Company NameLouis Berger Power Gcc Holding, Ltd
Company StatusDissolved
Company Number10191084
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 10 months ago)
Dissolution Date17 October 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ciaran Michael Thompson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Ciaran Michael Thompson
StatusClosed
Appointed05 July 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2023)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMichael Daramola
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2023)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1250 23rd Street
Washington Dc
Washington
20037
Director NameMr James Bach
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2016(same day as company formation)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Director NameMr Matthew Bray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressAvalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Director NameMr Peter John Andrew Skinner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Secretary NameMichael Reap
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address412 Mount Kemble Avenue
Morristown
Nj
07960
Secretary NameMr Malcolm Theodore Haack
StatusResigned
Appointed16 November 2016(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 April 2017)
RoleCompany Director
Correspondence AddressAvalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Secretary NameMr Jeffrey Alan D'Agosta
StatusResigned
Appointed16 November 2016(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressThe Louis Berger Group Inc. 412 Mount Kemble Avenu
P.O. Box 1946
Morristown
New Jersey
07962-1946
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 72, Lower Mortlake Road
Richmond
TW9 2JY

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
20 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
30 August 2021Director's details changed for Mr Ciaran Michael Thompson on 3 August 2021 (2 pages)
30 August 2021Secretary's details changed for Mr Ciaran Michael Thompson on 3 August 2021 (1 page)
3 August 2021Change of details for Louis Berger Power International Limited as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Registered office address changed from Avalon House 72, Lower Mortlake Road Richmond TW9 2JY United Kingdom to Wsp House 70 Chancery Lane London WC2A 1AF on 3 August 2021 (1 page)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
11 May 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
2 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Appointment of director 30/07/2020
(2 pages)
17 August 2020Appointment of Michael Daramola as a director on 30 July 2020 (2 pages)
30 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Peter John Andrew Skinner as a director on 15 April 2020 (1 page)
7 May 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
9 January 2020Termination of appointment of Daniel James Greenspan as a director on 3 October 2019 (1 page)
15 July 2019Appointment of Mr Ciaran Michael Thompson as a secretary on 5 July 2019 (2 pages)
15 July 2019Appointment of Mr Daniel James Greenspan as a director on 5 July 2019 (2 pages)
15 July 2019Termination of appointment of Matthew Bray as a director on 5 July 2019 (1 page)
15 July 2019Termination of appointment of Jeffrey Alan D'agosta as a secretary on 5 July 2019 (1 page)
15 July 2019Appointment of Mr Ciaran Michael Thompson as a director on 5 July 2019 (2 pages)
15 July 2019Termination of appointment of James Bach as a director on 5 July 2019 (1 page)
22 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
31 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
23 November 2017Director's details changed for Mr James Bach on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr James Bach on 23 November 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
28 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
28 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
15 May 2017Termination of appointment of Malcolm Theodore Haack as a secretary on 24 April 2017 (1 page)
15 May 2017Termination of appointment of Malcolm Theodore Haack as a secretary on 24 April 2017 (1 page)
6 March 2017Director's details changed for Mr Matthew Bray on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mr Malcolm Theodore Haack on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Matthew Bray on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Peter John Andrew Skinner on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr James Bach on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mr Malcolm Theodore Haack on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr James Bach on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Peter John Andrew Skinner on 6 March 2017 (2 pages)
6 January 2017Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
6 January 2017Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
23 November 2016Registered office address changed from Roberts House 103, Hammersmith Road London W14 0QH England to Avalon House 72, Lower Mortlake Road Richmond TW9 2JY on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Malcolm Theodore Haack as a secretary on 16 November 2016 (2 pages)
23 November 2016Registered office address changed from Roberts House 103, Hammersmith Road London W14 0QH England to Avalon House 72, Lower Mortlake Road Richmond TW9 2JY on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Malcolm Theodore Haack as a secretary on 16 November 2016 (2 pages)
23 November 2016Termination of appointment of Michael Reap as a secretary on 16 November 2016 (1 page)
23 November 2016Appointment of Mr Jeffrey Alan D'agosta as a secretary on 16 November 2016 (2 pages)
23 November 2016Termination of appointment of Michael Reap as a secretary on 16 November 2016 (1 page)
23 November 2016Appointment of Mr Jeffrey Alan D'agosta as a secretary on 16 November 2016 (2 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 100
(34 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 100
(34 pages)