Company NamePelican Point Power Limited
DirectorsHideshi Sahara and Hendrik De Buyserie
Company StatusActive
Company Number02904282
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLawrence Kim
StatusCurrent
Appointed30 January 2015(20 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressLevel 23 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Director NameHideshi Sahara
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed18 March 2021(27 years after company formation)
Appointment Duration3 years
RoleDeputy Chief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 23 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Director NameHendrik De Buyserie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed14 November 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Kenneth John Howard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence Address4 Alderbrook
Cyncoed
Cardiff
South Glamorgan
CF23 6QD
Wales
Secretary NameStephanie Jane Newton
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Parc Y Coed
Creigiau
Cardiff
South Glamorgan
CF15 8LX
Wales
Director NameMr Richard Gregory Curtis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 June 1996)
RoleChartered Secretary
Country of ResidenceWales
Correspondence Address92 Beacons Park
Brecon
Powys
LD3 9BQ
Wales
Director NameChristopher John Heathcote
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 October 1996)
RoleCompany Director
Correspondence Address26 Elm Grove Road
Dinas Powys
South Glamorgan
CF64 4AB
Wales
Director NameStuart Nigel Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 08 January 1997)
RoleInvestment Capital M
Correspondence Address48 Beacons Park
Brecon
Powys
LD3 9BR
Wales
Director NameMr Roderick James Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address2 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Director NameMr Vincent Richard Harris
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAshlea Whiteway View
Stratton
Cirencester
Gloucestershire
GL7 2HY
Wales
Secretary NameAndrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed08 January 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressThe Manse
Langford
Lechlade
Gloucestershire
GL7 3LW
Wales
Director NameJohn Alexander Gaca
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 May 1998)
RoleManaging Director
Correspondence Address19 Walden Lodge Close
Devires
Wiltshire
SN10 5BU
Secretary NameAfshan Ahmed
NationalityBritish
StatusResigned
Appointed20 April 1998(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1999)
RoleCompany Director
Correspondence Address7 Balliol Road
Caversham Heights
Reading
Berkshire
RG4 7DT
Director NameMr Maxwell Glyn Herbert
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwalk House
38a Ridgway Wimbledon Village
London
SW19 4QW
Secretary NameAndrew John Swanson
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleSecretary
Correspondence Address3 Rutland Road
Wanstead
London
E11 2DY
Director NameMr Graham Austin Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 13 October 2000)
RoleChief Operating Officer
Correspondence AddressBriony House 7a Adelaide Road
Walton On Thames
Surrey
KT12 1NB
Director NameDavid Whipple Crane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2003)
RoleChief Operating Officer
Correspondence Address3071 Lawrenceville Road
New Jersey
08648
Foreign
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Secretary NameMr Andrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed13 October 2000(6 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameBrian Barker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address70 Illert Road
Mylor
South Australia 5153
Australia
Director NameAnthony Patrick Concannon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(9 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Secretary NameCorinne Wylaine Ong
NationalityBritish
StatusResigned
Appointed01 December 2005(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Secretary NameWayne Gregory Kevern
NationalityAustralian
StatusResigned
Appointed27 November 2007(13 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2019)
RoleSecretary
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NamePaul Francis Maguire
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Secretary NameJulie Atanasovska
NationalityBritish
StatusResigned
Appointed17 September 2008(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2009)
RoleCompany Director
Correspondence Address58 Holden Street
Fitzroy
3068
Victoria
Australia
Secretary NameRoger Derek Simpson
StatusResigned
Appointed12 August 2011(17 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NamePhilippe Langlet
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2011(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameDebasis Baksi
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2012(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2013)
RoleSouth Australian Asset Manager
Country of ResidenceAustralia
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Alexandre Jean Keisser
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2013(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2017)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Secretary NameSarah Jane Gregory
StatusResigned
Appointed01 June 2017(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Matthew Scott Donaldson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2017(23 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2018)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressRialto Tower South Level 33
525 Collins Street
Meltbourne
3000 Victoria
Australia
Director NameMichel Jean Gilbert Gantois
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed14 February 2018(23 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 2018)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressRialto South Tower Level 33
525 Collins Street
Melbourne
Victoria
Australia
Director NameAugustin Marie Luc Honorat
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2018(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2022)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressRialto South Tower Level 33
525 Collins Street
Melbourne
Victoria 3000
Australia
Director NameAndrew Hyland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2022(28 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 23 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Director NameLawrence Kim
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2022(28 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 2023)
RoleGeneral Counsel
Country of ResidenceAustralia
Correspondence AddressLevel 23 2 Southbank Boulevard
Southbank
Victoria
3006

Contact

Websiteipplc.com

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.3k at A$1International Power Australia Funding 2
99.85%
Ordinary B
2 at £1International Power Australia Funding 2
0.15%
Ordinary

Financials

Year2014
Turnover£74,990,762
Gross Profit-£140,416
Net Worth£37,936,721
Cash£12,531,178
Current Liabilities£12,924,711

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

30 April 1999Delivered on: 26 June 2008
Satisfied on: 27 June 2013
Persons entitled: Anz Capel Court Limited (In Its Capacity as Trustee and for the Benefit of the Beneficiaries)

Classification: Leasehold mortgage executed outside the united kingdom comprising property situated there
Secured details: All monies due or to become due from the company formerly k/a national power south australia investments limited to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being all present and future right, title and interest in, to, under or derived from the foreshore lease being the lease in respect of the land k/a allotment 27 in deposited plan 52266 see image for full details.
Fully Satisfied
30 April 1999Delivered on: 26 June 2008
Satisfied on: 27 June 2013
Persons entitled: Anz Capel Court Limited (In Its Capacity as Trustee and for the Benefit of the Beneficiaries)

Classification: Freehold mortgage executed outside the united kingdom comprising property situated there
Secured details: All monies due or to become due from the company formerly k/a national power south australia investments limited to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the land k/a the whole of the land in allotments 26, 28 and 29 in deposited plan 52266 and the improvements see image for full details.
Fully Satisfied
29 February 2008Delivered on: 17 March 2008
Satisfied on: 27 June 2013
Persons entitled: Anz Capel Court Limited (In Its Capacity as Trustee of the Pelicant Point Security Trust for the Benefit of the Beneficiaries) (Security Trustee)

Classification: Deed of charge amending deed
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged property project documents generation licence and the market generator registration see image for full details.
Fully Satisfied
29 February 2008Delivered on: 17 March 2008
Satisfied on: 27 June 2013
Persons entitled: Anz Capel Court Limited (In Its Capacity as Trustee of the Pelicant Point Security Trust for the Benefit of the Beneficiaries (Security Trustee)

Classification: Featherweight charge
Secured details: All monies due or to become due but not exceeding a$5,000 from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and interest in and to the balance from time to time standing to the credit of the distribution account see image for full details.
Fully Satisfied
30 April 1999Delivered on: 10 May 1999
Satisfied on: 27 June 2013
Persons entitled: Anz Capel Court Limited(The "Security Trustee")

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the beneficiaries (as defined under a security trust deed dated 30 april 1999) and under or in relation to certain other transaction documents.
Particulars: And goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 May 2023Full accounts made up to 31 December 2022 (44 pages)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
24 February 2023Appointment of Hendrik De Buyserie as a director on 14 November 2022 (2 pages)
13 December 2022Appointment of Lawrence Kim as a director on 14 November 2022 (2 pages)
12 December 2022Termination of appointment of Andrew Hyland as a director on 14 November 2022 (1 page)
6 December 2022Full accounts made up to 31 December 2021 (44 pages)
2 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2022Director's details changed for Andrew Hyland on 8 August 2022 (2 pages)
1 September 2022Director's details changed for Hideshi Sahara on 8 August 2022 (2 pages)
1 September 2022Secretary's details changed for Lawrence Kim on 8 August 2022 (1 page)
1 June 2022Termination of appointment of Augustin Marie Luc Honorat as a director on 24 May 2022 (1 page)
27 May 2022Appointment of Andrew Hyland as a director on 24 May 2022 (2 pages)
25 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
21 October 2021Full accounts made up to 31 December 2020 (44 pages)
1 October 2021Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 1 October 2021 (1 page)
27 July 2021Termination of appointment of Sarah Jane Gregory as a secretary on 23 July 2021 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
29 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
6 April 2021Appointment of Hideshi Sahara as a director on 18 March 2021 (2 pages)
2 February 2021Termination of appointment of Masao Omura as a director on 31 December 2020 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (43 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Wayne Gregory Kevern as a secretary on 15 November 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (43 pages)
15 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
7 March 2019Cessation of International Power Australia Funding (2) as a person with significant control on 14 September 2018 (1 page)
7 March 2019Notification of International Power Ltd. as a person with significant control on 14 September 2018 (2 pages)
21 December 2018Termination of appointment of Carly Wishart as a director on 7 December 2018 (1 page)
21 December 2018Appointment of Augustin Marie Luc Honorat as a director on 7 December 2018 (2 pages)
21 August 2018Full accounts made up to 31 December 2017 (34 pages)
3 July 2018Appointment of Carly Wishart as a director on 8 June 2018 (2 pages)
3 July 2018Termination of appointment of Michel Jean Gilbert Gantois as a director on 8 June 2018 (1 page)
23 March 2018Director's details changed for Mr Masao Omura on 17 March 2018 (2 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Matthew Scott Donaldson as a director on 14 February 2018 (1 page)
2 March 2018Appointment of Michel Jean Gilbert Gantois as a director on 14 February 2018 (2 pages)
11 July 2017Full accounts made up to 31 December 2016 (33 pages)
11 July 2017Full accounts made up to 31 December 2016 (33 pages)
6 July 2017Termination of appointment of Alexandre Jean Keisser as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Matthew Scott Donaldson as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Matthew Scott Donaldson as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Alexandre Jean Keisser as a director on 1 July 2017 (1 page)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 February 2017Full accounts made up to 31 December 2015 (32 pages)
10 February 2017Full accounts made up to 31 December 2015 (32 pages)
13 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • AUD 1,320
  • GBP 2
(6 pages)
13 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • AUD 1,320
  • GBP 2
(6 pages)
12 November 2015Full accounts made up to 31 December 2014 (32 pages)
12 November 2015Full accounts made up to 31 December 2014 (32 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
  • AUD 1,320
(6 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
  • AUD 1,320
(6 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
  • AUD 1,320
(6 pages)
11 February 2015Appointment of Lawrence Kim as a secretary on 30 January 2015 (2 pages)
11 February 2015Termination of appointment of Corinne Wylaine Ong as a secretary on 30 January 2015 (1 page)
11 February 2015Termination of appointment of Corinne Wylaine Ong as a secretary on 30 January 2015 (1 page)
11 February 2015Appointment of Lawrence Kim as a secretary on 30 January 2015 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (32 pages)
15 August 2014Full accounts made up to 31 December 2013 (32 pages)
30 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 30 July 2014 (1 page)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • AUD 1,320
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • AUD 1,320
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • AUD 1,320
  • GBP 2
(5 pages)
7 March 2014Director's details changed for Mr Masao Omura on 3 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Masao Omura on 3 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Masao Omura on 3 March 2014 (2 pages)
30 January 2014Appointment of Mr Masao Omura as a director (2 pages)
30 January 2014Appointment of Mr Masao Omura as a director (2 pages)
10 January 2014Termination of appointment of Debasis Baksi as a director (1 page)
10 January 2014Termination of appointment of Philippe Langlet as a director (1 page)
10 January 2014Termination of appointment of Philippe Langlet as a director (1 page)
10 January 2014Termination of appointment of Stephen Orr as a director (1 page)
10 January 2014Termination of appointment of Brian Barker as a director (1 page)
10 January 2014Termination of appointment of Brian Barker as a director (1 page)
10 January 2014Termination of appointment of Debasis Baksi as a director (1 page)
10 January 2014Termination of appointment of Stephen Orr as a director (1 page)
27 November 2013Director's details changed for Mr Alexandre Jean Keisser on 8 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Alexandre Jean Keisser on 8 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Alexandre Jean Keisser on 8 November 2013 (2 pages)
20 August 2013Appointment of Mr Alexandre Jean Keisser as a director (2 pages)
20 August 2013Appointment of Mr Alexandre Jean Keisser as a director (2 pages)
20 August 2013Termination of appointment of Anthony Concannon as a director (1 page)
20 August 2013Termination of appointment of Anthony Concannon as a director (1 page)
27 June 2013Satisfaction of charge 4 in full (5 pages)
27 June 2013Satisfaction of charge 2 in full (6 pages)
27 June 2013Satisfaction of charge 5 in full (5 pages)
27 June 2013Satisfaction of charge 1 in full (4 pages)
27 June 2013Satisfaction of charge 4 in full (5 pages)
27 June 2013Satisfaction of charge 1 in full (4 pages)
27 June 2013Satisfaction of charge 2 in full (6 pages)
27 June 2013Satisfaction of charge 3 in full (7 pages)
27 June 2013Satisfaction of charge 5 in full (5 pages)
27 June 2013Satisfaction of charge 3 in full (7 pages)
26 June 2013Full accounts made up to 31 December 2012 (26 pages)
26 June 2013Full accounts made up to 31 December 2012 (26 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
28 September 2012Termination of appointment of Kevin Taylor as a director (1 page)
28 September 2012Termination of appointment of Kevin Taylor as a director (1 page)
24 August 2012Appointment of Debasis Baksi as a director (2 pages)
24 August 2012Appointment of Debasis Baksi as a director (2 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
28 December 2011Auditor's resignation (3 pages)
28 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
7 November 2011Appointment of Philippe Langlet as a director (2 pages)
7 November 2011Appointment of Philippe Langlet as a director (2 pages)
3 November 2011Full accounts made up to 31 December 2010 (29 pages)
3 November 2011Full accounts made up to 31 December 2010 (29 pages)
12 October 2011Director's details changed for Brian Barker on 1 October 2011 (2 pages)
12 October 2011Director's details changed for Brian Barker on 1 October 2011 (2 pages)
12 October 2011Director's details changed for Brian Barker on 1 October 2011 (2 pages)
11 October 2011Termination of appointment of Paul Maguire as a director (1 page)
11 October 2011Termination of appointment of Paul Maguire as a director (1 page)
18 August 2011Appointment of Roger Derek Simpson as a secretary (1 page)
18 August 2011Appointment of Roger Derek Simpson as a secretary (1 page)
5 August 2011Secretary's details changed for Wayne Gregory Kevern on 11 October 2010 (1 page)
5 August 2011Secretary's details changed for Wayne Gregory Kevern on 11 October 2010 (1 page)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
24 March 2011Secretary's details changed for Corinne Ong on 1 February 2011 (1 page)
24 March 2011Secretary's details changed for Corinne Ong on 1 February 2011 (1 page)
24 March 2011Secretary's details changed for Corinne Ong on 1 February 2011 (1 page)
23 March 2011Termination of appointment of Andrew Ramsay as a secretary (2 pages)
23 March 2011Termination of appointment of Andrew Ramsay as a secretary (2 pages)
9 November 2010Full accounts made up to 31 December 2009 (27 pages)
9 November 2010Full accounts made up to 31 December 2009 (27 pages)
16 March 2010Director's details changed for Brian Barker on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Kevin Hugh Taylor on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Brian Barker on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Stephen Charles Orr on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Brian Barker on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Anthony Patrick Concannon on 25 January 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
16 March 2010Director's details changed for Paul Francis Maguire on 25 January 2010 (2 pages)
16 March 2010Director's details changed for Paul Francis Maguire on 25 January 2010 (2 pages)
16 March 2010Director's details changed for Stephen Charles Orr on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
16 March 2010Director's details changed for Anthony Patrick Concannon on 25 January 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Kevin Hugh Taylor on 15 March 2010 (2 pages)
11 January 2010Full accounts made up to 31 December 2008 (26 pages)
11 January 2010Full accounts made up to 31 December 2008 (26 pages)
23 December 2009Termination of appointment of Julie Atanasovska as a secretary (2 pages)
23 December 2009Termination of appointment of Julie Atanasovska as a secretary (2 pages)
19 March 2009Return made up to 03/03/09; full list of members (5 pages)
19 March 2009Return made up to 03/03/09; full list of members (5 pages)
5 March 2009Director appointed kevin hugh taylor (1 page)
5 March 2009Director appointed stephen charles orr (1 page)
5 March 2009Director appointed kevin hugh taylor (1 page)
5 March 2009Director appointed stephen charles orr (1 page)
20 November 2008Full accounts made up to 31 December 2007 (17 pages)
20 November 2008Full accounts made up to 31 December 2007 (17 pages)
13 October 2008Secretary appointed julie atanasovska (2 pages)
13 October 2008Secretary appointed julie atanasovska (2 pages)
26 June 2008Particulars of a mortgage or charge/co extend / charge no: 4 (14 pages)
26 June 2008Particulars of a mortgage or charge/co extend / charge no: 5 (12 pages)
26 June 2008Particulars of a mortgage or charge/co extend / charge no: 5 (12 pages)
26 June 2008Particulars of a mortgage or charge/co extend / charge no: 4 (14 pages)
25 March 2008Return made up to 03/03/08; full list of members (4 pages)
25 March 2008Return made up to 03/03/08; full list of members (4 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 March 2008Director appointed paul francis maguire (2 pages)
10 March 2008Director appointed paul francis maguire (2 pages)
5 March 2008Secretary appointed wayne gregory kevern (2 pages)
5 March 2008Appointment terminated director david walton (1 page)
5 March 2008Secretary appointed wayne gregory kevern (2 pages)
5 March 2008Appointment terminated director david walton (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
20 September 2007Full accounts made up to 31 December 2006 (15 pages)
20 September 2007Full accounts made up to 31 December 2006 (15 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
2 May 2007Full accounts made up to 31 December 2005 (16 pages)
2 May 2007Full accounts made up to 31 December 2005 (16 pages)
1 May 2007Return made up to 03/03/07; full list of members (8 pages)
1 May 2007Return made up to 03/03/07; full list of members (8 pages)
14 June 2006Return made up to 03/03/06; full list of members (7 pages)
14 June 2006Return made up to 03/03/06; full list of members (7 pages)
23 May 2006Full accounts made up to 31 December 2004 (16 pages)
23 May 2006Full accounts made up to 31 December 2004 (16 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 April 2005Return made up to 03/03/05; full list of members (6 pages)
13 April 2005Return made up to 03/03/05; full list of members (6 pages)
26 January 2005Full accounts made up to 31 December 2003 (18 pages)
26 January 2005New director appointed (5 pages)
26 January 2005New director appointed (5 pages)
26 January 2005Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
20 July 2004Full accounts made up to 31 December 2002 (15 pages)
20 July 2004Full accounts made up to 31 December 2002 (15 pages)
25 March 2004Return made up to 03/03/04; full list of members (7 pages)
25 March 2004Return made up to 03/03/04; full list of members (7 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
13 March 2003Return made up to 03/03/03; full list of members (7 pages)
13 March 2003Return made up to 03/03/03; full list of members (7 pages)
26 October 2002Full accounts made up to 31 December 2001 (15 pages)
26 October 2002Full accounts made up to 31 December 2001 (15 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
10 October 2002Ad 11/07/00--------- au$ si 75@1 (2 pages)
10 October 2002Ad 16/06/00--------- au$ si 260@1 (2 pages)
10 October 2002Ad 21/03/02--------- au$ si 230@1=230 au$ ic 0/230 (2 pages)
10 October 2002Ad 19/12/00--------- au$ si 22@1 (2 pages)
10 October 2002Ad 16/06/00--------- au$ si 260@1 (2 pages)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Memorandum and Articles of Association (20 pages)
10 October 2002Ad 18/09/00--------- au$ si 535@1 (2 pages)
10 October 2002Ad 19/12/00--------- au$ si 22@1 (2 pages)
10 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2002Ad 11/07/00--------- au$ si 75@1 (2 pages)
10 October 2002Au$ nc 0/1320 16/02/02 (1 page)
10 October 2002Au$ nc 0/1320 16/02/02 (1 page)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Ad 18/09/00--------- au$ si 535@1 (2 pages)
10 October 2002Ad 21/03/02--------- au$ si 230@1=230 au$ ic 0/230 (2 pages)
10 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2002Memorandum and Articles of Association (20 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
11 April 2002Full accounts made up to 31 December 2000 (14 pages)
11 April 2002Full accounts made up to 31 December 2000 (14 pages)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 July 2001Full accounts made up to 31 March 2000 (10 pages)
11 July 2001Full accounts made up to 31 March 2000 (10 pages)
23 March 2001Return made up to 03/03/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Return made up to 03/03/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: trigonos windmill hill business park swindon SN5 6PB (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (4 pages)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001New director appointed (4 pages)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: trigonos windmill hill business park swindon SN5 6PB (1 page)
14 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
24 November 2000Company name changed national power south australia I nvestments LIMITED\certificate issued on 27/11/00 (2 pages)
24 November 2000Company name changed national power south australia I nvestments LIMITED\certificate issued on 27/11/00 (2 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
30 March 2000Return made up to 03/03/00; full list of members (9 pages)
30 March 2000Return made up to 03/03/00; full list of members (9 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
23 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
23 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
10 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
30 March 1999Return made up to 03/03/99; full list of members (8 pages)
30 March 1999Return made up to 03/03/99; full list of members (8 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 February 1999Registered office changed on 17/02/99 from: riverside house meadowbank furlong road bourne end buckinghamshire SL8 5AJ (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Registered office changed on 17/02/99 from: riverside house meadowbank furlong road bourne end buckinghamshire SL8 5AJ (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
4 February 1999Company name changed bedlinog windfarm LIMITED\certificate issued on 04/02/99 (2 pages)
4 February 1999Company name changed bedlinog windfarm LIMITED\certificate issued on 04/02/99 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
18 March 1998Return made up to 03/03/98; no change of members (8 pages)
18 March 1998Return made up to 03/03/98; no change of members (8 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
25 May 1997New director appointed (4 pages)
25 May 1997New director appointed (4 pages)
17 March 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 March 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 January 1997Registered office changed on 23/01/97 from: c/o swalec newport road st mellons cardiff south glamorgan CF3 9XW (1 page)
23 January 1997Registered office changed on 23/01/97 from: c/o swalec newport road st mellons cardiff south glamorgan CF3 9XW (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (3 pages)
22 January 1997New secretary appointed (3 pages)
22 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (1 page)
21 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
20 June 1996Company name changed rhoswen windfarm LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed rhoswen windfarm LIMITED\certificate issued on 21/06/96 (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
20 March 1996Director resigned;new director appointed (2 pages)
20 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Return made up to 03/03/96; full list of members (6 pages)
15 March 1996Return made up to 03/03/96; full list of members (6 pages)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 September 1995Director resigned;new director appointed (6 pages)
28 September 1995Director resigned;new director appointed (6 pages)
20 March 1995Return made up to 03/03/95; full list of members (12 pages)
20 March 1995Return made up to 03/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
3 March 1994Incorporation (12 pages)
3 March 1994Incorporation (12 pages)