Sydney
New South Wales, 2000
Australia
Secretary Name | Ms Sharon Eacott |
---|---|
Status | Closed |
Appointed | 15 January 2018(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Grosvenor Place, Level 13 225 George Street Sydney 2000, New South Wales Australia |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Eliseg Llantysilio Llangollen Denbighshire LL20 8DE Wales |
Director Name | Salvatore Daniel Melita |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 20 Ladbroke Grove London W11 3BQ |
Director Name | James Vincent Iaco |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 6172 Chelterham Terrace Del Mar California 92130 U S A |
Director Name | Paul Clement Gracey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Us.A. |
Status | Resigned |
Appointed | 02 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Columbary Woodcote Park Epsom Surrey KT18 7EN |
Director Name | Robert Michael Edgell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2004) |
Role | Executive |
Correspondence Address | 18 Bishopsgate 249981 Singapore |
Director Name | Gregory C Hoppe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2000) |
Role | Executive |
Correspondence Address | 4 Washington Street Toorak 3142 Victoria Australia Foreign |
Secretary Name | Erin Lynn Murchie Gentilucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | Flat 7 Pilgrim House 16 Mayflower Street London SE16 4JR |
Director Name | Mr William Jacob Heller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balcombe Street London NW1 6ND |
Director Name | Mrs Cynthia Ann Smith Dubin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stanley Gardens London W11 5NE |
Director Name | Mr Stephen Gareth Brett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2001) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Oakview House Loddon Court Farm Beech Hill Road Spencers Wood Reading Berkshire RG7 1HT |
Director Name | James Courtis-Pond |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2002) |
Role | Solicitor |
Correspondence Address | 51 Moreton Street London SW1V 2NY |
Director Name | Alan Douglas Hume |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2003(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | Mole Ridge 42 St Mary's Road Leatherhead Surrey KT22 8EY |
Director Name | Makoto Ichikawa |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2008) |
Role | Us Certified Public Accountant |
Correspondence Address | Flat 15 The Visage Apartments Winchester Road London NW3 3NW |
Director Name | Mr Paul Thomas Hardman Jenkinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 2007) |
Role | Mergers & Acquisitions Directo |
Country of Residence | England |
Correspondence Address | 8 Conifer Crest Newbury Berkshire RG14 6RT |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2008) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Churdles Farm Lane Ashtead Surrey KT21 1HP |
Secretary Name | Mr Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Voller Drive Tilehurst Reading Berkshire RG31 4SE |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ch4 |
Director Name | Mr Andrew Stephen James Ramsay |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Peter George Barlow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 June 2009) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hanover Steps St Georges Fields Albion Street London W2 2YG |
Director Name | Masaaki Furukawa |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 03 February 2011(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Hiroyuki Koga |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 February 2011(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Gregory Francis Clack |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Ro Okaniwa |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Jaideep Singh Sandhu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2018) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mrs Sarah Frances Fleure Mingham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 June 2017(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Hiromu Kayamori |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
322 at £0.01 | Ipm Generation Holdings 80.50% Ordinary |
---|---|
78 at £0.01 | Vgl (Guernsey) LTD 19.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,019,410 |
Cash | £993,596 |
Current Liabilities | £806,100 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 March 2018 | Delivered on: 26 March 2018 Persons entitled: Anz Fiduciary Services Pty LTD Classification: A registered charge Outstanding |
---|---|
16 March 2018 | Delivered on: 26 March 2018 Persons entitled: Anz Fiduciary Services Pty LTD Classification: A registered charge Outstanding |
8 May 1997 | Delivered 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 1997 | Delivered 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 |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (3 pages) |
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 December 2019 | Satisfaction of charge 033174850003 in full (1 page) |
23 December 2019 | Satisfaction of charge 033174850004 in full (1 page) |
20 November 2019 | Satisfaction of charge 1 in full (2 pages) |
20 November 2019 | Satisfaction of charge 2 in full (2 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Kenneth John Woolley on 23 April 2018 (2 pages) |
8 November 2018 | Full accounts made up to 31 December 2017 (21 pages) |
10 July 2018 | Second filing for the appointment of Kenneth John Woolley as a director (6 pages) |
22 May 2018 | Director's details changed for Mr Kenneth John Woolley on 23 April 2018 (2 pages) |
22 May 2018 | Secretary's details changed for Ms Sharon Eacott on 23 April 2018 (1 page) |
30 April 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
26 March 2018 | Registration of charge 033174850003, created on 16 March 2018 (40 pages) |
26 March 2018 | Registration of charge 033174850004, created on 16 March 2018 (37 pages) |
23 March 2018 | Memorandum and Articles of Association (12 pages) |
21 March 2018 | Change of details for Ipm Generation Holdings as a person with significant control on 15 March 2018 (5 pages) |
15 March 2018 | Resolutions
|
14 March 2018 | Change of name notice (2 pages) |
5 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
20 February 2018 | Registered 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 2018 | Termination of appointment of Simon David Pinnell as a director on 15 January 2018 (1 page) |
6 February 2018 | Termination of appointment of Sarah Frances Fleure Mingham as a director on 15 January 2018 (1 page) |
6 February 2018 | Appointment of Mr Kenneth John Woolley as a director on 15 January 2018
|
6 February 2018 | Termination of appointment of Jaideep Singh Sandhu as a director on 15 January 2018 (1 page) |
6 February 2018 | Termination of appointment of Hiromu Kayamori as a director on 15 January 2018 (1 page) |
6 February 2018 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 January 2018 (1 page) |
6 February 2018 | Appointment of Ms Sharon Eacott as a secretary on 15 January 2018 (2 pages) |
25 January 2018 | Memorandum and Articles of Association (7 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
19 January 2018 | Resolutions
|
28 November 2017 | Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Hiromu Kayamori as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Hiromu Kayamori as a director on 16 November 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 June 2017 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
28 April 2017 | Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 October 2015 | Statement of capital on 19 October 2015
|
19 October 2015 | Statement of capital on 19 October 2015
|
19 October 2015 | Solvency Statement dated 09/10/15 (1 page) |
19 October 2015 | Solvency Statement dated 09/10/15 (1 page) |
19 October 2015 | Resolutions
|
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 September 2015 | Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page) |
30 July 2015 | Director's details changed for Mr Jaideep Singh Sandhu on 22 June 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Jaideep Singh Sandhu on 22 June 2015 (2 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 February 2015 | Appointment of Mr Jaideep Singh Sandhu as a director on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Jaideep Singh Sandhu as a director on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Jaideep Singh Sandhu as a director on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Graeme Robert York as a director on 31 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Graeme Robert York as a director on 31 January 2015 (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 September 2014 | Director's details changed for Ro Okaniwa on 23 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Ro Okaniwa on 23 August 2014 (2 pages) |
31 July 2014 | Appointment of Ro Okaniwa as a director on 4 July 2014 (2 pages) |
31 July 2014 | Appointment of Ro Okaniwa as a director on 4 July 2014 (2 pages) |
31 July 2014 | Appointment of Ro Okaniwa as a director on 4 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 8 July 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 November 2013 | Director's details changed for Mr Graeme Robert York on 11 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Graeme Robert York on 11 November 2013 (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Solvency statement dated 02/09/13 (1 page) |
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Solvency statement dated 02/09/13 (1 page) |
16 September 2013 | Statement of capital on 16 September 2013
|
4 September 2013 | Statement by directors (1 page) |
4 September 2013 | Resolutions
|
4 September 2013 | Statement by directors (1 page) |
4 September 2013 | Resolutions
|
17 July 2013 | Appointment of Aarti Singhal as a director (3 pages) |
17 July 2013 | Appointment of Aarti Singhal as a director (3 pages) |
12 July 2013 | Appointment of Mr Graeme Robert York as a director (2 pages) |
12 July 2013 | Appointment of Mr Graeme Robert York as a director (2 pages) |
10 July 2013 | Termination of appointment of Gregory Clack as a director (1 page) |
10 July 2013 | Termination of appointment of Gregory Clack as a director (1 page) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Appointment of Gregory Francis Clack as a director (3 pages) |
29 November 2012 | Appointment of Gregory Francis Clack as a director (3 pages) |
16 November 2012 | Termination of appointment of David Smith as a director (2 pages) |
16 November 2012 | Termination of appointment of David Smith as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 June 2012 | Statement of capital on 26 June 2012
|
26 June 2012 | Solvency statement dated 19/06/12 (1 page) |
26 June 2012 | Solvency statement dated 19/06/12 (1 page) |
26 June 2012 | Resolutions
|
26 June 2012 | Statement of capital on 26 June 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Statement by directors (1 page) |
26 June 2012 | Statement by directors (1 page) |
21 June 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Auditor's resignation (3 pages) |
28 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 March 2011 | Appointment of Hiroyuki Koga as a director (2 pages) |
29 March 2011 | Appointment of Hiroyuki Koga as a director (2 pages) |
16 March 2011 | Termination of appointment of Toru Takahashi as a director (2 pages) |
16 March 2011 | Termination of appointment of Toru Takahashi as a director (2 pages) |
11 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
11 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
11 March 2011 | Termination of appointment of Andrew Ramsay as a director (1 page) |
11 March 2011 | Termination of appointment of Andrew Ramsay as a director (1 page) |
1 March 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages) |
5 January 2011 | Termination of appointment of Masaaki Furukawa as a director (2 pages) |
5 January 2011 | Appointment of Mr Toru Takahashi as a director (3 pages) |
5 January 2011 | Appointment of Mr Toru Takahashi as a director (3 pages) |
5 January 2011 | Termination of appointment of Masaaki Furukawa as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 March 2010 | Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Mark Smith on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Mark Smith on 1 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for David Mark Smith on 1 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 September 2009 | Director's change of particulars / masaaki furukawa / 30/06/2009 (1 page) |
23 September 2009 | Director's change of particulars / masaaki furukawa / 30/06/2009 (1 page) |
30 June 2009 | Appointment terminated director peter barlow (1 page) |
30 June 2009 | Appointment terminated director peter barlow (1 page) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Director appointed masaaki furukawa (2 pages) |
13 February 2009 | Director appointed masaaki furukawa (2 pages) |
11 February 2009 | Appointment terminated director takashi umezu (1 page) |
11 February 2009 | Appointment terminated director takashi umezu (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (17 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (17 pages) |
18 September 2008 | Appointment terminate, director simon david pinnell logged form (1 page) |
18 September 2008 | Appointment terminate, director simon david pinnell logged form (1 page) |
18 September 2008 | Appointment terminate, director stephen riley logged form (1 page) |
18 September 2008 | Appointment terminate, director stephen riley logged form (1 page) |
17 September 2008 | Director appointed andrew stephen james ramsay (3 pages) |
17 September 2008 | Director appointed andrew stephen james ramsay (3 pages) |
22 August 2008 | Appointment terminated director makoto ichikawa (1 page) |
22 August 2008 | Appointment terminated director makoto ichikawa (1 page) |
19 August 2008 | Director appointed peter george barlow (2 pages) |
19 August 2008 | Appointment terminated director david alcock (1 page) |
19 August 2008 | Appointment terminated director david alcock (1 page) |
19 August 2008 | Director appointed peter george barlow (2 pages) |
30 June 2008 | Director appointed david mark smith (5 pages) |
30 June 2008 | Director appointed david mark smith (5 pages) |
30 June 2008 | Appointment terminated director stephen riley (1 page) |
30 June 2008 | Appointment terminated director stephen riley (1 page) |
2 May 2008 | Director's change of particulars / takashi umezu / 17/03/2008 (1 page) |
2 May 2008 | Director's change of particulars / takashi umezu / 17/03/2008 (1 page) |
14 March 2008 | Return made up to 13/02/08; full list of members
|
14 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
5 March 2008 | Appointment terminated director simon pinnell (1 page) |
5 March 2008 | Appointment terminated director simon pinnell (1 page) |
4 March 2008 | Full accounts made up to 31 December 2006 (19 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (19 pages) |
9 September 2007 | Full accounts made up to 31 December 2005 (20 pages) |
9 September 2007 | Full accounts made up to 31 December 2005 (20 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed
|
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (3 pages) |
3 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
3 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
12 February 2007 | Ad 19/12/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
12 February 2007 | Statement of affairs (15 pages) |
12 February 2007 | Statement of affairs (15 pages) |
12 February 2007 | Ad 19/12/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
25 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
18 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 June 2005 | Full accounts made up to 31 December 2003 (13 pages) |
9 June 2005 | Full accounts made up to 31 December 2003 (13 pages) |
24 May 2005 | Company name changed eme victoria generation LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed eme victoria generation LIMITED\certificate issued on 24/05/05 (2 pages) |
31 March 2005 | Location of register of members (1 page) |
31 March 2005 | Location of register of members (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
31 March 2005 | Director's particulars changed (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: senator house 85 queen street london EC4V 4DP (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: senator house 85 queen street london EC4V 4DP (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: lansdowne house berkeley square london W1J 6ER (1 page) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: lansdowne house berkeley square london W1J 6ER (1 page) |
6 January 2005 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
1 July 2004 | S-div 10/06/04 (1 page) |
1 July 2004 | S-div 10/06/04 (1 page) |
24 May 2004 | Full accounts made up to 31 December 2002 (14 pages) |
24 May 2004 | Full accounts made up to 31 December 2002 (14 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members
|
23 February 2004 | Return made up to 13/02/04; full list of members
|
16 February 2004 | Full accounts made up to 31 December 2001 (12 pages) |
16 February 2004 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 April 2003 | Return made up to 13/02/03; full list of members (10 pages) |
15 April 2003 | Return made up to 13/02/03; full list of members (10 pages) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | New director appointed (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
22 November 2002 | Full accounts made up to 31 December 2000 (12 pages) |
22 November 2002 | Full accounts made up to 31 December 2000 (12 pages) |
19 November 2002 | Section 394 (1 page) |
19 November 2002 | Section 394 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
19 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
11 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
27 April 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Return made up to 13/02/01; full list of members
|
28 February 2001 | Return made up to 13/02/01; full list of members
|
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
21 February 2000 | New director appointed (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (1 page) |
21 February 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Return made up to 13/02/99; no change of members
|
19 February 1999 | Return made up to 13/02/99; no change of members
|
16 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
16 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
22 October 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 October 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 March 1998 | Return made up to 13/02/98; full list of members (11 pages) |
25 March 1998 | Return made up to 13/02/98; full list of members (11 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
12 March 1998 | Location of register of members (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Location of register of members (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
12 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
13 June 1997 | Memorandum and Articles of Association (16 pages) |
13 June 1997 | Memorandum and Articles of Association (16 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
27 May 1997 | Particulars of mortgage/charge (5 pages) |
27 May 1997 | Particulars of mortgage/charge (5 pages) |
27 May 1997 | Particulars of mortgage/charge (5 pages) |
27 May 1997 | Particulars of mortgage/charge (5 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | £ nc 100/60000000 02/04/97 (2 pages) |
19 May 1997 | £ nc 100/60000000 02/04/97 (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
14 April 1997 | Company name changed burginhall 955 LIMITED\certificate issued on 15/04/97 (2 pages) |
14 April 1997 | Company name changed burginhall 955 LIMITED\certificate issued on 15/04/97 (2 pages) |
13 February 1997 | Incorporation (27 pages) |
13 February 1997 | Incorporation (27 pages) |