Company NameSutton Bridge Power Systems (London) Limited
DirectorsJeffrey James Holder and Scott McNally Magie
Company StatusIn Administration
Company Number03064440
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Previous NamesLondon Power Sb Limited and EDF Energy Sb Power Systems (London) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevern Power Station West Nash Road
Nash
Newport
Gwent
NP18 2BZ
Wales
Director NameMr Scott McNally Magie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameAvtansini Nath
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2000)
RoleCompany Executive
Correspondence AddressThe Orchard 9 The Village
Orton Longueville
Peterborough
PE2 7DN
Director NameMr David John Lewis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 1999)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address46 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1RB
Director NameJohn Andrew Chappell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2000)
RoleCompany Executive
Correspondence AddressHarvest Cottage
Poundfield Lane
Cookham
Berkshire
SL6 9RY
Director NameKathryn Corbally
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 October 1995)
RoleCompany Executive
Correspondence Address7 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Secretary NameScott Matthew Sefton
NationalityBritish
StatusResigned
Appointed03 July 1995(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address249 Pavilion Road
London
SW1X 0BP
Director NameJames Vinson Derrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2000)
RoleCompany Executive
Correspondence Address1824 Larchmont
Houston Texas 77019
Usa
Director NameJeffrey McMahon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1998)
RoleCo Executive
Correspondence AddressFlat 2 13-14 Vicarage Gate
London
W8 4AG
Director NameMark Albert Frevert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1995(6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2000)
RoleCo Executive
Correspondence Address4 St Marys Place
Marloes Road
London
W8 5UE
Director NameMr Danny Joe McCarty
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2000)
RoleCo Exec
Correspondence AddressHeath Corner
Queens Drive, Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameRichard Guido Dimichele
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1999)
RoleCompany Executive
Correspondence Address3 Mansion Gardens
London
NW3 7NG
Director NameMr Paul Clifford Chivers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2000)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 Randolph Road
London
W9 1AN
Director NameFernley Keith Dyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 April 2000)
RoleCompany Executive
Correspondence AddressThe Picketts
15 Picketts Road
Old Felixstowe
Suffolk
IP11 7JT
Secretary NameMr Michael Ross Brown
NationalityBritish
StatusResigned
Appointed15 September 1999(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed05 April 2000(4 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameBruno Jean Lescoeur
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address20 Astell Street
Chelsea
London
Sw3
Director NameIan Roger Beament
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address24 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2003)
RoleGroup Corporate Services Direc
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameAngus Tindale Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2005)
RoleChartered Engineer
Correspondence Address11 Granville Road
Walmer
Deal
Kent
CT14 7LU
Director NameMr Vincent De Rivaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address20 Astell Street
Chelsea
London
SW3 3RU
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2007)
RoleChief Operating Officer Ener
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 March 2013)
RoleChief Operating Officer Energy
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2013)
RoleCompany Director
Correspondence Address16 Axis Court Mallard Way
Swansea Vale
Swansea
SA7 0AJ
Wales
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2012(16 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Axis Court Mallard Way
Swansea Vale
Swansea
SA7 0AJ
Wales
Director NameMr Douglas Stuart McLeish
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(17 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Edward Metcalfe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Kevin McCullough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(19 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 November 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 15 Canada Square
London
E14 5GL
Director NameMr Michael David Higginbotham
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(19 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevern Power Station West Nash Road
Nash
Newport
Gwent
NP18 2BZ
Wales
Director NameIrene Otero-Novas Miranda
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed23 February 2018(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevern Power Station West Nash Road
Nash
Newport
Gwent
NP18 2BZ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusResigned
Appointed01 December 2014(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2021)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD

Contact

Websitewww.edfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 May 2020 (3 years, 11 months ago)
Next Return Due29 May 2021 (overdue)

Charges

25 March 2019Delivered on: 1 April 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 19 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: First fixed charge over accounts and first legal mortgage with respect to investments (as defined in the instrument). For more details please refer to the instrument.
Outstanding
30 April 2015Delivered on: 2 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 10 June 2014
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 10 June 2014
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee

Classification: A registered charge
Outstanding
9 December 2013Delivered on: 17 December 2013
Satisfied on: 10 June 2014
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2013Delivered on: 2 April 2013
Satisfied on: 10 June 2014
Persons entitled: Macquarie Bank Limited London Branch

Classification: Charge
Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 42,400,000 ordinary shares of £1 and all other shares from time to time owned & all related rights see image for full details.
Fully Satisfied
9 June 1997Delivered on: 23 June 1997
Satisfied on: 5 February 2013
Persons entitled: Bankers Trustee Company Limited (As Trustee for the Secured Creditors)

Classification: A fixed and floating charge debenture
Secured details: All monies due or to become due from any obligor (as defined) to the chargee on any account whatsoever (including under or in connection with any secured finance document).
Particulars: By clause 3.1.1 of the debenture: by way of first legal mortgage the real property described in schedule 1 and all other real property in england and wales now belonging to it. By clause 3.1.2 of the debenture: by way of fixed equitable charge all real property now belonging to it (except that charged by clause 3.1.1) and all real property acquired by it after the date of debenture. By clause 3.1.3 of the debenture: by way of first fixed charge (but excluding assets expressed to be assigned pursuant to clause 3.2): all book debts and accounts, all its present and future investments rights attaching or relating to investments and all assets hereafter belonging to the company and deriving from investments or such rights (other than any shares and dividends), all its present and future shares and dividends, all its present and future uncalled capital, all its present and future intellectual property and the benefit of all present and future licences and sub-licences of intellectual property granted either by or to it, all its plant and machinery. (N.b please note that there is no real property in schedule 1).. see the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2023Administrator's progress report (23 pages)
27 March 2023Administrator's progress report (23 pages)
27 September 2022Administrator's progress report (24 pages)
23 June 2022Notice of extension of period of Administration (3 pages)
22 March 2022Administrator's progress report (27 pages)
23 December 2021Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 23 December 2021 (2 pages)
5 October 2021Administrator's progress report (24 pages)
30 August 2021Notice of extension of period of Administration (3 pages)
27 March 2021Administrator's progress report (24 pages)
9 February 2021Termination of appointment of Michael David Higginbotham as a director on 9 February 2021 (1 page)
8 February 2021Appointment of Mr Scott Mcnally Magie as a director on 4 February 2021 (2 pages)
5 February 2021Termination of appointment of Alter Domus (Uk) Limited as a secretary on 1 January 2021 (1 page)
2 December 2020Termination of appointment of Kevin Mccullough as a director on 25 November 2020 (1 page)
23 November 2020Notice of deemed approval of proposals (3 pages)
9 November 2020Statement of administrator's proposal (37 pages)
21 October 2020Statement of affairs with form AM02SOA (8 pages)
23 September 2020Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ to C/O Kpmg Llp 15 Canada Square London E14 5GL on 23 September 2020 (2 pages)
19 September 2020Appointment of an administrator (3 pages)
18 August 2020Appointment of Mr Jeffrey James Holder as a director on 5 August 2020 (2 pages)
1 July 2020Termination of appointment of Edward Metcalfe as a director on 28 June 2020 (1 page)
1 July 2020Termination of appointment of Gordon Ian Winston Parsons as a director on 29 June 2020 (1 page)
1 July 2020Termination of appointment of Irene Otero-Novas Miranda as a director on 29 June 2020 (1 page)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 April 2019Registration of charge 030644400008, created on 25 March 2019 (103 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
24 November 2018Satisfaction of charge 030644400005 in full (4 pages)
24 November 2018Satisfaction of charge 030644400004 in full (4 pages)
29 October 2018Director's details changed for Dr Edward Metcalfe on 22 October 2018 (2 pages)
26 October 2018Director's details changed for Irene Otero-Novas Miranda on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2017 (2 pages)
22 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
16 March 2018Appointment of Irene Otero-Novas Miranda as a director on 23 February 2018 (2 pages)
11 January 2018Termination of appointment of Douglas Stuart Mcleish as a director on 3 November 2017 (1 page)
11 January 2018Termination of appointment of Douglas Stuart Mcleish as a director on 3 November 2017 (1 page)
19 December 2017Registration of charge 030644400007, created on 14 December 2017 (48 pages)
19 December 2017Registration of charge 030644400007, created on 14 December 2017 (48 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2.6
(8 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2.6
(8 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 June 2015Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ (1 page)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2.6
(9 pages)
12 June 2015Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ (1 page)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2.6
(9 pages)
2 May 2015Registration of charge 030644400006, created on 30 April 2015 (84 pages)
2 May 2015Registration of charge 030644400006, created on 30 April 2015 (84 pages)
6 March 2015Register(s) moved to registered inspection location 18 St. Swithin's Lane 4Th Floor London EC4N 8AD (1 page)
6 March 2015Register(s) moved to registered inspection location 18 St. Swithin's Lane 4Th Floor London EC4N 8AD (1 page)
3 March 2015Register inspection address has been changed to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD (1 page)
3 March 2015Appointment of Mr Michael David Higginbotham as a director on 19 February 2015 (2 pages)
3 March 2015Register inspection address has been changed to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD (1 page)
3 March 2015Appointment of Mr Michael David Higginbotham as a director on 19 February 2015 (2 pages)
2 March 2015Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2 March 2015 (1 page)
11 February 2015Termination of appointment of Robert Murray Paterson as a director on 31 December 2014 (2 pages)
11 February 2015Termination of appointment of Robert Murray Paterson as a director on 31 December 2014 (2 pages)
8 January 2015Director's details changed for Kevin Mccullough on 18 November 2014 (2 pages)
8 January 2015Director's details changed for Kevin Mccullough on 18 November 2014 (2 pages)
19 December 2014Appointment of Kevin Mccullough as a director on 18 November 2014 (3 pages)
19 December 2014Appointment of Kevin Mccullough as a director on 18 November 2014 (3 pages)
9 December 2014Registered office address changed from 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on 9 December 2014 (1 page)
9 December 2014Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014 (2 pages)
9 December 2014Registered office address changed from 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on 9 December 2014 (1 page)
9 December 2014Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014 (2 pages)
9 December 2014Registered office address changed from 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on 9 December 2014 (1 page)
9 December 2014Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (13 pages)
17 September 2014Full accounts made up to 31 December 2013 (13 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2.6
(6 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2.6
(6 pages)
10 June 2014Satisfaction of charge 030644400003 in full (4 pages)
10 June 2014Satisfaction of charge 2 in full (5 pages)
10 June 2014Satisfaction of charge 030644400003 in full (4 pages)
10 June 2014Registration of charge 030644400005 (61 pages)
10 June 2014Satisfaction of charge 2 in full (5 pages)
10 June 2014Registration of charge 030644400004 (29 pages)
10 June 2014Registration of charge 030644400005 (61 pages)
10 June 2014Registration of charge 030644400004 (29 pages)
4 March 2014Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages)
4 March 2014Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages)
17 December 2013Registration of charge 030644400003 (31 pages)
17 December 2013Registration of charge 030644400003 (31 pages)
18 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
18 July 2013Appointment of Dr Edward Metcalfe as a director (2 pages)
18 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
18 July 2013Appointment of Dr Edward Metcalfe as a director (2 pages)
8 July 2013Director's details changed for Robert Murray Paterson on 27 March 2013 (2 pages)
8 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
8 July 2013Director's details changed for Robert Murray Paterson on 27 March 2013 (2 pages)
8 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
27 June 2013Full accounts made up to 31 December 2012 (12 pages)
27 June 2013Full accounts made up to 31 December 2012 (12 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2013Auditor's resignation (1 page)
16 May 2013Auditor's resignation (1 page)
17 April 2013Appointment of Robert Murray Paterson as a director (3 pages)
17 April 2013Appointment of Robert Murray Paterson as a director (3 pages)
12 April 2013Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN on 12 April 2013 (2 pages)
12 April 2013Appointment of Douglas Stuart Mcleish as a director (3 pages)
12 April 2013Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN on 12 April 2013 (2 pages)
12 April 2013Termination of appointment of Martin Lawrence as a director (2 pages)
12 April 2013Termination of appointment of Joe Souto as a secretary (2 pages)
12 April 2013Termination of appointment of Joe Souto as a secretary (2 pages)
12 April 2013Termination of appointment of Martin Lawrence as a director (2 pages)
12 April 2013Appointment of Mr Jonathan Paul Walbridge as a director (3 pages)
12 April 2013Appointment of Douglas Stuart Mcleish as a director (3 pages)
12 April 2013Termination of appointment of Ronan Lory as a director (2 pages)
12 April 2013Appointment of Mr Gordon Ian Winston Parsons as a director (3 pages)
12 April 2013Termination of appointment of Ronan Lory as a director (2 pages)
12 April 2013Appointment of Mr Jonathan Paul Walbridge as a director (3 pages)
12 April 2013Appointment of Mr Gordon Ian Winston Parsons as a director (3 pages)
9 April 2013Duplicate mortgage certificate charge no:2 (6 pages)
9 April 2013Duplicate mortgage certificate charge no:2 (6 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 March 2013Company name changed edf energy sb power systems (london) LIMITED\certificate issued on 28/03/13
  • CONNOT ‐
(3 pages)
28 March 2013Company name changed edf energy sb power systems (london) LIMITED\certificate issued on 28/03/13
  • CONNOT ‐
(3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
25 September 2012Change of share class name or designation (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
24 April 2012Termination of appointment of Simone Rossi as a director (1 page)
24 April 2012Termination of appointment of Simone Rossi as a director (1 page)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
15 April 2011Appointment of Simone Rossi as a director (2 pages)
15 April 2011Appointment of Simone Rossi as a director (2 pages)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 October 2010Company name changed london power sb LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2010Company name changed london power sb LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
13 September 2009Full accounts made up to 31 December 2008 (12 pages)
13 September 2009Full accounts made up to 31 December 2008 (12 pages)
28 May 2009Return made up to 15/05/09; full list of members (5 pages)
28 May 2009Return made up to 15/05/09; full list of members (5 pages)
26 May 2009Appointment terminated director humphrey cadoux hudson (1 page)
26 May 2009Appointment terminated director humphrey cadoux hudson (1 page)
22 May 2009Director appointed thomas andreas kusterer (1 page)
22 May 2009Director appointed thomas andreas kusterer (1 page)
9 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
9 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
8 July 2008Return made up to 15/05/08; full list of members (5 pages)
8 July 2008Return made up to 15/05/08; full list of members (5 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2007Return made up to 15/05/07; full list of members (9 pages)
31 July 2007Return made up to 15/05/07; full list of members (9 pages)
7 June 2007Full accounts made up to 31 December 2006 (13 pages)
7 June 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 June 2006Return made up to 15/05/06; full list of members (8 pages)
21 June 2006Return made up to 15/05/06; full list of members (8 pages)
16 June 2006Full accounts made up to 31 December 2005 (11 pages)
16 June 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
21 June 2003Return made up to 15/05/03; full list of members (10 pages)
21 June 2003Return made up to 15/05/03; full list of members (10 pages)
13 June 2003New director appointed (7 pages)
13 June 2003New director appointed (7 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002New director appointed (3 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
10 September 2001Full accounts made up to 31 December 2000 (12 pages)
10 September 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
27 July 2000Return made up to 05/06/00; full list of members (9 pages)
27 July 2000Return made up to 05/06/00; full list of members (9 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
18 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 June 2000New secretary appointed (1 page)
22 June 2000Full group accounts made up to 31 December 1999 (20 pages)
22 June 2000Full group accounts made up to 31 December 1999 (20 pages)
22 June 2000New secretary appointed (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
17 May 2000Registered office changed on 17/05/00 from: enron house 40 grosvenor place london SW1X 7AW (1 page)
17 May 2000Registered office changed on 17/05/00 from: enron house 40 grosvenor place london SW1X 7AW (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (3 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
26 April 2000Company name changed enron sb LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed enron sb LIMITED\certificate issued on 27/04/00 (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
21 January 2000Return made up to 05/06/99; full list of members (10 pages)
21 January 2000Return made up to 05/06/99; full list of members (10 pages)
15 December 1999Registered office changed on 15/12/99 from: four millbank london SW1P 3ET (1 page)
15 December 1999Registered office changed on 15/12/99 from: four millbank london SW1P 3ET (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 August 1999Full group accounts made up to 31 December 1998 (21 pages)
4 August 1999Full group accounts made up to 31 December 1998 (21 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
31 October 1998Full group accounts made up to 31 December 1997 (20 pages)
31 October 1998Full group accounts made up to 31 December 1997 (20 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 October 1997New director appointed (6 pages)
21 October 1997New director appointed (6 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
23 July 1997S-div conve 11/07/97 (1 page)
23 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
23 July 1997Ad 11/07/97--------- £ si [email protected] £ ic 45600002/45600002 (2 pages)
23 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
23 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
23 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
23 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(31 pages)
23 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(31 pages)
23 July 1997S-div conve 11/07/97 (1 page)
23 July 1997Ad 11/07/97--------- £ si [email protected] £ ic 45600002/45600002 (2 pages)
20 July 1997Ad 28/05/97--------- £ si 45600000@1 (2 pages)
20 July 1997Ad 28/05/97--------- £ si 45600000@1 (2 pages)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Nc inc already adjusted 15/05/97 (1 page)
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 July 1997Nc inc already adjusted 15/05/97 (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 June 1997Return made up to 05/06/97; no change of members (17 pages)
30 June 1997Return made up to 05/06/97; no change of members (17 pages)
23 June 1997Particulars of mortgage/charge (9 pages)
23 June 1997Particulars of mortgage/charge (9 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
10 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
10 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
30 May 1997New director appointed (3 pages)
30 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
10 April 1997Company name changed ipg holdings LIMITED\certificate issued on 10/04/97 (2 pages)
10 April 1997Company name changed ipg holdings LIMITED\certificate issued on 10/04/97 (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
22 January 1997Director's particulars changed (1 page)
22 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
4 October 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1996Full accounts made up to 31 December 1995 (8 pages)
6 June 1996Return made up to 05/06/96; full list of members (8 pages)
6 June 1996Return made up to 05/06/96; full list of members (8 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
26 July 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995Accounting reference date notified as 31/12 (1 page)
19 July 1995Memorandum and Articles of Association (8 pages)
19 July 1995Memorandum and Articles of Association (8 pages)
12 July 1995Company name changed dressnews LIMITED\certificate issued on 13/07/95 (2 pages)
12 July 1995Company name changed dressnews LIMITED\certificate issued on 13/07/95 (2 pages)
5 June 1995Incorporation (12 pages)
5 June 1995Incorporation (12 pages)