FOUNDATION WARWICK Active GROUP 55900 - Other accommodation
UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED BIRMINGHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ENERGY INNOVATION CENTRE LIMITED ELLESMERE PORT Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
INFINIS ENERGY MANAGEMENT LIMITED NORTHAMPTON Active GROUP 64209 - Activities of other holding companies n.e.c.
OVO (S) ENERGY SERVICES LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 35130 - Distribution of electricity
SSE PLC PERTH Active GROUP 70100 - Activities of head offices
HOLFORD GAS STORAGE LIMITED EDINBURGH UNITED KINGDOM Active FULL 06200 - Extraction of natural gas

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
ECONOMY POWER LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
E.ON UK TRUSTEES LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
E.ON CONNECTING ENERGIES LIMITED COVENTRY Active FULL 82990 - Other business support service activities n.e.c.
E.ON PROJECT EARTH LIMITED COVENTRY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
E.ON UK ENERGY MARKETS LIMITED COVENTRY UNITED KINGDOM Active FULL 35140 - Trade of electricity
E.ON ENERGY INSTALLATION SERVICES LIMITED COVENTRY UNITED KINGDOM Active FULL 43290 - Other construction installation
KEMSLEY CHP LIMITED COVENTRY UNITED KINGDOM Active FULL 42220 - Construction of utility projects for electricity and telecommunications
E.ON UK STEVEN’S CROFT LIMITED COVENTRY UNITED KINGDOM Active FULL 35110 - Production of electricity