This company is commonly known as Gas Power Developments Limited. The company was founded 8 years ago and was given the registration number 10825590. The firm's registered office is in LONDON. You can find them at 5th Floor, 53 - 54 Grosvenor Street, London, . This company's SIC code is 70100 - Activities of head offices.
| Name | : | GAS POWER DEVELOPMENTS LIMITED | 
|---|---|---|
| Company Number | : | 10825590 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 19 June 2017 | 
| End of financial year | : | 31 December 2022 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL | Secretary | 31 January 2023 | Active | 
| 1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL | Director | 21 June 2019 | Active | 
| 1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL | Director | 21 June 2019 | Active | 
| 1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL | Secretary | 21 June 2019 | Active | 
| 5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 29 June 2017 | Active | 
| 5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 15 January 2018 | Active | 
| 5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 14 August 2017 | Active | 
| 5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 21 June 2019 | Active | 
| 5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 12 February 2018 | Active | 
| 5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 12 February 2018 | Active | 
| 5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 19 June 2017 | Active | 
| Velox Power Limited | ||
| Notified on | : | 21 June 2019 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | 1030, Centre Park, Warrington, England, WA1 1QL | 
| Nature of control | : | 
 | 
| Loch Nevis Limited | ||
| Notified on | : | 21 May 2019 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | Isle Of Man | 
| Address | : | 12-14, Finch Road, Douglas, Isle Of Man, IM1 2PT | 
| Nature of control | : | 
 | 
| Mr Quinten Bernardus Leonardus Dreesmann | ||
| Notified on | : | 12 February 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1960 | 
| Nationality | : | Dutch | 
| Country of residence | : | United Kingdom | 
| Address | : | 3rd Floor,, 26 Grosvenor Gardens, London, United Kingdom, SW1W 0GT | 
| Nature of control | : | 
 | 
| Mr Giuseppe Ciardi | ||
| Notified on | : | 27 June 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1953 | 
| Nationality | : | Italian | 
| Country of residence | : | United Kingdom | 
| Address | : | 3rd Floor,, 26 Grosvenor Gardens, London, United Kingdom, SW1W 0GT | 
| Nature of control | : | 
 | 
| Mr Paolo Revelli | ||
| Notified on | : | 19 June 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | April 1959 | 
| Nationality | : | Italian | 
| Country of residence | : | United Kingdom | 
| Address | : | 7, Old Park Lane, London, United Kingdom, W1K 1QR | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.