Nash
Newport
Gwent
NP18 2BZ
Wales
Director Name | Mr Scott McNally Magie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Avtansini Nath |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2000) |
Role | Company Executive |
Correspondence Address | The Orchard 9 The Village Orton Longueville Peterborough PE2 7DN |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 1999) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 46 Sutherland Avenue Petts Wood Orpington Kent BR5 1RB |
Director Name | John Andrew Chappell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2000) |
Role | Company Executive |
Correspondence Address | Harvest Cottage Poundfield Lane Cookham Berkshire SL6 9RY |
Director Name | Kathryn Corbally |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 October 1995) |
Role | Company Executive |
Correspondence Address | 7 Burnham Avenue Beaconsfield Buckinghamshire HP9 2JA |
Secretary Name | Scott Matthew Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 249 Pavilion Road London SW1X 0BP |
Director Name | James Vinson Derrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2000) |
Role | Company Executive |
Correspondence Address | 1824 Larchmont Houston Texas 77019 Usa |
Director Name | Jeffrey McMahon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1998) |
Role | Co Executive |
Correspondence Address | Flat 2 13-14 Vicarage Gate London W8 4AG |
Director Name | Mark Albert Frevert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1995(6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2000) |
Role | Co Executive |
Correspondence Address | 4 St Marys Place Marloes Road London W8 5UE |
Director Name | Mr Danny Joe McCarty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2000) |
Role | Co Exec |
Correspondence Address | Heath Corner Queens Drive, Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Richard Guido Dimichele |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1999) |
Role | Company Executive |
Correspondence Address | 3 Mansion Gardens London NW3 7NG |
Director Name | Mr Paul Clifford Chivers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2000) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 Randolph Road London W9 1AN |
Director Name | Fernley Keith Dyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2000) |
Role | Company Executive |
Correspondence Address | The Picketts 15 Picketts Road Old Felixstowe Suffolk IP11 7JT |
Secretary Name | Mr Michael Ross Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Bruno Jean Lescoeur |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London Sw3 |
Director Name | Ian Roger Beament |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 24 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Director Name | Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2003) |
Role | Group Corporate Services Direc |
Correspondence Address | 25 Bushey Avenue South Woodford London E18 2DT |
Director Name | Angus Tindale Norman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Granville Road Walmer Deal Kent CT14 7LU |
Director Name | Mr Vincent De Rivaz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London SW3 3RU |
Director Name | Christopher John Daniels |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2007) |
Role | Chief Operating Officer Ener |
Correspondence Address | Mistletoe Cottage 57 Wickham Hill Hurstpierpoint West Sussex BN6 9NR |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Martin Charles Lawrence |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2013) |
Role | Chief Operating Officer Energy |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Joe Souto |
---|---|
Status | Resigned |
Appointed | 17 September 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2013) |
Role | Company Director |
Correspondence Address | 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ Wales |
Director Name | Ronan Emmanuel Lory |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2012(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ Wales |
Director Name | Mr Douglas Stuart McLeish |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Edward Metcalfe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Kevin McCullough |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(19 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 15 Canada Square London E14 5GL |
Director Name | Mr Michael David Higginbotham |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ Wales |
Director Name | Irene Otero-Novas Miranda |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 February 2018(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2021) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Website | www.edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 29 May 2021 (overdue) |
25 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2017 | Delivered 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 2015 | Delivered on: 2 May 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 10 June 2014 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 10 June 2014 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee Classification: A registered charge Outstanding |
9 December 2013 | Delivered 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 2013 | Delivered 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 1997 | Delivered 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 |
30 September 2023 | Administrator's progress report (23 pages) |
---|---|
27 March 2023 | Administrator's progress report (23 pages) |
27 September 2022 | Administrator's progress report (24 pages) |
23 June 2022 | Notice of extension of period of Administration (3 pages) |
22 March 2022 | Administrator's progress report (27 pages) |
23 December 2021 | Registered 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 2021 | Administrator's progress report (24 pages) |
30 August 2021 | Notice of extension of period of Administration (3 pages) |
27 March 2021 | Administrator's progress report (24 pages) |
9 February 2021 | Termination of appointment of Michael David Higginbotham as a director on 9 February 2021 (1 page) |
8 February 2021 | Appointment of Mr Scott Mcnally Magie as a director on 4 February 2021 (2 pages) |
5 February 2021 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 1 January 2021 (1 page) |
2 December 2020 | Termination of appointment of Kevin Mccullough as a director on 25 November 2020 (1 page) |
23 November 2020 | Notice of deemed approval of proposals (3 pages) |
9 November 2020 | Statement of administrator's proposal (37 pages) |
21 October 2020 | Statement of affairs with form AM02SOA (8 pages) |
23 September 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
18 August 2020 | Appointment of Mr Jeffrey James Holder as a director on 5 August 2020 (2 pages) |
1 July 2020 | Termination of appointment of Edward Metcalfe as a director on 28 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Gordon Ian Winston Parsons as a director on 29 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Irene Otero-Novas Miranda as a director on 29 June 2020 (1 page) |
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 April 2019 | Registration of charge 030644400008, created on 25 March 2019 (103 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
24 November 2018 | Satisfaction of charge 030644400005 in full (4 pages) |
24 November 2018 | Satisfaction of charge 030644400004 in full (4 pages) |
29 October 2018 | Director's details changed for Dr Edward Metcalfe on 22 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Irene Otero-Novas Miranda on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
16 March 2018 | Appointment of Irene Otero-Novas Miranda as a director on 23 February 2018 (2 pages) |
11 January 2018 | Termination of appointment of Douglas Stuart Mcleish as a director on 3 November 2017 (1 page) |
11 January 2018 | Termination of appointment of Douglas Stuart Mcleish as a director on 3 November 2017 (1 page) |
19 December 2017 | Registration of charge 030644400007, created on 14 December 2017 (48 pages) |
19 December 2017 | Registration of charge 030644400007, created on 14 December 2017 (48 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
30 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 June 2015 | Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ (1 page) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ (1 page) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 May 2015 | Registration of charge 030644400006, created on 30 April 2015 (84 pages) |
2 May 2015 | Registration of charge 030644400006, created on 30 April 2015 (84 pages) |
6 March 2015 | Register(s) moved to registered inspection location 18 St. Swithin's Lane 4Th Floor London EC4N 8AD (1 page) |
6 March 2015 | Register(s) moved to registered inspection location 18 St. Swithin's Lane 4Th Floor London EC4N 8AD (1 page) |
3 March 2015 | Register inspection address has been changed to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD (1 page) |
3 March 2015 | Appointment of Mr Michael David Higginbotham as a director on 19 February 2015 (2 pages) |
3 March 2015 | Register inspection address has been changed to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD (1 page) |
3 March 2015 | Appointment of Mr Michael David Higginbotham as a director on 19 February 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Robert Murray Paterson as a director on 31 December 2014 (2 pages) |
11 February 2015 | Termination of appointment of Robert Murray Paterson as a director on 31 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Kevin Mccullough on 18 November 2014 (2 pages) |
8 January 2015 | Director's details changed for Kevin Mccullough on 18 November 2014 (2 pages) |
19 December 2014 | Appointment of Kevin Mccullough as a director on 18 November 2014 (3 pages) |
19 December 2014 | Appointment of Kevin Mccullough as a director on 18 November 2014 (3 pages) |
9 December 2014 | Registered 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 2014 | Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014 (2 pages) |
9 December 2014 | Registered 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 2014 | Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014 (2 pages) |
9 December 2014 | Registered 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 2014 | Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | Satisfaction of charge 030644400003 in full (4 pages) |
10 June 2014 | Satisfaction of charge 2 in full (5 pages) |
10 June 2014 | Satisfaction of charge 030644400003 in full (4 pages) |
10 June 2014 | Registration of charge 030644400005 (61 pages) |
10 June 2014 | Satisfaction of charge 2 in full (5 pages) |
10 June 2014 | Registration of charge 030644400004 (29 pages) |
10 June 2014 | Registration of charge 030644400005 (61 pages) |
10 June 2014 | Registration of charge 030644400004 (29 pages) |
4 March 2014 | Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages) |
17 December 2013 | Registration of charge 030644400003 (31 pages) |
17 December 2013 | Registration of charge 030644400003 (31 pages) |
18 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
18 July 2013 | Appointment of Dr Edward Metcalfe as a director (2 pages) |
18 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
18 July 2013 | Appointment of Dr Edward Metcalfe as a director (2 pages) |
8 July 2013 | Director's details changed for Robert Murray Paterson on 27 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Director's details changed for Robert Murray Paterson on 27 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
16 May 2013 | Auditor's resignation (1 page) |
16 May 2013 | Auditor's resignation (1 page) |
17 April 2013 | Appointment of Robert Murray Paterson as a director (3 pages) |
17 April 2013 | Appointment of Robert Murray Paterson as a director (3 pages) |
12 April 2013 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN on 12 April 2013 (2 pages) |
12 April 2013 | Appointment of Douglas Stuart Mcleish as a director (3 pages) |
12 April 2013 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN on 12 April 2013 (2 pages) |
12 April 2013 | Termination of appointment of Martin Lawrence as a director (2 pages) |
12 April 2013 | Termination of appointment of Joe Souto as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Joe Souto as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Martin Lawrence as a director (2 pages) |
12 April 2013 | Appointment of Mr Jonathan Paul Walbridge as a director (3 pages) |
12 April 2013 | Appointment of Douglas Stuart Mcleish as a director (3 pages) |
12 April 2013 | Termination of appointment of Ronan Lory as a director (2 pages) |
12 April 2013 | Appointment of Mr Gordon Ian Winston Parsons as a director (3 pages) |
12 April 2013 | Termination of appointment of Ronan Lory as a director (2 pages) |
12 April 2013 | Appointment of Mr Jonathan Paul Walbridge as a director (3 pages) |
12 April 2013 | Appointment of Mr Gordon Ian Winston Parsons as a director (3 pages) |
9 April 2013 | Duplicate mortgage certificate charge no:2 (6 pages) |
9 April 2013 | Duplicate mortgage certificate charge no:2 (6 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 March 2013 | Company name changed edf energy sb power systems (london) LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed edf energy sb power systems (london) LIMITED\certificate issued on 28/03/13
|
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Change of share class name or designation (2 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Change of share class name or designation (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
24 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
24 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
15 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
30 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
30 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
5 October 2010 | Company name changed london power sb LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Company name changed london power sb LIMITED\certificate issued on 05/10/10
|
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
13 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
26 May 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
26 May 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
22 May 2009 | Director appointed thomas andreas kusterer (1 page) |
22 May 2009 | Director appointed thomas andreas kusterer (1 page) |
9 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
8 July 2008 | Return made up to 15/05/08; full list of members (5 pages) |
8 July 2008 | Return made up to 15/05/08; full list of members (5 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 July 2007 | Return made up to 15/05/07; full list of members (9 pages) |
31 July 2007 | Return made up to 15/05/07; full list of members (9 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Return made up to 15/05/04; full list of members
|
16 June 2004 | Return made up to 15/05/04; full list of members
|
3 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
21 June 2003 | Return made up to 15/05/03; full list of members (10 pages) |
21 June 2003 | Return made up to 15/05/03; full list of members (10 pages) |
13 June 2003 | New director appointed (7 pages) |
13 June 2003 | New director appointed (7 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 June 2002 | Return made up to 15/05/02; full list of members
|
17 June 2002 | Return made up to 15/05/02; full list of members
|
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | New director appointed (3 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members
|
14 June 2001 | Return made up to 05/06/01; full list of members
|
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
27 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
27 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
22 June 2000 | New secretary appointed (1 page) |
22 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
22 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
22 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: enron house 40 grosvenor place london SW1X 7AW (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: enron house 40 grosvenor place london SW1X 7AW (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
26 April 2000 | Company name changed enron sb LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed enron sb LIMITED\certificate issued on 27/04/00 (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 05/06/99; full list of members (10 pages) |
21 January 2000 | Return made up to 05/06/99; full list of members (10 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: four millbank london SW1P 3ET (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: four millbank london SW1P 3ET (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
4 August 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 October 1997 | New director appointed (6 pages) |
21 October 1997 | New director appointed (6 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
23 July 1997 | S-div conve 11/07/97 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Ad 11/07/97--------- £ si [email protected] £ ic 45600002/45600002 (2 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | S-div conve 11/07/97 (1 page) |
23 July 1997 | Ad 11/07/97--------- £ si [email protected] £ ic 45600002/45600002 (2 pages) |
20 July 1997 | Ad 28/05/97--------- £ si 45600000@1 (2 pages) |
20 July 1997 | Ad 28/05/97--------- £ si 45600000@1 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Nc inc already adjusted 15/05/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Nc inc already adjusted 15/05/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
30 June 1997 | Return made up to 05/06/97; no change of members (17 pages) |
30 June 1997 | Return made up to 05/06/97; no change of members (17 pages) |
23 June 1997 | Particulars of mortgage/charge (9 pages) |
23 June 1997 | Particulars of mortgage/charge (9 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (3 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
10 April 1997 | Company name changed ipg holdings LIMITED\certificate issued on 10/04/97 (2 pages) |
10 April 1997 | Company name changed ipg holdings LIMITED\certificate issued on 10/04/97 (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
6 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
19 July 1995 | Memorandum and Articles of Association (8 pages) |
19 July 1995 | Memorandum and Articles of Association (8 pages) |
12 July 1995 | Company name changed dressnews LIMITED\certificate issued on 13/07/95 (2 pages) |
12 July 1995 | Company name changed dressnews LIMITED\certificate issued on 13/07/95 (2 pages) |
5 June 1995 | Incorporation (12 pages) |
5 June 1995 | Incorporation (12 pages) |