Company NamePower Asset Management Limited
DirectorColin Jack Emson
Company StatusActive
Company Number08577456
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Secretary NameJohn Michael Bottomley
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMs Catherine Lucy Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF

Contact

Websitesterling.im
Email address[email protected]
Telephone01624 611146
Telephone regionIsle of Man

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £0.01Sterling Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 July 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
10 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
4 September 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
5 October 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Notification of Sterling Trust Limited as a person with significant control on 19 June 2017 (2 pages)
12 July 2017Notification of Sterling Trust Limited as a person with significant control on 19 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP .01
(6 pages)
30 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP .01
(6 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
6 October 2015Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
14 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP .01
(3 pages)
14 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP .01
(3 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page)
19 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page)
28 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .01
(3 pages)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .01
(3 pages)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 March 2014Appointment of Ms Catherine Lucy Hudson as a director (2 pages)
28 March 2014Appointment of Ms Catherine Lucy Hudson as a director (2 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)