IMMINGHAM POWER LIMITED - LONDON
Company Profile | Company Filings |
Overview
IMMINGHAM POWER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
IMMINGHAM POWER LIMITED was incorporated 7 years ago on 14/02/2017 and has the registered number: 10618661. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
IMMINGHAM POWER LIMITED was incorporated 7 years ago on 14/02/2017 and has the registered number: 10618661. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
IMMINGHAM POWER LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
6TH FLOOR
LONDON
ENGLAND
EC1N 2HT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2021-07-08 | CURRENT | ||
EDWARD FELLOWS | Dec 1977 | British | Director | 2023-01-11 | CURRENT |
DR MICHAEL JOHN BULLARD | Feb 1966 | British | Director | 2018-08-06 | CURRENT |
OCS SERVICES LIMITED | Corporate Director | 2020-11-13 UNTIL 2021-07-02 | RESIGNED | ||
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-11-15 UNTIL 2021-07-02 | RESIGNED | ||
MR MATTHEW TUCKER | May 1974 | Welsh | Director | 2017-02-14 UNTIL 2017-04-13 | RESIGNED |
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2017-02-14 UNTIL 2017-04-13 | RESIGNED |
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2020-11-13 UNTIL 2021-07-02 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2021-07-02 UNTIL 2023-01-11 | RESIGNED |
MR ALASTAIR DOUGLAS FRASER | Oct 1965 | British | Director | 2017-02-14 UNTIL 2020-03-11 | RESIGNED |
EDWARD FELLOWS | Dec 1977 | British | Director | 2020-07-30 UNTIL 2020-11-13 | RESIGNED |
CHRISTOPHER CARLSON | Aug 1977 | British | Director | 2017-04-13 UNTIL 2018-08-06 | RESIGNED |
SHARNA LUDLOW | Secretary | 2017-04-13 UNTIL 2018-11-15 | RESIGNED | ||
KAMALIKA RIA BANERJEE | Secretary | 2017-10-25 UNTIL 2018-02-19 | RESIGNED | ||
OCS SERVICES LIMITED | Corporate Director | 2017-04-13 UNTIL 2020-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Fern Power Company Limited | 2021-07-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Vaynol Power Limited | 2017-04-13 - 2021-07-02 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Apus Energy Limited | 2017-02-14 - 2017-04-13 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |