This company is commonly known as International Power Finance. The company was founded 21 years ago and was given the registration number 04693389. The firm's registered office is in LONDON. You can find them at Level 20, 25 Canada Square, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INTERNATIONAL POWER FINANCE |
---|---|---|
Company Number | : | 04693389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 20, 25 Canada Square, London, E14 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Secretary | 06 August 2021 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 23 November 2021 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 06 April 2022 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Secretary | 01 June 2017 | Active |
Flat 64 Tideside Court, Harlinger Street, London, SE18 5SW | Secretary | 11 March 2003 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 19 March 2003 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Secretary | 03 February 2011 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 October 2018 | Active |
51 Hanover Steps, St Georges Fields Albion Street, London, W2 2YG | Director | 19 March 2003 | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 19 March 2003 | Active |
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN | Director | 19 March 2003 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 09 July 2013 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 07 June 2019 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 30 May 2013 | Active |
Flat 64 Tideside Court, Harlinger Street, London, SE18 5SW | Director | 11 March 2003 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 31 March 2017 | Active |
White Eagle Lodge, 15 Erleigh Road, Reading, RG1 5LR | Director | 05 June 2003 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 15 May 2012 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 31 March 2017 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 July 2020 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 04 September 2003 | Active |
The Manse, Langford, Lechlade, GL7 3LW | Director | 11 March 2003 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 31 March 2017 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 04 September 2003 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 06 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-09 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Officers | Appoint person secretary company with name date. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.