This company is commonly known as International Power Global Developments Limited. The company was founded 31 years ago and was given the registration number 02756997. 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 35110 - Production of electricity.
Name | : | INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02756997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1992 |
End of financial year | : | 31 December 2022 |
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 | 01 April 2024 | 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 |
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW | Secretary | 02 March 1993 | Active |
68 Milner Drive, Whitton, Twickenham, TW2 7PJ | Secretary | 19 October 1992 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 15 August 2000 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Secretary | 03 February 2011 | Active |
3 Rutland Road, Wanstead, London, E11 2DY | Secretary | 13 June 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 October 1992 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 October 2018 | Active |
Briony House 7a Adelaide Road, Walton On Thames, KT12 1NB | Director | 15 December 1999 | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 15 August 2000 | Active |
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN | Director | 15 August 2000 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 23 November 2021 | Active |
367 Herrontown Road, Princetown, Usa, | Director | 24 July 2001 | 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 |
11 Grange Park Place, Wimbledon, London, SW20 0EE | Director | 02 March 1993 | Active |
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW | Director | 20 September 1996 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 31 March 2017 | 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 |
Chestnut Lodge Eaton Park, Cobham, KT11 2JE | Director | 29 June 1999 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 01 February 2015 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 04 September 2003 | Active |
Redlands 46 Clifton Road, Chesham Bois, Amersham, HP6 5PP | Director | 02 March 1993 | Active |
Dove House, Church Hanborough, Oxford, OX8 8AB | Director | 02 March 1993 | Active |
3 Rutland Road, Wanstead, London, E11 2DY | Director | 19 October 1992 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 22 July 2004 | Active |
Hampton Lodge, South Park Drive, Gerrards Cross, SL9 8JJ | Director | 02 March 1993 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 09 July 2013 | Active |
International Power Consolidated Holdings Limited | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
International Powr Global Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Officers | Appoint person director company with name date. | Download |
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | 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 |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | 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 |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.