Southbank
Victoria 3006
Australia
Director Name | Hideshi Sahara |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 18 March 2021(27 years after company formation) |
Appointment Duration | 3 years |
Role | Deputy Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Level 23 2 Southbank Boulevard Southbank Victoria 3006 Australia |
Director Name | Hendrik De Buyserie |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 14 November 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Kenneth John Howard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 4 Alderbrook Cyncoed Cardiff South Glamorgan CF23 6QD Wales |
Secretary Name | Stephanie Jane Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Parc Y Coed Creigiau Cardiff South Glamorgan CF15 8LX Wales |
Director Name | Mr Richard Gregory Curtis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 June 1996) |
Role | Chartered Secretary |
Country of Residence | Wales |
Correspondence Address | 92 Beacons Park Brecon Powys LD3 9BQ Wales |
Director Name | Christopher John Heathcote |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 26 Elm Grove Road Dinas Powys South Glamorgan CF64 4AB Wales |
Director Name | Stuart Nigel Jones |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 08 January 1997) |
Role | Investment Capital M |
Correspondence Address | 48 Beacons Park Brecon Powys LD3 9BR Wales |
Director Name | Mr Roderick James Jackson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 2 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Director Name | Mr Vincent Richard Harris |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ashlea Whiteway View Stratton Cirencester Gloucestershire GL7 2HY Wales |
Secretary Name | Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | The Manse Langford Lechlade Gloucestershire GL7 3LW Wales |
Director Name | John Alexander Gaca |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 May 1998) |
Role | Managing Director |
Correspondence Address | 19 Walden Lodge Close Devires Wiltshire SN10 5BU |
Secretary Name | Afshan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 7 Balliol Road Caversham Heights Reading Berkshire RG4 7DT |
Director Name | Mr Maxwell Glyn Herbert |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwalk House 38a Ridgway Wimbledon Village London SW19 4QW |
Secretary Name | Andrew John Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Secretary |
Correspondence Address | 3 Rutland Road Wanstead London E11 2DY |
Director Name | Mr Graham Austin Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 13 October 2000) |
Role | Chief Operating Officer |
Correspondence Address | Briony House 7a Adelaide Road Walton On Thames Surrey KT12 1NB |
Director Name | David Whipple Crane |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2003) |
Role | Chief Operating Officer |
Correspondence Address | 3071 Lawrenceville Road New Jersey 08648 Foreign |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Secretary Name | Mr Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Brian Barker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 70 Illert Road Mylor South Australia 5153 Australia |
Director Name | Anthony Patrick Concannon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Corinne Wylaine Ong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Wayne Gregory Kevern |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 2019) |
Role | Secretary |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Paul Francis Maguire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Julie Atanasovska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | 58 Holden Street Fitzroy 3068 Victoria Australia |
Secretary Name | Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 12 August 2011(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Philippe Langlet |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2011(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Debasis Baksi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2012(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2013) |
Role | South Australian Asset Manager |
Country of Residence | Australia |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Alexandre Jean Keisser |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2017) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 June 2017(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Matthew Scott Donaldson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2017(23 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2018) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Rialto Tower South Level 33 525 Collins Street Meltbourne 3000 Victoria Australia |
Director Name | Michel Jean Gilbert Gantois |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 February 2018(23 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 June 2018) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Rialto South Tower Level 33 525 Collins Street Melbourne Victoria Australia |
Director Name | Augustin Marie Luc Honorat |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2018(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2022) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Rialto South Tower Level 33 525 Collins Street Melbourne Victoria 3000 Australia |
Director Name | Andrew Hyland |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2022(28 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 23 2 Southbank Boulevard Southbank Victoria 3006 Australia |
Director Name | Lawrence Kim |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2022(28 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 February 2023) |
Role | General Counsel |
Country of Residence | Australia |
Correspondence Address | Level 23 2 Southbank Boulevard Southbank Victoria 3006 |
Website | ipplc.com |
---|
Registered Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.3k at A$1 | International Power Australia Funding 2 99.85% Ordinary B |
---|---|
2 at £1 | International Power Australia Funding 2 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £74,990,762 |
Gross Profit | -£140,416 |
Net Worth | £37,936,721 |
Cash | £12,531,178 |
Current Liabilities | £12,924,711 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
30 April 1999 | Delivered 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 1999 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 |
18 May 2023 | Full accounts made up to 31 December 2022 (44 pages) |
---|---|
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Hendrik De Buyserie as a director on 14 November 2022 (2 pages) |
13 December 2022 | Appointment of Lawrence Kim as a director on 14 November 2022 (2 pages) |
12 December 2022 | Termination of appointment of Andrew Hyland as a director on 14 November 2022 (1 page) |
6 December 2022 | Full accounts made up to 31 December 2021 (44 pages) |
2 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2022 | Director's details changed for Andrew Hyland on 8 August 2022 (2 pages) |
1 September 2022 | Director's details changed for Hideshi Sahara on 8 August 2022 (2 pages) |
1 September 2022 | Secretary's details changed for Lawrence Kim on 8 August 2022 (1 page) |
1 June 2022 | Termination of appointment of Augustin Marie Luc Honorat as a director on 24 May 2022 (1 page) |
27 May 2022 | Appointment of Andrew Hyland as a director on 24 May 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
21 October 2021 | Full accounts made up to 31 December 2020 (44 pages) |
1 October 2021 | Registered 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 2021 | Termination of appointment of Sarah Jane Gregory as a secretary on 23 July 2021 (1 page) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
29 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Hideshi Sahara as a director on 18 March 2021 (2 pages) |
2 February 2021 | Termination of appointment of Masao Omura as a director on 31 December 2020 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (43 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Wayne Gregory Kevern as a secretary on 15 November 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (43 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
7 March 2019 | Cessation of International Power Australia Funding (2) as a person with significant control on 14 September 2018 (1 page) |
7 March 2019 | Notification of International Power Ltd. as a person with significant control on 14 September 2018 (2 pages) |
21 December 2018 | Termination of appointment of Carly Wishart as a director on 7 December 2018 (1 page) |
21 December 2018 | Appointment of Augustin Marie Luc Honorat as a director on 7 December 2018 (2 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (34 pages) |
3 July 2018 | Appointment of Carly Wishart as a director on 8 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Michel Jean Gilbert Gantois as a director on 8 June 2018 (1 page) |
23 March 2018 | Director's details changed for Mr Masao Omura on 17 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Matthew Scott Donaldson as a director on 14 February 2018 (1 page) |
2 March 2018 | Appointment of Michel Jean Gilbert Gantois as a director on 14 February 2018 (2 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
6 July 2017 | Termination of appointment of Alexandre Jean Keisser as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Matthew Scott Donaldson as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Matthew Scott Donaldson as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Alexandre Jean Keisser as a director on 1 July 2017 (1 page) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 February 2017 | Full accounts made up to 31 December 2015 (32 pages) |
10 February 2017 | Full accounts made up to 31 December 2015 (32 pages) |
13 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 November 2015 | Full accounts made up to 31 December 2014 (32 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (32 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 February 2015 | Appointment of Lawrence Kim as a secretary on 30 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Corinne Wylaine Ong as a secretary on 30 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Corinne Wylaine Ong as a secretary on 30 January 2015 (1 page) |
11 February 2015 | Appointment of Lawrence Kim as a secretary on 30 January 2015 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
30 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 March 2014 | Director's details changed for Mr Masao Omura on 3 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Masao Omura on 3 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Masao Omura on 3 March 2014 (2 pages) |
30 January 2014 | Appointment of Mr Masao Omura as a director (2 pages) |
30 January 2014 | Appointment of Mr Masao Omura as a director (2 pages) |
10 January 2014 | Termination of appointment of Debasis Baksi as a director (1 page) |
10 January 2014 | Termination of appointment of Philippe Langlet as a director (1 page) |
10 January 2014 | Termination of appointment of Philippe Langlet as a director (1 page) |
10 January 2014 | Termination of appointment of Stephen Orr as a director (1 page) |
10 January 2014 | Termination of appointment of Brian Barker as a director (1 page) |
10 January 2014 | Termination of appointment of Brian Barker as a director (1 page) |
10 January 2014 | Termination of appointment of Debasis Baksi as a director (1 page) |
10 January 2014 | Termination of appointment of Stephen Orr as a director (1 page) |
27 November 2013 | Director's details changed for Mr Alexandre Jean Keisser on 8 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Alexandre Jean Keisser on 8 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Alexandre Jean Keisser on 8 November 2013 (2 pages) |
20 August 2013 | Appointment of Mr Alexandre Jean Keisser as a director (2 pages) |
20 August 2013 | Appointment of Mr Alexandre Jean Keisser as a director (2 pages) |
20 August 2013 | Termination of appointment of Anthony Concannon as a director (1 page) |
20 August 2013 | Termination of appointment of Anthony Concannon as a director (1 page) |
27 June 2013 | Satisfaction of charge 4 in full (5 pages) |
27 June 2013 | Satisfaction of charge 2 in full (6 pages) |
27 June 2013 | Satisfaction of charge 5 in full (5 pages) |
27 June 2013 | Satisfaction of charge 1 in full (4 pages) |
27 June 2013 | Satisfaction of charge 4 in full (5 pages) |
27 June 2013 | Satisfaction of charge 1 in full (4 pages) |
27 June 2013 | Satisfaction of charge 2 in full (6 pages) |
27 June 2013 | Satisfaction of charge 3 in full (7 pages) |
27 June 2013 | Satisfaction of charge 5 in full (5 pages) |
27 June 2013 | Satisfaction of charge 3 in full (7 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
28 September 2012 | Termination of appointment of Kevin Taylor as a director (1 page) |
28 September 2012 | Termination of appointment of Kevin Taylor as a director (1 page) |
24 August 2012 | Appointment of Debasis Baksi as a director (2 pages) |
24 August 2012 | Appointment of Debasis Baksi as a director (2 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Auditor's resignation (3 pages) |
28 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
7 November 2011 | Appointment of Philippe Langlet as a director (2 pages) |
7 November 2011 | Appointment of Philippe Langlet as a director (2 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (29 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (29 pages) |
12 October 2011 | Director's details changed for Brian Barker on 1 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Brian Barker on 1 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Brian Barker on 1 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Paul Maguire as a director (1 page) |
11 October 2011 | Termination of appointment of Paul Maguire as a director (1 page) |
18 August 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
18 August 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
5 August 2011 | Secretary's details changed for Wayne Gregory Kevern on 11 October 2010 (1 page) |
5 August 2011 | Secretary's details changed for Wayne Gregory Kevern on 11 October 2010 (1 page) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Secretary's details changed for Corinne Ong on 1 February 2011 (1 page) |
24 March 2011 | Secretary's details changed for Corinne Ong on 1 February 2011 (1 page) |
24 March 2011 | Secretary's details changed for Corinne Ong on 1 February 2011 (1 page) |
23 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (2 pages) |
9 November 2010 | Full accounts made up to 31 December 2009 (27 pages) |
9 November 2010 | Full accounts made up to 31 December 2009 (27 pages) |
16 March 2010 | Director's details changed for Brian Barker on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Kevin Hugh Taylor on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Brian Barker on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Stephen Charles Orr on 15 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Brian Barker on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Anthony Patrick Concannon on 25 January 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Paul Francis Maguire on 25 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Paul Francis Maguire on 25 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Stephen Charles Orr on 15 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Anthony Patrick Concannon on 25 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Kevin Hugh Taylor on 15 March 2010 (2 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (26 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (26 pages) |
23 December 2009 | Termination of appointment of Julie Atanasovska as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Julie Atanasovska as a secretary (2 pages) |
19 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
5 March 2009 | Director appointed kevin hugh taylor (1 page) |
5 March 2009 | Director appointed stephen charles orr (1 page) |
5 March 2009 | Director appointed kevin hugh taylor (1 page) |
5 March 2009 | Director appointed stephen charles orr (1 page) |
20 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 October 2008 | Secretary appointed julie atanasovska (2 pages) |
13 October 2008 | Secretary appointed julie atanasovska (2 pages) |
26 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (14 pages) |
26 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (12 pages) |
26 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (12 pages) |
26 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (14 pages) |
25 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 March 2008 | Director appointed paul francis maguire (2 pages) |
10 March 2008 | Director appointed paul francis maguire (2 pages) |
5 March 2008 | Secretary appointed wayne gregory kevern (2 pages) |
5 March 2008 | Appointment terminated director david walton (1 page) |
5 March 2008 | Secretary appointed wayne gregory kevern (2 pages) |
5 March 2008 | Appointment terminated director david walton (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
2 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
1 May 2007 | Return made up to 03/03/07; full list of members (8 pages) |
1 May 2007 | Return made up to 03/03/07; full list of members (8 pages) |
14 June 2006 | Return made up to 03/03/06; full list of members (7 pages) |
14 June 2006 | Return made up to 03/03/06; full list of members (7 pages) |
23 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
23 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
13 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
26 January 2005 | New director appointed (5 pages) |
26 January 2005 | New director appointed (5 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 31 December 2002 (15 pages) |
20 July 2004 | Full accounts made up to 31 December 2002 (15 pages) |
25 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
13 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
10 October 2002 | Ad 11/07/00--------- au$ si 75@1 (2 pages) |
10 October 2002 | Ad 16/06/00--------- au$ si 260@1 (2 pages) |
10 October 2002 | Ad 21/03/02--------- au$ si 230@1=230 au$ ic 0/230 (2 pages) |
10 October 2002 | Ad 19/12/00--------- au$ si 22@1 (2 pages) |
10 October 2002 | Ad 16/06/00--------- au$ si 260@1 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Memorandum and Articles of Association (20 pages) |
10 October 2002 | Ad 18/09/00--------- au$ si 535@1 (2 pages) |
10 October 2002 | Ad 19/12/00--------- au$ si 22@1 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Ad 11/07/00--------- au$ si 75@1 (2 pages) |
10 October 2002 | Au$ nc 0/1320 16/02/02 (1 page) |
10 October 2002 | Au$ nc 0/1320 16/02/02 (1 page) |
10 October 2002 | Resolutions
|
10 October 2002 | Ad 18/09/00--------- au$ si 535@1 (2 pages) |
10 October 2002 | Ad 21/03/02--------- au$ si 230@1=230 au$ ic 0/230 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Memorandum and Articles of Association (20 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
11 April 2002 | Full accounts made up to 31 December 2000 (14 pages) |
11 April 2002 | Full accounts made up to 31 December 2000 (14 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: trigonos windmill hill business park swindon SN5 6PB (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (4 pages) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | New director appointed (4 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: trigonos windmill hill business park swindon SN5 6PB (1 page) |
14 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 November 2000 | Company name changed national power south australia I nvestments LIMITED\certificate issued on 27/11/00 (2 pages) |
24 November 2000 | Company name changed national power south australia I nvestments LIMITED\certificate issued on 27/11/00 (2 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 03/03/00; full list of members (9 pages) |
30 March 2000 | Return made up to 03/03/00; full list of members (9 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
23 November 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
23 November 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Return made up to 03/03/99; full list of members (8 pages) |
30 March 1999 | Return made up to 03/03/99; full list of members (8 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Registered office changed on 17/02/99 from: riverside house meadowbank furlong road bourne end buckinghamshire SL8 5AJ (1 page) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Registered office changed on 17/02/99 from: riverside house meadowbank furlong road bourne end buckinghamshire SL8 5AJ (1 page) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
4 February 1999 | Company name changed bedlinog windfarm LIMITED\certificate issued on 04/02/99 (2 pages) |
4 February 1999 | Company name changed bedlinog windfarm LIMITED\certificate issued on 04/02/99 (2 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 03/03/98; no change of members (8 pages) |
18 March 1998 | Return made up to 03/03/98; no change of members (8 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (4 pages) |
25 May 1997 | New director appointed (4 pages) |
17 March 1997 | Return made up to 03/03/97; full list of members
|
17 March 1997 | Return made up to 03/03/97; full list of members
|
23 January 1997 | Registered office changed on 23/01/97 from: c/o swalec newport road st mellons cardiff south glamorgan CF3 9XW (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: c/o swalec newport road st mellons cardiff south glamorgan CF3 9XW (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed (3 pages) |
22 January 1997 | New secretary appointed (3 pages) |
22 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
21 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
20 June 1996 | Company name changed rhoswen windfarm LIMITED\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Company name changed rhoswen windfarm LIMITED\certificate issued on 21/06/96 (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
15 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
28 September 1995 | Director resigned;new director appointed (6 pages) |
28 September 1995 | Director resigned;new director appointed (6 pages) |
20 March 1995 | Return made up to 03/03/95; full list of members (12 pages) |
20 March 1995 | Return made up to 03/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
3 March 1994 | Incorporation (12 pages) |
3 March 1994 | Incorporation (12 pages) |