Company NamePower Elite Limited
DirectorsStephen Mark Cole and Alasdair John Langdon Gray
Company StatusActive
Company Number10537616
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stephen Mark Cole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameAlasdair John Langdon Gray
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Timothy William Snowball
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House, 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Peter Curcic
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House, 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House, 16 Northumberland Avenue
London
WC2N 5AP

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with updates (5 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 January 2023Confirmation statement made on 21 December 2022 with updates (5 pages)
10 January 2023Cessation of Peter Curcic as a person with significant control on 27 June 2018 (1 page)
10 January 2023Cessation of Mga Managers Limited as a person with significant control on 27 June 2018 (1 page)
10 January 2023Notification of Hpt (Holdings) Limited as a person with significant control on 27 June 2018 (2 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 October 2022Director's details changed for Mr Stephen Mark Cole on 1 August 2022 (2 pages)
25 October 2022Director's details changed for Alasdair Gray on 1 August 2022 (2 pages)
25 October 2022Registered office address changed from Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 25 October 2022 (1 page)
23 December 2021Confirmation statement made on 21 December 2021 with updates (5 pages)
20 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Termination of appointment of Martin Bevis Gray as a director on 1 September 2018 (1 page)
2 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
22 October 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 100
(3 pages)
19 October 2018Appointment of Mr Martin Bevis Gray as a director on 27 June 2018 (2 pages)
16 October 2018Termination of appointment of Peter Curcic as a director on 1 October 2018 (1 page)
16 October 2018Appointment of Alasdair Gray as a director on 1 September 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Cessation of Stephen Mark Cole as a person with significant control on 16 January 2017 (1 page)
29 January 2018Notification of Peter Curcic as a person with significant control on 16 January 2017 (2 pages)
29 January 2018Notification of Mga Managers Limited as a person with significant control on 16 January 2017 (2 pages)
29 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
20 April 2017Termination of appointment of Timothy William Snowball as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Timothy William Snowball as a director on 20 April 2017 (1 page)
16 February 2017Appointment of Mr Peter Curcic as a director on 16 January 2017 (2 pages)
16 February 2017Appointment of Mr Peter Curcic as a director on 16 January 2017 (2 pages)
16 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 90
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 90
(3 pages)
16 February 2017Appointment of Mr Timothy William Snowball as a director on 16 January 2017 (2 pages)
16 February 2017Appointment of Mr Timothy William Snowball as a director on 16 January 2017 (2 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)