UKBizDB.co.uk

FORTUM O&M (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fortum O&m (uk) Limited. The company was founded 33 years ago and was given the registration number 02564354. The firm's registered office is in LONDON. You can find them at St. James House, 13 Kensington Square, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FORTUM O&M (UK) LIMITED
Company Number:02564354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:St. James House, 13 Kensington Square, London, W8 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 30, Bo'Ness Road, Grangemouth, United Kingdom, FK3 9XQ

Director15 June 2023Active
Keilalahdentie 2-4, Espoo, Finland, 02150

Director15 June 2023Active
Pob 100, Fortum, Espoo, Finland, 00048

Director01 January 2024Active
Keilalahdentie 2-4, Espoo, Finland, 02150

Director15 June 2023Active
18 Jaffray Road, Bromley, BR2 9NR

Secretary03 November 1992Active
3 Denbigh Gardens, Richmond, TW10 6EN

Secretary12 May 1997Active
3 Queens Crescent, Richmond, TW10 6HG

Secretary-Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary17 August 1995Active
24, Old Queen Street, London, United Kingdom, SW1H 9HP

Corporate Secretary16 September 2002Active
Nuottatie 10 1, Espoo, Finland, FOREIGN

Director03 October 2007Active
Nuottatie 10 1, Espoo, Finland, FOREIGN

Director15 March 2003Active
Aprils End, Nairdwood Lane, Prestwood, Great Missenden, HP16 0QH

Director07 May 1996Active
Keilalahdentie 2-4, Espoo, Finland, 00048

Director18 June 2020Active
PO BOX 100, Fortum, Espoo, Finland, 00048

Director09 August 2017Active
36 Hazel Croft, Werrington, Peterborough, PE4 5BJ

Director09 February 2004Active
10 Ackroyd Place, Shenley Lodge, Milton Keynes, MK5 7PA

Director01 November 2005Active
Isokaari 20 B37, Helsinki, Finland,

Director-Active
Hilatie 31, Helsinki, Finland, FOREIGN

Director16 May 2001Active
C/O Fortum Power And Heat Oy, Keilalahdentie 2-4, Espoo, Finland, 02150

Director01 November 2018Active
Keilalahdentie 2-4, Espoo, Finland, 02150

Director01 April 2020Active
Keilaniementie 1, Espoo, Finland, 02150

Director02 July 2021Active
Tyskaksentie 18 B, Espoo, Finland, 02330

Director17 November 2008Active
Ajomiehenkuja 4c, Espoo, Finland,

Director10 November 2003Active
26 The Steynings, Peterborough, PE4 6QL

Director09 November 2001Active
P.O. Box 1, Espoo, Finland, 00048

Director18 June 2020Active
Pl 100, Fortum, Finland, 00048

Director01 August 2012Active
11 Anaconda Gardens, Chenley, Brook End, Milton Keynes, MK5 7FN

Director21 September 1995Active
Aallokko 14 B 4, 02320 Espoo, Finland,

Director-Active
Vuoripolku, 2, Inkoo 10210, Finland,

Director21 August 2009Active
Vuoripolku 2, Inkoo, Finland, 10210

Director06 June 2006Active
Vuoripolku 2, Inkoo, Finland, 10210

Director01 January 1995Active
Koydenpunojank 8h173, Helsinki, Finland, SF00180

Director09 February 2004Active
Sinitiaisentie 13a, Espoo, Finland, FOREIGN

Director09 November 2001Active
19 Ambleside Crescent, Farnham, GU9 0RZ

Director-Active
Keilalahdenkatu 2-4, Pl 100, Fortum, Finland, 00048

Director22 June 2022Active

People with Significant Control

Ivo Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.