La Defence Cedex
Paris 92 930
France
Director Name | Suresh Pullat Bhaskar |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 February 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Carl Foreman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | International Power Ltd. 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 | 25 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Paul William Evans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | General Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Ms Hillary Sue Berger |
---|---|
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Mr Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Ms Hillary Sue Berger |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Clive John Warden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 January 2016(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Andrew Wilson Garner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Matteo Maria Maino |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian,British |
Status | Resigned |
Appointed | 01 January 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Christopher Stuart Thomas |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Jeremiah Joseph Moloney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Tze Hoong Siow |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Jeremy Montague Hughes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Website | ipplc.com |
---|
Registered Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
106 at £1 | International Power Consolidated Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,514,501 |
Cash | £53,839,579 |
Current Liabilities | £311,929 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
12 March 2014 | Delivered on: 14 March 2014 Persons entitled: Union Bank, N.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 February 2024 | Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 7 February 2024 (2 pages) |
---|---|
13 February 2024 | Cessation of International Power Consolidated Holdings Limited as a person with significant control on 7 February 2024 (1 page) |
8 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
14 February 2023 | Termination of appointment of Jeremy Montague Hughes as a director on 13 February 2023 (1 page) |
14 February 2023 | Appointment of Suresh Pullat Bhaskar as a director on 14 February 2023 (2 pages) |
10 November 2022 | Full accounts made up to 31 December 2021 (26 pages) |
4 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Jeremiah Joseph Moloney as a director on 31 May 2022 (1 page) |
1 June 2022 | Appointment of Francois Julien Hiernard as a director on 1 June 2022 (2 pages) |
1 June 2022 | Appointment of Jeremy Montague Hughes as a director on 1 June 2022 (2 pages) |
3 March 2022 | Termination of appointment of Samuel Hockman as a director on 28 February 2022 (1 page) |
4 January 2022 | Termination of appointment of Tze Hoong Siow as a director on 31 December 2021 (1 page) |
1 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
5 October 2021 | Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 5 October 2021 (1 page) |
29 July 2021 | Termination of appointment of Sarah Jane Gregory as a secretary on 23 July 2021 (1 page) |
19 April 2021 | Full accounts made up to 31 December 2019 (26 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
15 October 2020 | Appointment of Tze Hoong Siow as a director on 13 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Samuel Hockman as a director on 13 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Andrew Wilson Garner as a director on 12 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Jeremiah Joseph Moloney as a director on 13 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of David George Alcock as a director on 12 October 2020 (1 page) |
7 August 2020 | Termination of appointment of Christopher Stuart Thomas as a director on 31 July 2020 (1 page) |
17 April 2020 | Director's details changed for Christopher Stuart Thomas on 17 April 2020 (2 pages) |
16 December 2019 | Termination of appointment of Matteo Maria Maino as a director on 12 December 2019 (1 page) |
16 December 2019 | Appointment of Christopher Stuart Thomas as a director on 12 December 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
23 January 2018 | Appointment of Mr Matteo Maria Maino as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Kevin Adrian Dibble as a director on 1 January 2018 (1 page) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 May 2017 | Appointment of Mr Kevin Adrian Dibble as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Andrew Wilson Garner as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Andrew Wilson Garner as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Kevin Adrian Dibble as a director on 1 May 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 April 2016 | Termination of appointment of Clive John Warden as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Paul William Evans as a director on 13 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Clive John Warden as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Paul William Evans as a director on 13 April 2016 (1 page) |
26 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr David George Alcock as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr David George Alcock as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 August 2015 | Registered office address changed from International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 11 August 2015 (1 page) |
19 May 2015 | Statement of capital on 19 May 2015
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
19 May 2015 | Statement by Directors (1 page) |
19 May 2015 | Statement by Directors (1 page) |
19 May 2015 | Statement of capital on 19 May 2015
|
19 May 2015 | Solvency Statement dated 21/04/15 (1 page) |
19 May 2015 | Solvency Statement dated 21/04/15 (1 page) |
5 November 2014 | Termination of appointment of Carl Foreman as a director on 29 September 2014 (1 page) |
5 November 2014 | Termination of appointment of Carl Foreman as a director on 29 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Clive John Warden as a director on 29 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Simon David Pinnell as a director on 29 September 2014 (1 page) |
5 November 2014 | Termination of appointment of Simon David Pinnell as a director on 29 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Clive John Warden as a director on 29 September 2014 (2 pages) |
5 November 2014 | Appointment of Ms Hillary Sue Berger as a director on 29 September 2014 (2 pages) |
5 November 2014 | Appointment of Ms Hillary Sue Berger as a director on 29 September 2014 (2 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 June 2014 | Termination of appointment of Roger Simpson as a secretary (1 page) |
25 June 2014 | Termination of appointment of Roger Simpson as a secretary (1 page) |
13 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
14 March 2014 | Registration of charge 087489080001 (32 pages) |
14 March 2014 | Registration of charge 087489080001 (32 pages) |
8 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
8 November 2013 | Secretary's details changed for Mr Roger Derek Simon on 31 October 2013 (3 pages) |
8 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
8 November 2013 | Secretary's details changed for Mr Roger Derek Simon on 31 October 2013 (3 pages) |
25 October 2013 | Incorporation (54 pages) |
25 October 2013 | Incorporation (54 pages) |