Abu Dhabi
Director Name | Abdelmajid Iraqui Houssaini |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Moroccan |
Status | Current |
Appointed | 11 May 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | President & Ceo, Taqa Morocco |
Country of Residence | Morocco |
Correspondence Address | Taqa Morocco Casablanca Business Center Lot Mandarona 2 20270 Sidi Maarouf Casablanca Morocco |
Director Name | Mr Muhammad Liaqat |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 December 2023(21 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Business Partner |
Country of Residence | United Arab Emirates |
Correspondence Address | Abu Dhabi National Energy Company Pjsc (Taqa) Abu Dhabi 55224 United Arab Emirates |
Director Name | Thomas William Elward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | President And CEO |
Correspondence Address | 5531 Swan Lake Drive West Bloomfield Michigan 48322 United States |
Secretary Name | Jennifer Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17412 Anne Avenue Allen Park Mi 48101 United States |
Secretary Name | Michael D Vanhemert |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18344 Laraugh Drive Northville Mi 49167 United States |
Secretary Name | Catherine Michelle Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 864 Meadow Drive Jackson 49203 Michigan United States |
Director Name | Peter Barker-Homek |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2009) |
Role | President |
Correspondence Address | Villa V6, Emirates Hills Dubai United Arab Emirates |
Secretary Name | Francois Duquette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | Villa 20, Zone 2 Sas Al Nakheel Villas Abu Dhabi United Arab Emirates |
Director Name | Richard Ramzi Mukhtar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2011) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Hill House (Co-Sec/Aucott) 1 Little New Street London EC4A 3TR |
Director Name | Carl Robert Sheldon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2014) |
Role | Attorney |
Country of Residence | United States America |
Correspondence Address | 10 Sound Road Rye New York 10580 |
Secretary Name | Steven Lewis Phillips |
---|---|
Status | Resigned |
Appointed | 31 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2014) |
Role | Company Director |
Correspondence Address | Al Maqam (Tower 3) Sowwah Square Al Maryah Island Abu Dhabi United Arab Emirates |
Director Name | Frank Joseph Perez |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2014) |
Role | Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Maqam (Tower 3) Sowwah Square Al Maryah Island Abu Dhabi United Arab Emirates |
Secretary Name | Michael McGuinty |
---|---|
Status | Resigned |
Appointed | 03 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Stephen Kersley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(12 years after company formation) |
Appointment Duration | 3 months (resigned 30 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Maqam Tower Sowwah Square Al Maryah Island Abu Dhabi United Arab Emirates |
Director Name | Ryan Wong |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | P.O. Box 55224, Al Maqam Tower - 25th Floor Sowwah Al Maryah Island Abu Dhabi United Arab Emirates |
Director Name | Grant Gillon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Taqa P.O. Box 55224 Abu Dhabi United Arab Emirates |
Director Name | Mohammed Abdulla Falah Jaber Al Ahbabi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 30 August 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2023) |
Role | Cfo, Abu Dhabi Distribution Company |
Country of Residence | United Arab Emirates |
Correspondence Address | Abu Dhabi National Energy Company Pjsc (Taqa) P.O. Abu Dhabi United Arab Emirates |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
101 at £1 | Taqa Generation International Operating Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,702,932 |
Current Liabilities | £105,808 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
11 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 November 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
16 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
16 July 2021 | Director's details changed for Abdelmajid Iraqui Houssaini on 1 July 2020 (2 pages) |
16 July 2021 | Director's details changed for Mohammed Abdulla Falah Jaber Al Ahbabi on 1 July 2020 (2 pages) |
1 March 2021 | Full accounts made up to 31 December 2019 (21 pages) |
6 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 August 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 May 2017 | Appointment of Abdelmajid Iraqui Houssaini as a director on 11 May 2017 (2 pages) |
19 May 2017 | Appointment of Abdelmajid Iraqui Houssaini as a director on 11 May 2017 (2 pages) |
11 October 2016 | Termination of appointment of Grant Gillon as a director on 30 August 2016 (1 page) |
11 October 2016 | Termination of appointment of Grant Gillon as a director on 30 August 2016 (1 page) |
7 October 2016 | Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 30 August 2016 (2 pages) |
7 October 2016 | Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 30 August 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 October 2015 | Appointment of Mr Vivek Gambhir as a secretary on 30 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Michael Mcguinty as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Vivek Gambhir as a secretary on 30 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Michael Mcguinty as a secretary on 30 September 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 June 2015 | Termination of appointment of Ryan Wong as a director on 1 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ryan Wong as a director on 1 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ryan Wong as a director on 1 June 2015 (1 page) |
10 December 2014 | Appointment of Grant Gillon as a director on 30 October 2014 (2 pages) |
10 December 2014 | Appointment of Grant Gillon as a director on 30 October 2014 (2 pages) |
9 December 2014 | Termination of appointment of Frank Joseph Perez as a director on 30 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Frank Joseph Perez as a director on 30 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Stephen Kersley as a director on 30 September 2014 (1 page) |
29 October 2014 | Appointment of Ryan Wong as a director on 30 September 2014 (2 pages) |
29 October 2014 | Termination of appointment of Stephen Kersley as a director on 30 September 2014 (1 page) |
29 October 2014 | Appointment of Ryan Wong as a director on 30 September 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 September 2014 | Appointment of Stephen Kersley as a director on 1 July 2014 (2 pages) |
8 September 2014 | Appointment of Stephen Kersley as a director on 1 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Carl Robert Sheldon as a director on 30 June 2014 (1 page) |
8 September 2014 | Appointment of Stephen Kersley as a director on 1 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Carl Robert Sheldon as a director on 30 June 2014 (1 page) |
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 February 2014 | Appointment of Michael Mcguinty as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Steven Phillips as a secretary (1 page) |
10 February 2014 | Appointment of Michael Mcguinty as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Steven Phillips as a secretary (1 page) |
6 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Director's details changed for Frank Joseph Perez on 3 February 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Steven Lewis Phillips on 3 February 2013 (2 pages) |
3 July 2013 | Director's details changed for Frank Joseph Perez on 3 February 2013 (2 pages) |
3 July 2013 | Director's details changed for Frank Joseph Perez on 3 February 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Steven Lewis Phillips on 3 February 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Steven Lewis Phillips on 3 February 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Sect 519 (1 page) |
28 May 2012 | Sect 519 (1 page) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Appointment of Steven Lewis Phillips as a secretary (2 pages) |
18 May 2011 | Appointment of Frank Joseph Perez as a director (2 pages) |
18 May 2011 | Appointment of Steven Lewis Phillips as a secretary (2 pages) |
18 May 2011 | Appointment of Frank Joseph Perez as a director (2 pages) |
17 May 2011 | Termination of appointment of Richard Mukhtar as a director (1 page) |
17 May 2011 | Termination of appointment of Francois Duquette as a secretary (1 page) |
17 May 2011 | Termination of appointment of Francois Duquette as a secretary (1 page) |
17 May 2011 | Termination of appointment of Richard Mukhtar as a director (1 page) |
28 January 2011 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
28 January 2011 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Francois Duquette on 20 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Francois Duquette on 20 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Francois Duquette on 20 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Francois Duquette on 20 May 2010 (1 page) |
5 March 2010 | Appointment of Carl Sheldon as a director (3 pages) |
5 March 2010 | Appointment of Carl Sheldon as a director (3 pages) |
9 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
9 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Appointment of Richard Ramzi Mukhtar as a director (2 pages) |
30 October 2009 | Appointment of Richard Ramzi Mukhtar as a director (2 pages) |
29 October 2009 | Termination of appointment of Peter Barker-Homek as a director (1 page) |
29 October 2009 | Termination of appointment of Peter Barker-Homek as a director (1 page) |
22 June 2009 | Director's change of particulars / peter barker-homek / 01/06/2008 (1 page) |
22 June 2009 | Director's change of particulars / peter barker-homek / 01/06/2008 (1 page) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
13 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
13 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
18 September 2008 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
18 September 2008 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
22 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 September 2007 | Return made up to 19/06/07; full list of members (5 pages) |
20 September 2007 | Return made up to 19/06/07; full list of members (5 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
10 May 2007 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
10 May 2007 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
15 August 2006 | Return made up to 19/06/06; full list of members (5 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (5 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 June 2005 | Return made up to 19/06/05; full list of members (5 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (5 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 August 2004 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
17 August 2004 | Return made up to 19/06/04; full list of members (5 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Return made up to 19/06/04; full list of members (5 pages) |
17 August 2004 | Secretary resigned (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
3 September 2003 | Return made up to 19/06/03; full list of members (6 pages) |
3 September 2003 | Return made up to 19/06/03; full list of members (6 pages) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | New secretary appointed (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Resolutions
|
21 July 2002 | Ad 27/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 July 2002 | Particulars of contract relating to shares (4 pages) |
21 July 2002 | Particulars of contract relating to shares (4 pages) |
21 July 2002 | Ad 27/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
4 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |