Company NameCummins Power Generation Limited
Company StatusActive
Company Number00262310
CategoryPrivate Limited Company
Incorporation Date30 January 1932(92 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Casimiro Antonio Vieira Leitao
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed08 July 2015(83 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleVice President
Country of ResidenceBelgium
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameElma Avdic
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(91 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameBernadette Virginia Daley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(91 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameDesmond Joseph McMenamin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(91 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameAndrew Robson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(91 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameAmerigo Holthouse
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed28 March 2024(92 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameAmerigo Holthouse
StatusCurrent
Appointed28 March 2024(92 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameGeoffrey Edwin Fox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(60 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 1997)
RoleCompany Director
Correspondence Address29 Almond Grove
Hempstead
Gillingham
Kent
ME7 3SE
Director NameMr William David Christopher Dawson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(60 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressTavistock Gate No 2 Tavistock Road
Croydon
Surrey
CR0 2AS
Secretary NameHunter Sinclair
NationalityBritish
StatusResigned
Appointed23 February 1992(60 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressThe White House 31 St Peters Park Road
Broadstairs
Kent
CT10 2BG
Director NameMr Raymond Hine
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(60 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1994)
RoleFinancial Controller
Correspondence Address6 Cranbrook Close
Cliftonville
Margate
Kent
CT9 3YD
Director NameThomas David Beaumont
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 July 1993)
RoleSales Marketing Exec
Correspondence Address23 The Paddock
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7SA
Secretary NameMr Alan Frederick Wilkinson
NationalityBritish
StatusResigned
Appointed21 May 1993(61 years, 4 months after company formation)
Appointment Duration4 months (resigned 21 September 1993)
RoleSecretary
Correspondence Address3 Sutherland Drive
Newcastle
Staffordshire
ST5 3NA
Secretary NameMr David John Thurman
NationalityBritish
StatusResigned
Appointed21 September 1993(61 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCertified Accountant
Correspondence Address3 Pay Street
Densole
Folkestone
Kent
CT18 7DN
Secretary NameAnthony James Godden
NationalityBritish
StatusResigned
Appointed31 March 1995(63 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address44 Cliffsend Road
Cliffsend
Ramsgate
Kent
CT12 5JD
Director NameEdward Andrew Kelly
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(64 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosyth Avenue
Orton Southgate
Peterborough
Cambridgeshire
PE2 6SL
Secretary NameEdward Andrew Kelly
NationalityBritish
StatusResigned
Appointed01 July 1996(64 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosyth Avenue
Orton Southgate
Peterborough
Cambridgeshire
PE2 6SL
Director NameRaymond John Eyres
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(65 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 May 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Beeches Evelyn Way
Stoke D Abernon
Cobham
Surrey
KT11 2SJ
Secretary NameTerence Edward Reader
NationalityBritish
StatusResigned
Appointed05 February 1999(67 years after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2004)
RoleFinance Director
Correspondence Address24 Alverstone Avenue
London
SW19 8BE
Director NameMr Bernard John Pope
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(72 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Secretary NameMr Bernard John Pope
NationalityBritish
StatusResigned
Appointed01 February 2004(72 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Secretary NameRaymond John Eyres
NationalityBritish
StatusResigned
Appointed05 June 2006(74 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Beeches Evelyn Way
Stoke D Abernon
Cobham
Surrey
KT11 2SJ
Director NameRichard John Meadows
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(74 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 November 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address32 School Lane
Blean
Canterbury
Kent
CT2 9JA
Director NameJohn Michael Day
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(75 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chantry Park
Sarre
Birchington
Kent
CT7 0LG
Director NameMr Jeremy Theodore Berenzweig
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(77 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Seeleys Road
Beaconsfield
Bucks
HP9 1BY
Secretary NameMr Jeremy Theodore Berenzweig
NationalityBritish
StatusResigned
Appointed19 May 2009(77 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Seeleys Road
Beaconsfield
Bucks
HP9 1BY
Director NameMr Peter Bruce Jensen-Muir
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2010(78 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2011)
RoleDirector Of Commercial Product Business
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMiss Shirley Ann Philips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(78 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Alok Joshi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2011(79 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Ignacio Gonzalez Garcia De Quevedo
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2013(81 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Preston Blair Ray
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2014(82 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2016)
RoleAssistant General Counsel
Country of ResidenceUnited States
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Secretary NameMr Preston Blair Ray
StatusResigned
Appointed18 March 2014(82 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2016)
RoleCompany Director
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Secretary NameMr Joseph Morgan Rigler
StatusResigned
Appointed22 February 2016(84 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2024)
RoleCompany Director
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr John McCormack Barrowman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(85 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Cornelius O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2020(88 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG

Contact

Websitecumminspower.com

Location

Registered Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.2m at £0.05Cmi Pgi International Holdings Llc
95.34%
Ordinary
158.5k at £0.05Cmi Pgi International Holdings Llc
4.66%
Ordinary A

Financials

Year2014
Turnover£358,734,000
Gross Profit£19,941,000
Net Worth£24,170,000
Current Liabilities£128,096,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

20 December 1991Delivered on: 6 January 1992
Satisfied on: 5 November 1994
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Debenture
Secured details: All moneys due from 682ND shelf trading company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1991Delivered on: 31 December 1991
Satisfied on: 24 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1991Delivered on: 24 December 1991
Satisfied on: 5 November 1994
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All moneys due from 682ND shelf trading company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1987Delivered on: 15 December 1987
Satisfied on: 19 November 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty k/a land & buildings at richborough kent.
Fully Satisfied
26 March 1987Delivered on: 7 April 1987
Satisfied on: 24 October 1990
Persons entitled: Privatbanken Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc m m 390/13 apr/ of cf for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 November 1986Delivered on: 28 November 1986
Satisfied on: 24 October 1990
Persons entitled: United Overseas Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
14 November 1986Delivered on: 17 November 1986
Satisfied on: 24 October 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
3 April 1981Delivered on: 10 April 1981
Satisfied on: 19 November 1991
Persons entitled: M.D. Page

Classification: Mortgage
Secured details: £128,000.
Particulars: The share capital of P.H. electronics limited.
Fully Satisfied
14 September 1961Delivered on: 15 September 1961
Satisfied on: 24 December 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: £150,000 and all other sums due etc.
Particulars: F/H land and buildings on the west side of the sandbach to ramsgate road and richborough near sandwich, kent (see doc 86FOR full details ).
Fully Satisfied

Filing History

13 July 2023Full accounts made up to 31 December 2022 (51 pages)
11 April 2023Appointment of Desmond Joseph Mcmenamin as a director on 31 March 2023 (2 pages)
5 April 2023Appointment of Andrew Robson as a director on 31 March 2023 (2 pages)
5 April 2023Appointment of Elma Avdic as a director on 31 March 2023 (2 pages)
5 April 2023Appointment of Bernadette Virginia Daley as a director on 31 March 2023 (2 pages)
3 April 2023Termination of appointment of Gina Stead as a director on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Edward David Smith as a director on 31 March 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 September 2022Termination of appointment of Cornelius O'sullivan as a director on 16 September 2022 (1 page)
28 June 2022Full accounts made up to 31 December 2021 (29 pages)
24 February 2022Appointment of Gina Stead as a director on 23 February 2022 (2 pages)
24 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Ignacio Gonzalez Garcia De Quevedo as a director on 15 February 2022 (1 page)
8 February 2022Termination of appointment of Alison Jane Snell as a director on 25 January 2022 (1 page)
8 July 2021Full accounts made up to 31 December 2020 (29 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 July 2020Full accounts made up to 31 December 2019 (29 pages)
25 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
21 February 2020Appointment of Mr Cornelius O'sullivan as a director on 20 February 2020 (2 pages)
21 February 2020Appointment of Ms Alison Jane Snell as a director on 20 February 2020 (2 pages)
21 February 2020Termination of appointment of John Mccormack Barrowman as a director on 20 February 2020 (1 page)
7 January 2020Director's details changed for Mr Casimiro Antonio Vieira Leitao on 1 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Edward David Smith on 10 January 2019 (2 pages)
3 July 2019Full accounts made up to 30 November 2018 (28 pages)
13 March 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 January 2019Change of details for Cummins Pgi Holdings Ltd as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 (1 page)
11 August 2018Termination of appointment of Shirley Ann Philips as a director on 10 August 2018 (1 page)
4 July 2018Full accounts made up to 30 November 2017 (29 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 November 2017Resolutions
  • RES13 ‐ Directors conflict of interest 09/11/2017
(5 pages)
27 November 2017Resolutions
  • RES13 ‐ Directors conflict of interest 09/11/2017
(5 pages)
3 November 2017Resolutions
  • RES13 ‐ Dividends 19/10/2017
(2 pages)
3 November 2017Resolutions
  • RES13 ‐ Dividends 19/10/2017
(2 pages)
22 June 2017Full accounts made up to 30 November 2016 (28 pages)
22 June 2017Full accounts made up to 30 November 2016 (28 pages)
27 March 2017Appointment of Mr John Mccormack Barrowman as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Mr John Mccormack Barrowman as a director on 13 March 2017 (2 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 February 2017Appointment of Mr Edward David Smith as a director on 23 November 2016 (2 pages)
20 February 2017Termination of appointment of Richard John Meadows as a director on 23 November 2016 (1 page)
20 February 2017Termination of appointment of Richard John Meadows as a director on 23 November 2016 (1 page)
20 February 2017Appointment of Mr Edward David Smith as a director on 23 November 2016 (2 pages)
6 January 2017Resolutions
  • RES13 ‐ Company business 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 January 2017Resolutions
  • RES13 ‐ Company business 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 December 2016Resolutions
  • RES13 ‐ Section 175 quoted 16/11/2016
(2 pages)
15 December 2016Resolutions
  • RES13 ‐ Section 175 quoted 16/11/2016
(2 pages)
11 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 170,100.05
(4 pages)
11 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 170,100.05
(4 pages)
22 June 2016Full accounts made up to 30 November 2015 (31 pages)
22 June 2016Full accounts made up to 30 November 2015 (31 pages)
24 February 2016Termination of appointment of Preston Blair Ray as a director on 22 February 2016 (1 page)
24 February 2016Termination of appointment of Preston Blair Ray as a secretary on 22 February 2016 (1 page)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 170,100
(7 pages)
24 February 2016Appointment of Mr Joseph Morgan Rigler as a director on 22 February 2016 (2 pages)
24 February 2016Appointment of Mr Joseph Morgan Rigler as a director on 22 February 2016 (2 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 170,100
(7 pages)
24 February 2016Termination of appointment of Preston Blair Ray as a secretary on 22 February 2016 (1 page)
24 February 2016Appointment of Mr Joseph Morgan Rigler as a secretary on 22 February 2016 (2 pages)
24 February 2016Appointment of Mr Joseph Morgan Rigler as a secretary on 22 February 2016 (2 pages)
24 February 2016Termination of appointment of Preston Blair Ray as a director on 22 February 2016 (1 page)
20 July 2015Full accounts made up to 30 November 2014 (27 pages)
20 July 2015Full accounts made up to 30 November 2014 (27 pages)
9 July 2015Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Livingston Lord Satterthwaite as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Livingston Lord Satterthwaite as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Livingston Lord Satterthwaite as a director on 8 July 2015 (1 page)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 170,100
(7 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 170,100
(7 pages)
11 September 2014Resolutions
  • RES13 ‐ Payment of dividend 27/08/2014
(2 pages)
24 July 2014Full accounts made up to 30 November 2013 (30 pages)
24 July 2014Full accounts made up to 30 November 2013 (30 pages)
18 March 2014Appointment of Mr Preston Blair Ray as a secretary (2 pages)
18 March 2014Termination of appointment of Jeremy Berenzweig as a secretary (1 page)
18 March 2014Appointment of Mr Preston Blair Ray as a secretary (2 pages)
18 March 2014Appointment of Mr Preston Blair Ray as a director (2 pages)
18 March 2014Termination of appointment of Jeremy Berenzweig as a director (1 page)
18 March 2014Termination of appointment of Jeremy Berenzweig as a secretary (1 page)
18 March 2014Appointment of Mr Preston Blair Ray as a director (2 pages)
18 March 2014Termination of appointment of Jeremy Berenzweig as a director (1 page)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 170,100
(9 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 170,100
(9 pages)
16 December 2013Appointment of Mr Ignacio Gonzalez Garcia De Quevedo as a director (2 pages)
16 December 2013Appointment of Mr Ignacio Gonzalez Garcia De Quevedo as a director (2 pages)
16 December 2013Termination of appointment of Alok Joshi as a director (1 page)
16 December 2013Termination of appointment of Alok Joshi as a director (1 page)
29 November 2013Resolutions
  • RES13 ‐ Cash dividend 20/11/2013
(2 pages)
29 November 2013Resolutions
  • RES13 ‐ Cash dividend 20/11/2013
(2 pages)
25 June 2013Full accounts made up to 30 November 2012 (30 pages)
25 June 2013Full accounts made up to 30 November 2012 (30 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
25 June 2012Full accounts made up to 30 November 2011 (30 pages)
25 June 2012Full accounts made up to 30 November 2011 (30 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
14 December 2011Resolutions
  • RES13 ‐ Pay final dividend 08/12/2011
(3 pages)
14 December 2011Resolutions
  • RES13 ‐ Pay final dividend 08/12/2011
(3 pages)
27 October 2011Resolutions
  • RES13 ‐ Dividend shares 24/10/2011
(3 pages)
27 October 2011Resolutions
  • RES13 ‐ Dividend shares 24/10/2011
(3 pages)
25 October 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
25 October 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 October 2011Sub-division of shares on 10 October 2011 (7 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 October 2011Sub-division of shares on 10 October 2011 (7 pages)
24 October 2011Change of share class name or designation (2 pages)
18 October 2011Resolutions
  • RES13 ‐ Section 175 27/09/2011
(3 pages)
18 October 2011Resolutions
  • RES13 ‐ Section 175 27/09/2011
(3 pages)
14 October 2011Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (28 pages)
9 September 2011Full accounts made up to 31 December 2010 (28 pages)
1 July 2011Termination of appointment of Peter Jensen-Muir as a director (1 page)
1 July 2011Appointment of Mr Alok Joshi as a director (2 pages)
1 July 2011Termination of appointment of Peter Jensen-Muir as a director (1 page)
1 July 2011Appointment of Mr Alok Joshi as a director (2 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2010Full accounts made up to 31 December 2009 (32 pages)
4 October 2010Full accounts made up to 31 December 2009 (32 pages)
27 September 2010Termination of appointment of John Day as a director (1 page)
27 September 2010Termination of appointment of John Day as a director (1 page)
27 September 2010Appointment of Miss Shirley Ann Philips as a director (2 pages)
27 September 2010Appointment of Miss Shirley Ann Philips as a director (2 pages)
5 March 2010Appointment of Mr Peter Bruce Jensen-Muir as a director (2 pages)
5 March 2010Appointment of Mr Peter Bruce Jensen-Muir as a director (2 pages)
1 March 2010Termination of appointment of Casimiro Viera Leitao as a director (1 page)
1 March 2010Termination of appointment of Casimiro Viera Leitao as a director (1 page)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Richard John Meadows on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Casimiro Antonio Viera Leitao on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Jeremy Theodore Berenzweig on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Richard John Meadows on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Jeremy Theodore Berenzweig on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Casimiro Antonio Viera Leitao on 23 February 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (32 pages)
3 November 2009Full accounts made up to 31 December 2008 (32 pages)
22 May 2009Appointment terminate, director and secretary raymond john eyres logged form (1 page)
22 May 2009Appointment terminate, director and secretary raymond john eyres logged form (1 page)
21 May 2009Director and secretary appointed jeremy theodore berenzweig (2 pages)
21 May 2009Director and secretary appointed jeremy theodore berenzweig (2 pages)
23 February 2009Return made up to 23/02/09; full list of members (6 pages)
23 February 2009Return made up to 23/02/09; full list of members (6 pages)
23 October 2008Full accounts made up to 31 December 2007 (26 pages)
23 October 2008Full accounts made up to 31 December 2007 (26 pages)
25 March 2008Return made up to 23/02/08; full list of members (5 pages)
25 March 2008Return made up to 23/02/08; full list of members (5 pages)
4 October 2007Full accounts made up to 31 December 2006 (30 pages)
4 October 2007Full accounts made up to 31 December 2006 (30 pages)
26 July 2007Registered office changed on 26/07/07 from: unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
26 July 2007Registered office changed on 26/07/07 from: unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Location of register of members (1 page)
27 March 2007Return made up to 23/02/07; full list of members (4 pages)
27 March 2007Return made up to 23/02/07; full list of members (4 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
10 October 2006Full accounts made up to 31 December 2005 (22 pages)
10 October 2006Full accounts made up to 31 December 2005 (22 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
24 March 2006Return made up to 23/02/06; full list of members (4 pages)
24 March 2006Return made up to 23/02/06; full list of members (4 pages)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Full accounts made up to 31 December 2003 (18 pages)
4 November 2004Full accounts made up to 31 December 2003 (18 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
26 March 2004Return made up to 23/02/04; full list of members (7 pages)
26 March 2004Return made up to 23/02/04; full list of members (7 pages)
22 January 2004Full accounts made up to 31 December 2002 (19 pages)
22 January 2004Full accounts made up to 31 December 2002 (19 pages)
19 November 2003Registered office changed on 19/11/03 from: cummins engine co. LTD 45 - 50 coombe road new malden surrey KT3 4QL (1 page)
19 November 2003Registered office changed on 19/11/03 from: cummins engine co. LTD 45 - 50 coombe road new malden surrey KT3 4QL (1 page)
18 November 2003Auditor's resignation (1 page)
18 November 2003Auditor's resignation (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
3 March 2003Return made up to 23/02/03; full list of members (7 pages)
3 March 2003Return made up to 23/02/03; full list of members (7 pages)
24 December 2002Auditor's resignation (2 pages)
24 December 2002Auditor's resignation (2 pages)
13 August 2002Full accounts made up to 31 December 2001 (19 pages)
13 August 2002Full accounts made up to 31 December 2001 (19 pages)
12 March 2002Return made up to 23/02/02; full list of members (8 pages)
12 March 2002Return made up to 23/02/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
8 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
17 March 2000Return made up to 23/02/00; full list of members (8 pages)
17 March 2000Return made up to 23/02/00; full list of members (8 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
9 March 1999Return made up to 23/02/99; full list of members (6 pages)
9 March 1999Return made up to 23/02/99; full list of members (6 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
5 November 1998Full accounts made up to 31 December 1997 (17 pages)
5 November 1998Full accounts made up to 31 December 1997 (17 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
24 March 1998Company name changed pgi manufacturing LIMITED\certificate issued on 25/03/98 (3 pages)
24 March 1998Company name changed pgi manufacturing LIMITED\certificate issued on 25/03/98 (3 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
28 July 1997New director appointed (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
26 March 1997Return made up to 23/02/97; full list of members (6 pages)
26 March 1997Return made up to 23/02/97; full list of members (6 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
29 July 1996New secretary appointed;new director appointed (2 pages)
29 July 1996New secretary appointed;new director appointed (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
26 March 1996Return made up to 23/02/96; no change of members (5 pages)
26 March 1996Return made up to 23/02/96; no change of members (5 pages)
6 November 1995Full accounts made up to 31 December 1994 (18 pages)
6 November 1995Full accounts made up to 31 December 1994 (18 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;director resigned (2 pages)
16 May 1995Secretary resigned;director resigned (2 pages)
7 March 1995Return made up to 23/02/95; no change of members (4 pages)
7 March 1995Return made up to 23/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (158 pages)
5 March 1992Memorandum and Articles of Association (33 pages)
5 March 1992Memorandum and Articles of Association (33 pages)
6 February 1992Company name changed anglo nordic power generation li mited\certificate issued on 06/02/92 (2 pages)
6 February 1992Company name changed anglo nordic power generation li mited\certificate issued on 06/02/92 (2 pages)
5 February 1992Memorandum and Articles of Association (32 pages)
5 February 1992Memorandum and Articles of Association (32 pages)
20 September 1990Company name changed petbow LIMITED\certificate issued on 21/09/90 (2 pages)
20 September 1990Company name changed petbow LIMITED\certificate issued on 21/09/90 (2 pages)
30 January 1932Certificate of incorporation (1 page)
30 January 1932Certificate of incorporation (1 page)