UKBizDB.co.uk

I M POWER DEVELOPMENTS LIMITED

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

This company is commonly known as I M Power Developments Limited. The company was founded 13 years ago and was given the registration number 07620491. The firm's registered office is in LONDON. You can find them at 6th Floor, 131-133, Cannon Street, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:I M POWER DEVELOPMENTS LIMITED
Company Number:07620491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2011
End of financial year:28 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:6th Floor, 131-133, Cannon Street, London, EC4N 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Spring Terrace, Richmond, England, TW9 1LW

Director03 May 2011Active
6th Floor,, 131-133, Cannon Street, London, EC4N 5AX

Secretary27 July 2021Active
6th Floor,, 131-133, Cannon Street, London, EC4N 5AX

Secretary04 June 2021Active
First Floor, 1a High Street, Southminster, United Kingdom, CM0 7AA

Corporate Secretary03 May 2011Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary20 January 2014Active
107, Cheapside, London, EC2V 6DN

Director29 February 2012Active
First Floor, 1a High Street, Southminster, United Kingdom, CM0 7AA

Director12 September 2011Active
Unit 11a, Taylor Power Environmental Ltd, Curran Road, Cardiff, United Kingdom, CF10 1FF

Director27 September 2012Active
Rocklea, 28 Craigendarroch Walk, Ballater, United Kingdom, AB35 5ZB

Director03 November 2011Active
Lochside House, Lochwinnich, Scotland, PA12 4JH

Director27 September 2012Active
318b, Old Brompton Road, London, United Kingdom, SW5 9JH

Director03 November 2011Active
107, Cheapside, London, EC2V 6DN

Director03 November 2011Active
2, Adeline Cottages, Jacobs Well Road, Guildford, England, GU4 7PD

Director27 September 2012Active

People with Significant Control

I M Power Group Limited
Notified on:01 January 2022
Status:Active
Country of residence:Wales
Address:10, St. Augustines Crescent, Penarth, Wales, CF64 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon John Dickie
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:6 Spring Terrace, Richmond, England, TW9 1LW
Nature of control:
  • Significant influence or control
I M Power Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Ogier House, Esplanade, St Helier, Jersey,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Youssef Abdel Aziz Nassar
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:5 Parkstead Road, London, United Kingdom, SW15 5HW
Nature of control:
  • Significant influence or control
Ms. Jelena Baranova
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:Lithuanian
Country of residence:England
Address:107 Cheapside, London, England, EC2V 6DN
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Accounts

Change account reference date company previous shortened.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.