Company NameCMS Generation UK Operating Private Limited
DirectorsAbdelmajid Iraqui Houssaini and Muhammad Liaqat
Company StatusActive
Company Number04464740
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Vivek Gambhir
StatusCurrent
Appointed30 September 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressAbu Dhabi National Energy Company Pjsc (Taqa) P.O.
Abu Dhabi
Director NameAbdelmajid Iraqui Houssaini
Date of BirthApril 1975 (Born 49 years ago)
NationalityMoroccan
StatusCurrent
Appointed11 May 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RolePresident & Ceo, Taqa Morocco
Country of ResidenceMorocco
Correspondence AddressTaqa Morocco Casablanca Business Center
Lot Mandarona 2
20270 Sidi Maarouf
Casablanca
Morocco
Director NameMr Muhammad Liaqat
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPakistani
StatusCurrent
Appointed31 December 2023(21 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Business Partner
Country of ResidenceUnited Arab Emirates
Correspondence AddressAbu Dhabi National Energy Company Pjsc (Taqa)
Abu Dhabi
55224
United Arab Emirates
Director NameThomas William Elward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2002(same day as company formation)
RolePresident And CEO
Correspondence Address5531 Swan Lake Drive
West Bloomfield
Michigan 48322
United States
Secretary NameJennifer Evans
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address17412 Anne Avenue
Allen Park
Mi 48101
United States
Secretary NameMichael D Vanhemert
NationalityAmerican
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address18344 Laraugh Drive
Northville
Mi 49167
United States
Secretary NameCatherine Michelle Reynolds
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address864 Meadow Drive
Jackson
49203 Michigan
United States
Director NamePeter Barker-Homek
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2009)
RolePresident
Correspondence AddressVilla V6, Emirates Hills
Dubai
United Arab Emirates
Secretary NameFrancois Duquette
NationalityBritish
StatusResigned
Appointed02 May 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressVilla 20, Zone 2
Sas Al Nakheel Villas
Abu Dhabi
United Arab Emirates
Director NameRichard Ramzi Mukhtar
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2011)
RoleManager
Country of ResidenceUnited States
Correspondence AddressHill House (Co-Sec/Aucott)
1 Little New Street
London
EC4A 3TR
Director NameCarl Robert Sheldon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2014)
RoleAttorney
Country of ResidenceUnited States America
Correspondence Address10 Sound Road
Rye
New York
10580
Secretary NameSteven Lewis Phillips
StatusResigned
Appointed31 January 2011(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 February 2014)
RoleCompany Director
Correspondence AddressAl Maqam (Tower 3)
Sowwah Square Al Maryah Island
Abu Dhabi
United Arab Emirates
Director NameFrank Joseph Perez
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2011(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2014)
RoleExecutive Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Maqam (Tower 3)
Sowwah Square
Al Maryah Island
Abu Dhabi
United Arab Emirates
Secretary NameMichael McGuinty
StatusResigned
Appointed03 February 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameStephen Kersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(12 years after company formation)
Appointment Duration3 months (resigned 30 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Maqam Tower Sowwah Square
Al Maryah Island
Abu Dhabi
United Arab Emirates
Director NameRyan Wong
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2014(12 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O. Box 55224, Al Maqam Tower - 25th Floor Sowwah
Al Maryah Island
Abu Dhabi
United Arab Emirates
Director NameGrant Gillon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressTaqa P.O. Box 55224
Abu Dhabi
United Arab Emirates
Director NameMohammed Abdulla Falah Jaber Al Ahbabi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEmirati
StatusResigned
Appointed30 August 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2023)
RoleCfo, Abu Dhabi Distribution Company
Country of ResidenceUnited Arab Emirates
Correspondence AddressAbu Dhabi National Energy Company Pjsc (Taqa) P.O.
Abu Dhabi
United Arab Emirates
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101 at £1Taqa Generation International Operating Company
100.00%
Ordinary

Financials

Year2014
Net Worth£13,702,932
Current Liabilities£105,808

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

11 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
14 November 2022Registered 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 2022Full accounts made up to 31 December 2021 (22 pages)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (21 pages)
16 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
16 July 2021Director's details changed for Abdelmajid Iraqui Houssaini on 1 July 2020 (2 pages)
16 July 2021Director's details changed for Mohammed Abdulla Falah Jaber Al Ahbabi on 1 July 2020 (2 pages)
1 March 2021Full accounts made up to 31 December 2019 (21 pages)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
5 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 May 2017Appointment of Abdelmajid Iraqui Houssaini as a director on 11 May 2017 (2 pages)
19 May 2017Appointment of Abdelmajid Iraqui Houssaini as a director on 11 May 2017 (2 pages)
11 October 2016Termination of appointment of Grant Gillon as a director on 30 August 2016 (1 page)
11 October 2016Termination of appointment of Grant Gillon as a director on 30 August 2016 (1 page)
7 October 2016Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 30 August 2016 (2 pages)
7 October 2016Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 30 August 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 101
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 101
(5 pages)
15 October 2015Appointment of Mr Vivek Gambhir as a secretary on 30 September 2015 (2 pages)
15 October 2015Termination of appointment of Michael Mcguinty as a secretary on 30 September 2015 (1 page)
15 October 2015Appointment of Mr Vivek Gambhir as a secretary on 30 September 2015 (2 pages)
15 October 2015Termination of appointment of Michael Mcguinty as a secretary on 30 September 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 101
(4 pages)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 101
(4 pages)
30 June 2015Termination of appointment of Ryan Wong as a director on 1 June 2015 (1 page)
30 June 2015Termination of appointment of Ryan Wong as a director on 1 June 2015 (1 page)
30 June 2015Termination of appointment of Ryan Wong as a director on 1 June 2015 (1 page)
10 December 2014Appointment of Grant Gillon as a director on 30 October 2014 (2 pages)
10 December 2014Appointment of Grant Gillon as a director on 30 October 2014 (2 pages)
9 December 2014Termination of appointment of Frank Joseph Perez as a director on 30 October 2014 (1 page)
9 December 2014Termination of appointment of Frank Joseph Perez as a director on 30 October 2014 (1 page)
29 October 2014Termination of appointment of Stephen Kersley as a director on 30 September 2014 (1 page)
29 October 2014Appointment of Ryan Wong as a director on 30 September 2014 (2 pages)
29 October 2014Termination of appointment of Stephen Kersley as a director on 30 September 2014 (1 page)
29 October 2014Appointment of Ryan Wong as a director on 30 September 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 September 2014Appointment of Stephen Kersley as a director on 1 July 2014 (2 pages)
8 September 2014Appointment of Stephen Kersley as a director on 1 July 2014 (2 pages)
8 September 2014Termination of appointment of Carl Robert Sheldon as a director on 30 June 2014 (1 page)
8 September 2014Appointment of Stephen Kersley as a director on 1 July 2014 (2 pages)
8 September 2014Termination of appointment of Carl Robert Sheldon as a director on 30 June 2014 (1 page)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 101
(5 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 101
(5 pages)
10 February 2014Appointment of Michael Mcguinty as a secretary (2 pages)
10 February 2014Termination of appointment of Steven Phillips as a secretary (1 page)
10 February 2014Appointment of Michael Mcguinty as a secretary (2 pages)
10 February 2014Termination of appointment of Steven Phillips as a secretary (1 page)
6 September 2013Full accounts made up to 31 December 2012 (16 pages)
6 September 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
3 July 2013Director's details changed for Frank Joseph Perez on 3 February 2013 (2 pages)
3 July 2013Secretary's details changed for Steven Lewis Phillips on 3 February 2013 (2 pages)
3 July 2013Director's details changed for Frank Joseph Perez on 3 February 2013 (2 pages)
3 July 2013Director's details changed for Frank Joseph Perez on 3 February 2013 (2 pages)
3 July 2013Secretary's details changed for Steven Lewis Phillips on 3 February 2013 (2 pages)
3 July 2013Secretary's details changed for Steven Lewis Phillips on 3 February 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
28 May 2012Sect 519 (1 page)
28 May 2012Sect 519 (1 page)
30 September 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
18 May 2011Appointment of Steven Lewis Phillips as a secretary (2 pages)
18 May 2011Appointment of Frank Joseph Perez as a director (2 pages)
18 May 2011Appointment of Steven Lewis Phillips as a secretary (2 pages)
18 May 2011Appointment of Frank Joseph Perez as a director (2 pages)
17 May 2011Termination of appointment of Richard Mukhtar as a director (1 page)
17 May 2011Termination of appointment of Francois Duquette as a secretary (1 page)
17 May 2011Termination of appointment of Francois Duquette as a secretary (1 page)
17 May 2011Termination of appointment of Richard Mukhtar as a director (1 page)
28 January 2011Group of companies' accounts made up to 31 December 2009 (17 pages)
28 January 2011Group of companies' accounts made up to 31 December 2009 (17 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Francois Duquette on 20 May 2010 (1 page)
26 May 2010Secretary's details changed for Francois Duquette on 20 May 2010 (1 page)
25 May 2010Secretary's details changed for Francois Duquette on 20 May 2010 (1 page)
25 May 2010Secretary's details changed for Francois Duquette on 20 May 2010 (1 page)
5 March 2010Appointment of Carl Sheldon as a director (3 pages)
5 March 2010Appointment of Carl Sheldon as a director (3 pages)
9 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
9 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
30 October 2009Appointment of Richard Ramzi Mukhtar as a director (2 pages)
30 October 2009Appointment of Richard Ramzi Mukhtar as a director (2 pages)
29 October 2009Termination of appointment of Peter Barker-Homek as a director (1 page)
29 October 2009Termination of appointment of Peter Barker-Homek as a director (1 page)
22 June 2009Director's change of particulars / peter barker-homek / 01/06/2008 (1 page)
22 June 2009Director's change of particulars / peter barker-homek / 01/06/2008 (1 page)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
13 March 2009Full accounts made up to 31 December 2007 (17 pages)
13 March 2009Full accounts made up to 31 December 2007 (17 pages)
18 September 2008Group of companies' accounts made up to 31 December 2006 (17 pages)
18 September 2008Group of companies' accounts made up to 31 December 2006 (17 pages)
22 August 2008Return made up to 19/06/08; full list of members (3 pages)
22 August 2008Return made up to 19/06/08; full list of members (3 pages)
20 September 2007Return made up to 19/06/07; full list of members (5 pages)
20 September 2007Return made up to 19/06/07; full list of members (5 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
10 May 2007Group of companies' accounts made up to 31 December 2005 (17 pages)
10 May 2007Group of companies' accounts made up to 31 December 2005 (17 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
15 August 2006Return made up to 19/06/06; full list of members (5 pages)
15 August 2006Return made up to 19/06/06; full list of members (5 pages)
2 December 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
2 December 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 June 2005Return made up to 19/06/05; full list of members (5 pages)
27 June 2005Return made up to 19/06/05; full list of members (5 pages)
24 May 2005Group of companies' accounts made up to 31 December 2003 (14 pages)
24 May 2005Group of companies' accounts made up to 31 December 2003 (14 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 August 2004Group of companies' accounts made up to 31 December 2002 (14 pages)
20 August 2004Group of companies' accounts made up to 31 December 2002 (14 pages)
17 August 2004Return made up to 19/06/04; full list of members (5 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Return made up to 19/06/04; full list of members (5 pages)
17 August 2004Secretary resigned (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 October 2003Registered office changed on 03/10/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
3 October 2003Registered office changed on 03/10/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
3 September 2003Return made up to 19/06/03; full list of members (6 pages)
3 September 2003Return made up to 19/06/03; full list of members (6 pages)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
31 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2002Ad 27/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 July 2002Particulars of contract relating to shares (4 pages)
21 July 2002Particulars of contract relating to shares (4 pages)
21 July 2002Ad 27/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
4 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)