Company NameLNG Power Limited
Company StatusActive
Company Number09740657
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Christopher Guinta
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameMr Cameron MacDougall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameMr Brannen McElmurray
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleChief Development Officer
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed02 March 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Robert David Hingley-Wilson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Osman Ilyas
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Brian Bautista Tienzo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Gary Malcolm Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Secretary NameMr Osman Ilyas
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Anthony Barker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor One America Square 17 Crosswall
London
Greater London
EC3N 2LB
Director NameMr Stuart Elliot St Clair Buchanan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor One America Square
17 Crosswall
London
Greater London
EC3N 2LB
Director NameMiss Pernille Noraas
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityNorwegian
StatusResigned
Appointed10 August 2017(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor One America Square
17 Crosswall
London
Greater London
EC3N 2LB
Director NameMr Eduardo Da Cunha Andrade MaranhÃO
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBrazilian
StatusResigned
Appointed29 August 2018(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMr Rodrigo Magalhaes Fortes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed29 August 2018(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMr Robert Riky Carter
Date of BirthMay 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed29 August 2018(3 years after company formation)
Appointment Duration2 years (resigned 07 September 2020)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address6th Floor The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Director NameMr Eduardo Navarro Antonello
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed29 August 2018(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2020)
RoleChief Executive Officer
Country of ResidenceBrazil
Correspondence Address6th Floor The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ
Secretary NameMr Rodrigo Magalhaes Fortes
StatusResigned
Appointed29 August 2018(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2021)
RoleCompany Director
Correspondence Address6th Floor The Zig Zag 70 Victoria Street
London
Greater London
SW1E 6SQ

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 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

10 March 2021Delivered on: 22 March 2021
Persons entitled: Avenir Accolade Limited

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 4 November 2019
Persons entitled: Tmf Trustee Limited as "Collateral Agent"

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2018Delivered on: 6 October 2018
Persons entitled: Compass Shipping 23 Corporation Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2024Full accounts made up to 31 December 2022 (22 pages)
22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
7 February 2023Full accounts made up to 31 December 2021 (21 pages)
14 October 2022Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 October 2022 (1 page)
1 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
15 August 2022Satisfaction of charge 097406570001 in full (1 page)
9 March 2022Appointment of Vistra Cosec Limited as a secretary on 2 March 2022 (2 pages)
9 March 2022Registered office address changed from 6th Floor the Zig Zag 70 Victoria Street London Greater London SW1E 6SQ to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 9 March 2022 (1 page)
13 October 2021Termination of appointment of Eduardo Da Cunha Andrade Maranhão as a director on 7 October 2021 (1 page)
13 October 2021Appointment of Mr Christopher Guinta as a director on 7 October 2021 (2 pages)
13 October 2021Appointment of Mr Brannen Mcelmurray as a director on 7 October 2021 (2 pages)
13 October 2021Appointment of Mr Cameron Macdougall as a director on 7 October 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (21 pages)
29 September 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
29 September 2021Cessation of Golar Lng Ltd as a person with significant control on 15 April 2021 (1 page)
29 September 2021Change of details for Golar Power Limited as a person with significant control on 31 August 2020 (2 pages)
17 August 2021Termination of appointment of Rodrigo Magalhaes Fortes as a director on 17 August 2021 (1 page)
17 August 2021Termination of appointment of Rodrigo Magalhaes Fortes as a secretary on 17 August 2021 (1 page)
22 March 2021Registration of charge 097406570003, created on 10 March 2021 (45 pages)
14 October 2020Termination of appointment of Eduardo Navarro Antonello as a director on 12 October 2020 (1 page)
23 September 2020Termination of appointment of Robert Riky Carter as a director on 7 September 2020 (1 page)
25 August 2020Full accounts made up to 31 December 2019 (22 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
4 November 2019Registration of charge 097406570002, created on 31 October 2019 (35 pages)
30 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (23 pages)
6 October 2018Registration of charge 097406570001, created on 27 September 2018 (34 pages)
10 September 2018Termination of appointment of Osman Ilyas as a director on 29 August 2018 (1 page)
10 September 2018Termination of appointment of Brian Bautista Tienzo as a director on 29 August 2018 (1 page)
10 September 2018Appointment of Mr Rodrigo Magalhaes Fortes as a secretary on 29 August 2018 (2 pages)
10 September 2018Termination of appointment of Osman Ilyas as a secretary on 29 August 2018 (1 page)
10 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
10 September 2018Appointment of Mr Eduardo Navarro Antonello as a director on 29 August 2018 (2 pages)
10 September 2018Termination of appointment of Pernille Noraas as a director on 29 August 2018 (1 page)
10 September 2018Appointment of Mr Robert Riky Carter as a director on 29 August 2018 (2 pages)
10 September 2018Appointment of Mr Rodrigo Magalhaes Fortes as a director on 29 August 2018 (2 pages)
10 September 2018Termination of appointment of Stuart Elliot St Clair Buchanan as a director on 29 August 2018 (1 page)
10 September 2018Appointment of Mr Eduardo Da Cunha Andrade Maranhão as a director on 29 August 2018 (2 pages)
16 August 2018Registered office address changed from One America Square 17 Crosswall London EC3N 2LB United Kingdom to 6th Floor the Zig Zag 70 Victoria Street London Greater London SW1E 6SQ on 16 August 2018 (2 pages)
19 June 2018Full accounts made up to 31 December 2017 (52 pages)
23 October 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
20 October 2017Notification of Golar Power Limited as a person with significant control on 17 June 2016 (1 page)
20 October 2017Notification of Golar Power Limited as a person with significant control on 17 June 2016 (1 page)
25 August 2017Appointment of Miss Pernille Noraas as a director on 10 August 2017 (3 pages)
25 August 2017Appointment of Mr Stuart Elliot St Clair Buchanan as a director on 10 August 2017 (3 pages)
25 August 2017Termination of appointment of Anthony Barker as a director on 10 August 2017 (2 pages)
25 August 2017Appointment of Miss Pernille Noraas as a director on 10 August 2017 (3 pages)
25 August 2017Appointment of Mr Stuart Elliot St Clair Buchanan as a director on 10 August 2017 (3 pages)
25 August 2017Termination of appointment of Robert David Hingley-Wilson as a director on 10 August 2017 (2 pages)
25 August 2017Termination of appointment of Robert David Hingley-Wilson as a director on 10 August 2017 (2 pages)
25 August 2017Termination of appointment of Anthony Barker as a director on 10 August 2017 (2 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
18 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 July 2016Appointment of Anthony Barker as a director on 28 June 2016 (3 pages)
6 July 2016Appointment of Anthony Barker as a director on 28 June 2016 (3 pages)
6 July 2016Termination of appointment of Gary Malcolm Smith as a director on 28 June 2016 (2 pages)
6 July 2016Termination of appointment of Gary Malcolm Smith as a director on 28 June 2016 (2 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)