Company NameVeolia Energy Cleanpower One UK Limited
Company StatusActive
Company Number03684054
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed26 November 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Christopher William Boyd
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Cyprus Gardens
North Road
Belfast
BT5 6FB
Northern Ireland
Director NameMr Keith Eddington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(10 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgrove
Ranby Market Rasen
Lincoln
Lincolnshire
LN8 5LN
Director NameMr Peter James Gerald Baillie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(10 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Luxor Gardens
Bloomfield
Belfast
BT5 5NB
Northern Ireland
Secretary NameMr James McDonnell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(10 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 09 November 1999)
RoleCompany Director
Correspondence Address2 Carwood Crescent
Glengormley
County Antrim
BT36 5LT
Northern Ireland
Secretary NameMrs Noreen Ann Wright
NationalityBritish
StatusResigned
Appointed09 November 1999(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address33 Demesne Park
Holywood
County Down
BT18 9NE
Northern Ireland
Director NameMr Stephen Booth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Waterside
Langthorpe
Boroughbridge
YO51 9GE
Director NameJohn Graham Cole
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2001)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenilworth Close
Saxilby
Lincoln
Lincolnshire
LN1 2FQ
Secretary NameMr James McDonnell
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 2001)
RoleCompany Director
Correspondence Address2 Carwood Crescent
Glengormley
County Antrim
BT36 5LT
Northern Ireland
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 March 2002)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMr David Russell Clements
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2002)
RoleCharetered Engineer
Correspondence AddressThe Vineries Lambs Green
Rusper
Horsham
West Sussex
RH12 4RG
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed21 February 2001(2 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 June 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Secretary NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameIvor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Burns Drive
Banstead
Surrey
SM7 1PN
Director NameTimothy William John Longstaff
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House
64 Frenchgate
Richmond
North Yorkshire
DL10 7AG
Director NameIan John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(5 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2005)
RoleHead Of Asset Finance Portfoli
Country of ResidenceEngland
Correspondence Address4 San Luis Drive
Chafford Hundred
Grays
Essex
RM16 6LP
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed04 October 2004(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 October 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Colin Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Woodditton Road, Kirtling
Newmarket
Suffolk
CB8 9PG
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed19 October 2005(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Director NameMr Peter Charles Bryan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Dowlans Road
Great Bookham
Surrey
KT23 4LF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 June 2007)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Luis Pais Correia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed21 June 2007(8 years, 6 months after company formation)
Appointment Duration7 months (resigned 21 January 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Guildford Road
Horsham
West Sussex
RH12 1LX
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed21 June 2007(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Kevin Lloyd Korengold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2014)
RoleCommercial & Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameMr Richard Michael Bent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2013(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed05 September 2013(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2021)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitedalkia.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dalkia Utilities Services PLC
50.00%
Ordinary A
1 at £1Dalkia Utilities Services PLC
50.00%
Ordinary B

Financials

Year2014
Turnover£5,284,000
Gross Profit-£1,162,000
Net Worth£1,653,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

21 February 2001Delivered on: 26 February 2001
Satisfied on: 2 August 2007
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All obligations due or to become due from the company to the chargee under or in connection with the financing documents (as defined).
Particulars: The security account. See the mortgage charge document for full details.
Fully Satisfied
21 February 2001Delivered on: 26 February 2001
Satisfied on: 2 August 2007
Persons entitled: Lombard North Central PLC

Classification: Mortgage of certain equipment
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under or in connection with the loan agreement of even date (other than any limited recourse amount) and on any account whatsoever.
Particulars: The equipment as listed and all insurances. See the mortgage charge document for full details.
Fully Satisfied
21 February 2001Delivered on: 26 February 2001
Satisfied on: 2 August 2007
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future. Undertaking and all property and assets.
Fully Satisfied

Filing History

22 August 2023Full accounts made up to 31 December 2022 (23 pages)
19 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (25 pages)
6 January 2022Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
23 July 2021Appointment of Mrs Tracy Jayne Knipe as a director on 21 July 2021 (2 pages)
8 July 2021Full accounts made up to 31 December 2020 (26 pages)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
18 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (29 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (27 pages)
28 January 2019Appointment of Mr John Patrick Abraham as a director on 11 January 2019 (2 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (25 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (20 pages)
18 July 2017Full accounts made up to 31 December 2016 (20 pages)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Kevin Hurst as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Kevin Hurst as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
13 June 2016Full accounts made up to 31 December 2015 (19 pages)
13 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 June 2015Full accounts made up to 31 December 2014 (19 pages)
19 June 2015Full accounts made up to 31 December 2014 (19 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Company name changed dalkia cleanpower one LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
16 December 2014Company name changed dalkia cleanpower one LTD\certificate issued on 16/12/14 (3 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
2 December 2014Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages)
2 December 2014Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (18 pages)
8 August 2014Full accounts made up to 31 December 2013 (18 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
10 January 2014Termination of appointment of Jeffrey Winterbottom as a director (1 page)
10 January 2014Termination of appointment of Jeffrey Winterbottom as a director (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
12 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 12 December 2013 (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
25 October 2013Full accounts made up to 31 December 2012 (18 pages)
25 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
10 August 2012Section 519 (2 pages)
10 August 2012Section 519 (2 pages)
8 August 2012Sect 519 aud (2 pages)
8 August 2012Sect 519 aud (2 pages)
3 August 2012Section 519 (1 page)
3 August 2012Section 519 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (17 pages)
29 June 2012Full accounts made up to 31 December 2011 (17 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
12 December 2011Director's details changed for Mr Frederic Georges Michel Pelege on 12 December 2011 (2 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Mr Paul Barry Stevens on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Paul Barry Stevens on 12 December 2011 (1 page)
12 December 2011Director's details changed for Mr Jeffrey Winterbottom on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Frederic Georges Michel Pelege on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Jeffrey Winterbottom on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Paul Barry Stevens on 12 December 2011 (2 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
12 December 2011Secretary's details changed for Mr Paul Barry Stevens on 12 December 2011 (1 page)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
4 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
4 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Jeffrey Winterbottom on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Jeffrey Winterbottom on 10 December 2009 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (16 pages)
26 August 2009Full accounts made up to 31 December 2008 (16 pages)
19 August 2009Director appointed mr paul barry stevens (2 pages)
19 August 2009Director appointed mr paul barry stevens (2 pages)
19 August 2009Appointment terminated director martin holt (1 page)
19 August 2009Appointment terminated director martin holt (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Accounting reference date shortened from 21/06/2008 to 31/12/2007 (1 page)
18 June 2008Accounting reference date shortened from 21/06/2008 to 31/12/2007 (1 page)
28 May 2008Full accounts made up to 21 June 2007 (17 pages)
28 May 2008Full accounts made up to 21 June 2007 (17 pages)
22 May 2008Accounting reference date shortened from 31/12/2007 to 21/06/2007 (1 page)
22 May 2008Accounting reference date shortened from 31/12/2007 to 21/06/2007 (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Location of register of members (1 page)
28 August 2007Memorandum and Articles of Association (38 pages)
28 August 2007Memorandum and Articles of Association (38 pages)
22 August 2007Company name changed TS4I (power resources 1) LIMITED\certificate issued on 22/08/07 (3 pages)
22 August 2007Company name changed TS4I (power resources 1) LIMITED\certificate issued on 22/08/07 (3 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Director resigned (1 page)
26 July 2007Accounting reference date extended from 20/06/07 to 31/12/07 (1 page)
26 July 2007Accounting reference date extended from 20/06/07 to 31/12/07 (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
16 July 2007Accounting reference date shortened from 31/12/07 to 20/06/07 (1 page)
16 July 2007Accounting reference date shortened from 31/12/07 to 20/06/07 (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: the quadrangle the promenade cheltenham gloucestershire GL50 1PX (1 page)
10 July 2007Registered office changed on 10/07/07 from: the quadrangle the promenade cheltenham gloucestershire GL50 1PX (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
3 July 2007Auditor's resignation (1 page)
3 July 2007Auditor's resignation (1 page)
15 June 2007Full accounts made up to 31 December 2006 (19 pages)
15 June 2007Full accounts made up to 31 December 2006 (19 pages)
20 December 2006Return made up to 10/12/06; full list of members (3 pages)
20 December 2006Return made up to 10/12/06; full list of members (3 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (19 pages)
9 August 2006Full accounts made up to 31 December 2005 (19 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
4 January 2006Return made up to 10/12/05; full list of members (6 pages)
4 January 2006Return made up to 10/12/05; full list of members (6 pages)
22 November 2005Amended full accounts made up to 31 December 2004 (19 pages)
22 November 2005Amended full accounts made up to 31 December 2004 (19 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
21 December 2004Return made up to 10/12/04; full list of members (6 pages)
21 December 2004Return made up to 10/12/04; full list of members (6 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
23 December 2003Return made up to 10/12/03; full list of members (6 pages)
23 December 2003Return made up to 10/12/03; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
20 December 2002Return made up to 10/12/02; full list of members (6 pages)
20 December 2002Return made up to 10/12/02; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
7 January 2002Return made up to 10/12/01; full list of members (7 pages)
7 January 2002Return made up to 10/12/01; full list of members (7 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
19 November 2001New director appointed (8 pages)
19 November 2001New director appointed (8 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
16 June 2001Accounting reference date shortened from 20/02/02 to 31/12/01 (1 page)
16 June 2001Accounting reference date shortened from 20/02/02 to 31/12/01 (1 page)
5 June 2001Full accounts made up to 20 February 2001 (16 pages)
5 June 2001Full accounts made up to 20 February 2001 (16 pages)
16 May 2001Memorandum and Articles of Association (32 pages)
16 May 2001Memorandum and Articles of Association (32 pages)
30 April 2001Company name changed viridian cogeneration LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed viridian cogeneration LIMITED\certificate issued on 30/04/01 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: church lane garforth leeds LS25 1HB (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Location of register of members (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (5 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New director appointed (5 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Location of register of members (1 page)
9 March 2001New director appointed (4 pages)
9 March 2001New director appointed (4 pages)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: church lane garforth leeds LS25 1HB (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
1 March 2001Accounting reference date extended from 16/02/01 to 20/02/01 (1 page)
1 March 2001Accounting reference date extended from 16/02/01 to 20/02/01 (1 page)
26 February 2001Particulars of mortgage/charge (7 pages)
26 February 2001Particulars of mortgage/charge (5 pages)
26 February 2001Particulars of mortgage/charge (5 pages)
26 February 2001Particulars of mortgage/charge (5 pages)
26 February 2001Particulars of mortgage/charge (5 pages)
26 February 2001Particulars of mortgage/charge (7 pages)
15 February 2001Accounting reference date shortened from 31/03/01 to 16/02/01 (1 page)
15 February 2001Accounting reference date shortened from 31/03/01 to 16/02/01 (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Return made up to 10/12/00; full list of members (5 pages)
5 January 2001Return made up to 10/12/00; full list of members (5 pages)
5 January 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 31 March 2000 (15 pages)
21 November 2000Full accounts made up to 31 March 2000 (15 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
16 December 1999Return made up to 10/12/99; full list of members (8 pages)
16 December 1999Return made up to 10/12/99; full list of members (8 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (1 page)
22 November 1999New secretary appointed (1 page)
22 November 1999Secretary resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Secretary resigned (1 page)
19 February 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
19 February 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
9 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 04/02/98
(1 page)
10 December 1998Incorporation (42 pages)
10 December 1998Incorporation (42 pages)