Company NameLYB Victoria Generation Limited
Company StatusDissolved
Company Number03317485
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Kenneth John Woolley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed15 January 2018(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGrosvenor Place, Level 13 225 George Street
Sydney
New South Wales, 2000
Australia
Secretary NameMs Sharon Eacott
StatusClosed
Appointed15 January 2018(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressGrosvenor Place, Level 13 225 George Street
Sydney
2000, New South Wales
Australia
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Eliseg Llantysilio
Llangollen
Denbighshire
LL20 8DE
Wales
Director NameSalvatore Daniel Melita
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address20 Ladbroke Grove
London
W11 3BQ
Director NameJames Vincent Iaco
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address6172 Chelterham Terrace
Del Mar
California
92130
U S A
Director NamePaul Clement Gracey
Date of BirthApril 1959 (Born 65 years ago)
NationalityUs.A.
StatusResigned
Appointed02 April 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressColumbary
Woodcote Park
Epsom
Surrey
KT18 7EN
Director NameRobert Michael Edgell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2004)
RoleExecutive
Correspondence Address18 Bishopsgate
249981
Singapore
Director NameGregory C Hoppe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2000)
RoleExecutive
Correspondence Address4 Washington Street
Toorak 3142 Victoria
Australia
Foreign
Secretary NameErin Lynn Murchie Gentilucci
NationalityBritish
StatusResigned
Appointed24 November 1998(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressFlat 7 Pilgrim House
16 Mayflower Street
London
SE16 4JR
Director NameMr William Jacob Heller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balcombe Street
London
NW1 6ND
Director NameMrs Cynthia Ann Smith Dubin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 June 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stanley Gardens
London
W11 5NE
Director NameMr Stephen Gareth Brett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2001)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressOakview House Loddon Court Farm
Beech Hill Road Spencers Wood
Reading
Berkshire
RG7 1HT
Director NameJames Courtis-Pond
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2002)
RoleSolicitor
Correspondence Address51 Moreton Street
London
SW1V 2NY
Director NameAlan Douglas Hume
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2003(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressMole Ridge
42 St Mary's Road
Leatherhead
Surrey
KT22 8EY
Director NameMakoto Ichikawa
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed16 December 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2008)
RoleUs Certified Public Accountant
Correspondence AddressFlat 15 The Visage Apartments
Winchester Road
London
NW3 3NW
Director NameMr Paul Thomas Hardman Jenkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2007)
RoleMergers & Acquisitions Directo
Country of ResidenceEngland
Correspondence Address8 Conifer Crest
Newbury
Berkshire
RG14 6RT
Director NameMr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2008)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurdles
Farm Lane
Ashtead
Surrey
KT21 1HP
Secretary NameMr Andrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed16 December 2004(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Voller Drive
Tilehurst
Reading
Berkshire
RG31 4SE
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCh4
Director NameMr Andrew Stephen James Ramsay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Peter George Barlow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 June 2009)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address51 Hanover Steps
St Georges Fields Albion Street
London
W2 2YG
Director NameMasaaki Furukawa
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Secretary NameRoger Derek Simpson
StatusResigned
Appointed03 February 2011(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Hiroyuki Koga
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 2011(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameGregory Francis Clack
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(15 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Ro Okaniwa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed04 July 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Jaideep Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2015(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2018)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMrs Sarah Frances Fleure Mingham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Secretary NameSarah Jane Gregory
StatusResigned
Appointed01 June 2017(20 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2018)
RoleCompany Director
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameHiromu Kayamori
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed16 November 2017(20 years, 9 months after company formation)
Appointment Duration2 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

322 at £0.01Ipm Generation Holdings
80.50%
Ordinary
78 at £0.01Vgl (Guernsey) LTD
19.50%
Ordinary

Financials

Year2014
Net Worth£8,019,410
Cash£993,596
Current Liabilities£806,100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

16 March 2018Delivered on: 26 March 2018
Persons entitled: Anz Fiduciary Services Pty LTD

Classification: A registered charge
Outstanding
16 March 2018Delivered on: 26 March 2018
Persons entitled: Anz Fiduciary Services Pty LTD

Classification: A registered charge
Outstanding
8 May 1997Delivered on: 27 May 1997
Persons entitled: Chase Securities Australia Limited

Classification: Equitable mortgage of shares and of contractual rights
Secured details: All money which loyvic pty LTD (contracting in its capacity as the managing partner of a limited partnership comprising it and the company as general partners and eme generation holdings limited as a limited partner under the name "energy capital partnership" is obliged to pay to the chargee under a finance document (as defined).
Particulars: The two ordinary shares in enerloy pty LTD (the present shares). All shares in enerloy pty LTD to which loyvic pty LTD at any time becomes legally or beneficially entitled. Any present or future right of loyvic pty LTD to or in any money dividend interest offer bonus option share debenture stock bond note or any security. See the mortgage charge document for full details.
Outstanding
8 May 1997Delivered on: 27 May 1997
Persons entitled: Chase Securities Australia Limited

Classification: Equitable mortgage of partnership interests
Secured details: All money which the company is obliged to pay to the chargee under a finance document (as defined).
Particulars: All of the company's rights title and interest in to under or derived from energy capital partnership including without limitation its (a) rights to share in a distribution of the profit and losses of energy capital partnership and (b) rights to share in a distribution of all the assets of energy capital partnership both real and personal and both present and future and all the other benefits to which the company may be entitled from energy capital partnership. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 December 2019Satisfaction of charge 033174850003 in full (1 page)
23 December 2019Satisfaction of charge 033174850004 in full (1 page)
20 November 2019Satisfaction of charge 1 in full (2 pages)
20 November 2019Satisfaction of charge 2 in full (2 pages)
27 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Kenneth John Woolley on 23 April 2018 (2 pages)
8 November 2018Full accounts made up to 31 December 2017 (21 pages)
10 July 2018Second filing for the appointment of Kenneth John Woolley as a director (6 pages)
22 May 2018Director's details changed for Mr Kenneth John Woolley on 23 April 2018 (2 pages)
22 May 2018Secretary's details changed for Ms Sharon Eacott on 23 April 2018 (1 page)
30 April 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
26 March 2018Registration of charge 033174850003, created on 16 March 2018 (40 pages)
26 March 2018Registration of charge 033174850004, created on 16 March 2018 (37 pages)
23 March 2018Memorandum and Articles of Association (12 pages)
21 March 2018Change of details for Ipm Generation Holdings as a person with significant control on 15 March 2018 (5 pages)
15 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
14 March 2018Change of name notice (2 pages)
5 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
20 February 2018Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 20 February 2018 (1 page)
6 February 2018Termination of appointment of Simon David Pinnell as a director on 15 January 2018 (1 page)
6 February 2018Termination of appointment of Sarah Frances Fleure Mingham as a director on 15 January 2018 (1 page)
6 February 2018Appointment of Mr Kenneth John Woolley as a director on 15 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2018
(3 pages)
6 February 2018Termination of appointment of Jaideep Singh Sandhu as a director on 15 January 2018 (1 page)
6 February 2018Termination of appointment of Hiromu Kayamori as a director on 15 January 2018 (1 page)
6 February 2018Termination of appointment of Sarah Jane Gregory as a secretary on 15 January 2018 (1 page)
6 February 2018Appointment of Ms Sharon Eacott as a secretary on 15 January 2018 (2 pages)
25 January 2018Memorandum and Articles of Association (7 pages)
22 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 4.06
(4 pages)
19 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 November 2017Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Hiromu Kayamori as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Hiromu Kayamori as a director on 16 November 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
28 April 2017Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (18 pages)
23 August 2016Full accounts made up to 31 December 2015 (18 pages)
4 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4.05
(20 pages)
4 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4.05
(20 pages)
19 October 2015Statement of capital on 19 October 2015
  • GBP 4.05
(4 pages)
19 October 2015Statement of capital on 19 October 2015
  • GBP 4.05
(4 pages)
19 October 2015Solvency Statement dated 09/10/15 (1 page)
19 October 2015Solvency Statement dated 09/10/15 (1 page)
19 October 2015Resolutions
  • RES13 ‐ Share premium account cancelled 09/10/2015
(2 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 September 2015Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page)
30 July 2015Director's details changed for Mr Jaideep Singh Sandhu on 22 June 2015 (2 pages)
30 July 2015Director's details changed for Mr Jaideep Singh Sandhu on 22 June 2015 (2 pages)
26 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 4.05
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 4.05
(4 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
6 February 2015Appointment of Mr Jaideep Singh Sandhu as a director on 1 February 2015 (2 pages)
6 February 2015Appointment of Mr Jaideep Singh Sandhu as a director on 1 February 2015 (2 pages)
6 February 2015Appointment of Mr Jaideep Singh Sandhu as a director on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Graeme Robert York as a director on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Graeme Robert York as a director on 31 January 2015 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 September 2014Full accounts made up to 31 December 2013 (18 pages)
3 September 2014Director's details changed for Ro Okaniwa on 23 August 2014 (2 pages)
3 September 2014Director's details changed for Ro Okaniwa on 23 August 2014 (2 pages)
31 July 2014Appointment of Ro Okaniwa as a director on 4 July 2014 (2 pages)
31 July 2014Appointment of Ro Okaniwa as a director on 4 July 2014 (2 pages)
31 July 2014Appointment of Ro Okaniwa as a director on 4 July 2014 (2 pages)
23 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
23 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
23 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
8 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 8 July 2014 (1 page)
26 June 2014Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 November 2013Director's details changed for Mr Graeme Robert York on 11 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Graeme Robert York on 11 November 2013 (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
16 September 2013Solvency statement dated 02/09/13 (1 page)
16 September 2013Statement of capital on 16 September 2013
  • GBP 4.00
(4 pages)
16 September 2013Solvency statement dated 02/09/13 (1 page)
16 September 2013Statement of capital on 16 September 2013
  • GBP 4.00
(4 pages)
4 September 2013Statement by directors (1 page)
4 September 2013Resolutions
  • RES13 ‐ Share premium account reduced 02/09/2013
(2 pages)
4 September 2013Statement by directors (1 page)
4 September 2013Resolutions
  • RES13 ‐ Share premium account reduced 02/09/2013
(2 pages)
17 July 2013Appointment of Aarti Singhal as a director (3 pages)
17 July 2013Appointment of Aarti Singhal as a director (3 pages)
12 July 2013Appointment of Mr Graeme Robert York as a director (2 pages)
12 July 2013Appointment of Mr Graeme Robert York as a director (2 pages)
10 July 2013Termination of appointment of Gregory Clack as a director (1 page)
10 July 2013Termination of appointment of Gregory Clack as a director (1 page)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 November 2012Appointment of Gregory Francis Clack as a director (3 pages)
29 November 2012Appointment of Gregory Francis Clack as a director (3 pages)
16 November 2012Termination of appointment of David Smith as a director (2 pages)
16 November 2012Termination of appointment of David Smith as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Statement of capital on 26 June 2012
  • GBP 4.00
(4 pages)
26 June 2012Solvency statement dated 19/06/12 (1 page)
26 June 2012Solvency statement dated 19/06/12 (1 page)
26 June 2012Resolutions
  • RES13 ‐ 26/06/2012
(2 pages)
26 June 2012Statement of capital on 26 June 2012
  • GBP 4.00
(4 pages)
26 June 2012Resolutions
  • RES13 ‐ 26/06/2012
(2 pages)
26 June 2012Statement by directors (1 page)
26 June 2012Statement by directors (1 page)
21 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
21 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
21 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
21 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
28 December 2011Auditor's resignation (3 pages)
28 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
24 August 2011Full accounts made up to 31 December 2010 (15 pages)
24 August 2011Full accounts made up to 31 December 2010 (15 pages)
29 March 2011Appointment of Hiroyuki Koga as a director (2 pages)
29 March 2011Appointment of Hiroyuki Koga as a director (2 pages)
16 March 2011Termination of appointment of Toru Takahashi as a director (2 pages)
16 March 2011Termination of appointment of Toru Takahashi as a director (2 pages)
11 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
11 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
11 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
11 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
11 March 2011Termination of appointment of Andrew Ramsay as a director (1 page)
11 March 2011Termination of appointment of Andrew Ramsay as a director (1 page)
1 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages)
1 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages)
1 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages)
5 January 2011Termination of appointment of Masaaki Furukawa as a director (2 pages)
5 January 2011Appointment of Mr Toru Takahashi as a director (3 pages)
5 January 2011Appointment of Mr Toru Takahashi as a director (3 pages)
5 January 2011Termination of appointment of Masaaki Furukawa as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
9 March 2010Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Mark Smith on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Mark Smith on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
9 March 2010Director's details changed for David Mark Smith on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
23 September 2009Director's change of particulars / masaaki furukawa / 30/06/2009 (1 page)
23 September 2009Director's change of particulars / masaaki furukawa / 30/06/2009 (1 page)
30 June 2009Appointment terminated director peter barlow (1 page)
30 June 2009Appointment terminated director peter barlow (1 page)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Director appointed masaaki furukawa (2 pages)
13 February 2009Director appointed masaaki furukawa (2 pages)
11 February 2009Appointment terminated director takashi umezu (1 page)
11 February 2009Appointment terminated director takashi umezu (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (17 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (17 pages)
18 September 2008Appointment terminate, director simon david pinnell logged form (1 page)
18 September 2008Appointment terminate, director simon david pinnell logged form (1 page)
18 September 2008Appointment terminate, director stephen riley logged form (1 page)
18 September 2008Appointment terminate, director stephen riley logged form (1 page)
17 September 2008Director appointed andrew stephen james ramsay (3 pages)
17 September 2008Director appointed andrew stephen james ramsay (3 pages)
22 August 2008Appointment terminated director makoto ichikawa (1 page)
22 August 2008Appointment terminated director makoto ichikawa (1 page)
19 August 2008Director appointed peter george barlow (2 pages)
19 August 2008Appointment terminated director david alcock (1 page)
19 August 2008Appointment terminated director david alcock (1 page)
19 August 2008Director appointed peter george barlow (2 pages)
30 June 2008Director appointed david mark smith (5 pages)
30 June 2008Director appointed david mark smith (5 pages)
30 June 2008Appointment terminated director stephen riley (1 page)
30 June 2008Appointment terminated director stephen riley (1 page)
2 May 2008Director's change of particulars / takashi umezu / 17/03/2008 (1 page)
2 May 2008Director's change of particulars / takashi umezu / 17/03/2008 (1 page)
14 March 2008Return made up to 13/02/08; full list of members
  • ANNOTATION Other The address of david george alcock, former director of lyb victoria generation LIMITED, was partially-suppressed on 13/11/2019 under section 1088 of the Companies Act 2006
(5 pages)
14 March 2008Return made up to 13/02/08; full list of members (5 pages)
5 March 2008Appointment terminated director simon pinnell (1 page)
5 March 2008Appointment terminated director simon pinnell (1 page)
4 March 2008Full accounts made up to 31 December 2006 (19 pages)
4 March 2008Full accounts made up to 31 December 2006 (19 pages)
9 September 2007Full accounts made up to 31 December 2005 (20 pages)
9 September 2007Full accounts made up to 31 December 2005 (20 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed
  • ANNOTATION Other The address of david george alcock, former director of lyb victoria generation LIMITED, was partially-suppressed on 13/11/2019 under section 1088 of the Companies Act 2006
(3 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (3 pages)
3 March 2007Return made up to 13/02/07; full list of members (9 pages)
3 March 2007Return made up to 13/02/07; full list of members (9 pages)
12 February 2007Ad 19/12/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
12 February 2007Statement of affairs (15 pages)
12 February 2007Statement of affairs (15 pages)
12 February 2007Ad 19/12/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
25 May 2006Full accounts made up to 31 December 2004 (14 pages)
25 May 2006Full accounts made up to 31 December 2004 (14 pages)
17 February 2006Return made up to 13/02/06; full list of members (7 pages)
17 February 2006Return made up to 13/02/06; full list of members (7 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
18 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 June 2005Full accounts made up to 31 December 2003 (13 pages)
9 June 2005Full accounts made up to 31 December 2003 (13 pages)
24 May 2005Company name changed eme victoria generation LIMITED\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed eme victoria generation LIMITED\certificate issued on 24/05/05 (2 pages)
31 March 2005Location of register of members (1 page)
31 March 2005Location of register of members (1 page)
31 March 2005Director's particulars changed (1 page)
31 March 2005Return made up to 13/02/05; full list of members (7 pages)
31 March 2005Return made up to 13/02/05; full list of members (7 pages)
31 March 2005Director's particulars changed (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: senator house 85 queen street london EC4V 4DP (1 page)
21 January 2005Registered office changed on 21/01/05 from: senator house 85 queen street london EC4V 4DP (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: lansdowne house berkeley square london W1J 6ER (1 page)
6 January 2005New director appointed (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: lansdowne house berkeley square london W1J 6ER (1 page)
6 January 2005Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 July 2004Resolutions
  • RES13 ‐ Share sub-division 10/06/04
(1 page)
2 July 2004Resolutions
  • RES13 ‐ Share sub-division 10/06/04
(1 page)
1 July 2004S-div 10/06/04 (1 page)
1 July 2004S-div 10/06/04 (1 page)
24 May 2004Full accounts made up to 31 December 2002 (14 pages)
24 May 2004Full accounts made up to 31 December 2002 (14 pages)
23 February 2004Return made up to 13/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2004Return made up to 13/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2004Full accounts made up to 31 December 2001 (12 pages)
16 February 2004Full accounts made up to 31 December 2001 (12 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 April 2003Return made up to 13/02/03; full list of members (10 pages)
15 April 2003Return made up to 13/02/03; full list of members (10 pages)
22 March 2003New director appointed (1 page)
22 March 2003New director appointed (1 page)
22 March 2003New director appointed (1 page)
22 March 2003New director appointed (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
22 November 2002Full accounts made up to 31 December 2000 (12 pages)
22 November 2002Full accounts made up to 31 December 2000 (12 pages)
19 November 2002Section 394 (1 page)
19 November 2002Section 394 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
19 February 2002Return made up to 13/02/02; full list of members (7 pages)
19 February 2002Return made up to 13/02/02; full list of members (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 December 1999 (10 pages)
11 May 2001Full accounts made up to 31 December 1999 (10 pages)
27 April 2001Secretary's particulars changed (1 page)
27 April 2001Secretary's particulars changed (1 page)
28 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(8 pages)
28 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(8 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
22 February 2000Return made up to 13/02/00; full list of members (8 pages)
22 February 2000Return made up to 13/02/00; full list of members (8 pages)
21 February 2000New director appointed (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (1 page)
21 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
19 February 1999Return made up to 13/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1999Return made up to 13/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1999Full accounts made up to 31 December 1997 (11 pages)
16 February 1999Full accounts made up to 31 December 1997 (11 pages)
21 January 1999Delivery ext'd 3 mth 31/12/97 (2 pages)
21 January 1999Delivery ext'd 3 mth 31/12/97 (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
22 October 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 October 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 March 1998Return made up to 13/02/98; full list of members (11 pages)
25 March 1998Return made up to 13/02/98; full list of members (11 pages)
18 March 1998Registered office changed on 18/03/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
18 March 1998Registered office changed on 18/03/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
12 March 1998Location of register of members (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Location of register of members (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
13 June 1997Memorandum and Articles of Association (16 pages)
13 June 1997Memorandum and Articles of Association (16 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
27 May 1997Particulars of mortgage/charge (5 pages)
27 May 1997Particulars of mortgage/charge (5 pages)
27 May 1997Particulars of mortgage/charge (5 pages)
27 May 1997Particulars of mortgage/charge (5 pages)
19 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1997£ nc 100/60000000 02/04/97 (2 pages)
19 May 1997£ nc 100/60000000 02/04/97 (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
14 April 1997Company name changed burginhall 955 LIMITED\certificate issued on 15/04/97 (2 pages)
14 April 1997Company name changed burginhall 955 LIMITED\certificate issued on 15/04/97 (2 pages)
13 February 1997Incorporation (27 pages)
13 February 1997Incorporation (27 pages)