London
W1S 4NS
Director Name | Mr Julian Paul Harris |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dover Street London W1S 4NS |
Director Name | Mr Mark Anthony Denham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dover Street London W1S 4NS |
Director Name | Mr Mark David White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dover Street London W1S 4NS |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 August 2022 | Termination of appointment of Mark David White as a director on 29 July 2022 (1 page) |
29 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
23 February 2022 | Change of details for P3P Development Company Limited as a person with significant control on 15 March 2021 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
23 February 2021 | Cessation of P3P Malvern Limited as a person with significant control on 29 July 2020 (1 page) |
23 February 2021 | Notification of P3P Development Company Limited as a person with significant control on 29 July 2020 (2 pages) |
12 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 November 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
14 October 2020 | Company name changed waste energy power partners LIMITED\certificate issued on 14/10/20
|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 June 2019 | Incorporation Statement of capital on 2019-06-27
|