THAMES POWER SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

THAMES POWER SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THAMES POWER SERVICES LIMITED was incorporated 32 years ago on 28/06/1991 and has the registered number: 02624730. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2023.

THAMES POWER SERVICES LIMITED - LONDON

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 / 3 31/03/2022 31/12/2023

Registered Office

GUILDHALL
LONDON
EC2P 2EJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SISEC LIMITED Corporate Secretary 2018-12-14 CURRENT
MR DAVID ABBOTT Jun 1983 British Director 2023-11-30 CURRENT
MR PAUL GRAHAM WILKINSON Nov 1962 British Director 2018-12-14 CURRENT
MR PETER DEREK YOUNG Apr 1966 British Director 2018-12-14 CURRENT
MR PHILIP GREGORY Oct 1980 British Director 2018-12-14 UNTIL 2019-12-01 RESIGNED
KAREN ANN NIELSEN Nov 1967 Canadian Director 2018-02-01 UNTIL 2018-12-14 RESIGNED
MR CHAD LEO GAREAU Apr 1979 Canadian Director 2015-12-04 UNTIL 2017-01-18 RESIGNED
JOHN DENISON WOOD Sep 1931 Canadian Director 1992-03-09 UNTIL 1997-07-21 RESIGNED
JOHN WILLIAM ELL Feb 1958 Canadian Director 2011-01-04 UNTIL 2014-06-30 RESIGNED
RICHARD JOHN BROUWER Feb 1960 Canadian Director 2006-05-23 UNTIL 2010-11-19 RESIGNED
WILLIAM LEONARD BRITTON Dec 1934 Canadian Director RESIGNED
GARY KEITH BAUER Apr 1945 Canadian Director RESIGNED
GARY KEITH BAUER Apr 1945 Canadian Director 1992-03-09 UNTIL 1993-05-31 RESIGNED
MR PAUL GREGORY WRIGHT Oct 1958 Canadian Director 2014-06-30 UNTIL 2015-12-04 RESIGNED
MR DENNIS ALBERT DECHAMPLAIN Jan 1964 Canadian Director 2017-01-18 UNTIL 2017-06-01 RESIGNED
GERALD WAYNE WELSH Jun 1947 Canadian Director 2004-04-28 UNTIL 2005-03-01 RESIGNED
MR STEVEN REYNOLDS Aug 1970 British Director 2020-12-01 UNTIL 2022-09-01 RESIGNED
MR JIRI OPOCENSKY Jul 1956 Canadian Director 2011-01-04 UNTIL 2016-12-12 RESIGNED
KAREN MAE WATSON Nov 1951 Canadian Director 2005-03-01 UNTIL 2006-05-22 RESIGNED
MR CLINTON GEORGE WARKENTIN Nov 1973 Canadian Director 2017-06-01 UNTIL 2018-12-14 RESIGNED
RICHARD HENRY WALTHALL Nov 1946 Canadian Director 2005-03-01 UNTIL 2008-07-01 RESIGNED
RACHAEL LOUISE CLARKE British Secretary 2004-01-01 UNTIL 2018-12-14 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-06-28 UNTIL 1991-07-19 RESIGNED
RONALD DONALD SOUTHERN Aug 1930 Canadian Director 1992-03-09 UNTIL 1999-06-30 RESIGNED
MR ROBERT STEPHEN PIRO Dec 1956 Canadian Director 2014-06-30 UNTIL 2018-02-01 RESIGNED
NANCY CHRISTINE SOUTHERN Aug 1956 Canadian Director 1998-06-01 UNTIL 1999-06-30 RESIGNED
CAMERON SCOTT RICHARDSON Mar 1932 Canadian Director 1992-03-09 UNTIL 1997-07-21 RESIGNED
PETER ALAN ROSENTHAL Apr 1938 British Director 1999-01-01 UNTIL 2018-12-14 RESIGNED
PETER ALAN ROSENTHAL Apr 1938 British Director 1999-01-01 UNTIL 2004-01-01 RESIGNED
PETER ALAN ROSENTHAL Apr 1938 British Director 1999-01-01 UNTIL 1999-06-30 RESIGNED
MR PETER ANTHONY SEBASTIAN Jun 1981 British Director 2022-12-01 UNTIL 2023-02-01 RESIGNED
MR IAN ALEXANDER SMITH Jan 1953 British Director 1999-06-30 UNTIL 2004-04-28 RESIGNED
NANCY CHRISTINE SOUTHERN Aug 1956 Canadian Director 2004-04-28 UNTIL 2010-11-19 RESIGNED
PETER GRAHAM THOMPSON Aug 1952 British Director 1991-07-19 UNTIL 1991-10-31 RESIGNED
JOHN CAMERON GUNN Mar 1942 Canadian Director 1991-07-19 UNTIL 1992-03-09 RESIGNED
ANTHONY JOHN PULLMAN Aug 1945 British Director 1999-06-30 UNTIL 2004-04-28 RESIGNED
CRAIGHTON OLIVER TWA Oct 1937 Canadian Director 1992-03-09 UNTIL 1999-06-30 RESIGNED
DR ROGER JOHN URWIN Feb 1946 British Director 2011-01-18 UNTIL 2018-12-14 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-06-28 UNTIL 1991-07-19 RESIGNED
MR JOHN LINDSEY NORTON May 1935 British Director 1999-06-30 UNTIL 2011-01-04 RESIGNED
GERRY WAYNE WELSH Jun 1947 Canadian Director 1992-12-02 UNTIL 1999-06-30 RESIGNED
MICHAEL DEREK JONES Dec 1956 British Director 2001-10-01 UNTIL 2018-12-14 RESIGNED
SIEGFRIED WILLI KIEFER Oct 1958 Canadian Director 2011-01-04 UNTIL 2014-06-30 RESIGNED
GRANT MCDONALD LAKE Jan 1949 British Director 2008-08-01 UNTIL 2011-01-04 RESIGNED
PETER ALAN ROSENTHAL Apr 1938 British Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Mayor And Commonalty And Citizens Of The City Of London 2018-12-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Atco Power Generation Ltd 2017-12-13 - 2018-12-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Thames Power Limited 2016-04-06 - 2017-12-13 Dagenham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SRP NEW THAMES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
PUIG UK LIMITED LONDON UNITED KINGDOM Active FULL 46450 - Wholesale of perfume and cosmetics
GROVEHURST ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
THAMES POWER LIMITED LIVERPOOL Dissolved... DORMANT 35110 - Production of electricity
UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED LONDON Active FULL 35130 - Distribution of electricity
BARKING POWER LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
ATCO POWER GENERATION LTD. LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NGG TELECOMS LIMITED LONDON Dissolved... FULL 61900 - Other telecommunications activities
THE SPECIAL UTILITIES INVESTMENT TRUST PLC Dissolved... FULL 6523 - Other financial intermediation
ROWANSBROOK LIMITED FAVERSHAM Active MICRO ENTITY 98000 - Residents property management
ENERGIS PLC ... ACCOUNTS TYPE NOT AVA 6420 - Telecommunications
NATIONAL GRID FOUR LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CLOSE04736923 LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible go
EMPLOYMENT RESOURCE CENTRE LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TIME 4 ME (IN THE COMMUNITY) CIC SOUTH CROYDON Dissolved... UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
ORCHARD FARM COMMUNITY SOLAR C.I.C. LONDON ENGLAND Active SMALL 35110 - Production of electricity
MEGAPHONE APP C.I.C. WARE Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
SWALE COMMUNITY SOLAR C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ATCO NOISE MANAGEMENT LTD. ALBERTA CANADA Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THAMES POWER SERVICES LIMITED 2023-02-03 31-03-2022 £3,044 Cash £106,903 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARKING POWER LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
PARTNERSHIP FOR YOUNG LONDON LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CITY OF LONDON ACADEMIES TRUST LONDON UNITED KINGDOM Active GROUP 85200 - Primary education
LORD MAYOR'S SHOW LIMITED LONDON Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
FINANCIAL MARKETS LAW COMMITTEE LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.