NUGENERATION LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

NUGENERATION LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
NUGENERATION LIMITED was incorporated 15 years ago on 25/02/2009 and has the registered number: 06829771. The accounts status is FULL.

NUGENERATION LIMITED - BIRMINGHAM

This company is listed in the following categories:
35110 - Production of electricity
42220 - Construction of utility projects for electricity and telecommunications

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2017

Registered Office

156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/02/2018 11/03/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2009-02-25 CURRENT
MAMORU HATAZAWA Apr 1959 Japanese Director 2017-04-04 CURRENT
KEI KAWAMURA Oct 1960 Japanese Director 2014-06-26 CURRENT
THOMAS SAMSON Sep 1968 British Director 2015-06-01 UNTIL 2019-01-23 RESIGNED
ALFIO VIDAL ALVAREZ-OSSORIO Feb 1956 Spanish Director 2010-04-27 UNTIL 2011-01-27 RESIGNED
ALFIO VIDAL ALVAREZ-OSSORIO Feb 1964 Spanish Director 2011-01-27 UNTIL 2013-05-14 RESIGNED
MR RHYS GORDON STANWIX Sep 1964 British Director 2009-02-25 UNTIL 2012-02-16 RESIGNED
SHIGENORI SHIGA Dec 1953 Japanese Director 2014-06-26 UNTIL 2016-07-01 RESIGNED
TAKAYUKI SHIBANO Aug 1962 Japanese Director 2014-06-26 UNTIL 2020-09-30 RESIGNED
PATRICK LAFONTAINE Feb 1953 Belgian Director 2009-02-25 UNTIL 2009-06-30 RESIGNED
YVES CHARLES MARIE JOSEPH JOURDAIN Oct 1955 Belgian Director 2009-06-30 UNTIL 2010-01-28 RESIGNED
PAUL JEAN FLORENT RORIVE Jul 1953 Belgian Director 2014-06-26 UNTIL 2015-07-31 RESIGNED
FELIX ROJO Feb 1956 Spanish Director 2009-02-25 UNTIL 2011-02-02 RESIGNED
FELIX ROJO Feb 1956 Spanish Director 2012-09-05 UNTIL 2014-06-24 RESIGNED
DIEGO MOLINA Dec 1957 Spanish Director 2009-02-25 UNTIL 2012-02-16 RESIGNED
MANUEL MARCO PELEGRIN Sep 1952 Spanish Director 2013-05-14 UNTIL 2014-06-24 RESIGNED
FRANCISCO JOSE LOPEZ GARCIA Sep 1958 Spanish Director 2012-04-26 UNTIL 2014-06-24 RESIGNED
SADLER DUNNING RUPPRECHT May 1957 Usa Director 2014-06-26 UNTIL 2015-06-01 RESIGNED
ROBERT ZADORA Sep 1953 French Director 2013-05-14 UNTIL 2014-06-26 RESIGNED
MR TAKESHI YOKOTA Feb 1958 Japanese Director 2016-07-01 UNTIL 2017-12-04 RESIGNED
DENIS MARC FRANCOIS MARIE GHISLAIN LOHEST Sep 1961 Belgian Director 2012-04-26 UNTIL 2014-06-26 RESIGNED
PASCAL BRANCART Mar 1969 Belgian Director 2012-09-05 UNTIL 2014-06-26 RESIGNED
ROBERT MALCOLM ARMOUR Sep 1959 British Director 2015-06-16 UNTIL 2017-07-25 RESIGNED
ALFIO VIDAL ALVAREZ-OSSORIO Feb 1964 Spanish Director 2011-01-27 UNTIL 2011-01-27 RESIGNED
JAN BARTAK Jun 1956 French Director 2015-08-01 UNTIL 2017-07-25 RESIGNED
JEFFREY ALAN BENJAMIN Jun 1962 Usa Director 2014-06-26 UNTIL 2017-03-24 RESIGNED
JACQUES ANDRE BLEIN Aug 1959 French Director 2017-03-15 UNTIL 2017-07-25 RESIGNED
OLIVIER JOSEPH CARRET Nov 1956 French Director 2011-01-27 UNTIL 2013-05-14 RESIGNED
MARC-RAYMOND JOSZ Jul 1958 Belgian Director 2014-06-26 UNTIL 2016-01-01 RESIGNED
OLIVIER JOSEPH CARRET Nov 1956 French Director 2010-05-27 UNTIL 2011-01-27 RESIGNED
YVES CROMMELYNCK Apr 1961 Belgian Director 2016-01-01 UNTIL 2017-03-15 RESIGNED
JEAN MARC DELCOURT Jun 1962 Belgian Director 2014-06-26 UNTIL 2015-06-16 RESIGNED
LUC GERAETS Sep 1946 Belgian Director 2009-06-30 UNTIL 2011-01-27 RESIGNED
KENNETH HODDES Feb 1955 French Director 2010-01-28 UNTIL 2012-04-26 RESIGNED
KENNETH HODDES Feb 1955 French Director 2009-02-25 UNTIL 2009-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Toshiba Corporation 2018-12-12 Minato-Ku   Tokyo Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Advance Energy Uk Limited 2016-04-06 - 2018-12-12 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Engie S.A. 2016-04-06 - 2016-04-06 Courbevoie   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SSE GENERATION LIMITED READING UNITED KINGDOM Active FULL 35110 - Production of electricity
SSE SEABANK INVESTMENTS LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
KEADBY DEVELOPMENTS LIMITED SCUNTHORPE UNITED KINGDOM Active DORMANT 35110 - Production of electricity
SSEPG (OPERATIONS) LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SSE ENERGY SUPPLY LIMITED READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SSE TRADING LIMITED READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BCP NUCLEAR ENERGY HOLDINGS (UK) LIMITED PRESTON ENGLAND Dissolved... FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
ABERNEDD POWER COMPANY LIMITED READING UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
SSE NUCLEAR LIMITED READING UNITED KINGDOM Dissolved... DORMANT 35110 - Production of electricity
COSTA HEAD WAVE FARM LIMITED READING Dissolved... FULL 35110 - Production of electricity
ENFINIUM FERRYBRIDGE 1 LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
SSE SEABANK LAND INVESTMENTS LIMITED READING UNITED KINGDOM Active DORMANT 43120 - Site preparation
ADVANCE ENERGY UK LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ENFINIUM FERRYBRIDGE 2 LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
TNEH INTERMEDIATE HOLDCO LIMITED UXBRIDGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
ENFINIUM ENERGY LIMITED EDINBURGH UNITED KINGDOM Active FULL 35110 - Production of electricity
SSE CCS LIMITED PERTH Dissolved... DORMANT 38110 - Collection of non-hazardous waste
SSE BARKIP LIMITED PERTH Dissolved... FULL 35210 - Manufacture of gas
TIGH NA MARA SALEN LTD DUNBLANE SCOTLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MADE MEDIA LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
NETWORK SPECIALISTS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
N-GAGED TRAINING LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
INDIA BUSINESS HUB LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
IQ EDUCATION LIMITED BIRMINGHAM ENGLAND Active DORMANT 85600 - Educational support services
IQ EDUCATION INVESTMENT LIMITED BIRMINGHAM ENGLAND Active DORMANT 85600 - Educational support services
FERRO DUO UK LTD. BIRMINGHAM ENGLAND Active MICRO ENTITY 20590 - Manufacture of other chemical products n.e.c.
SOCIO LOGICAL LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
MADE MEDIA HOLDINGS LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
KETTLE GRAM LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 47770 - Retail sale of watches and jewellery in specialised stores