UKBizDB.co.uk

INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Level 20, 25 Canada Square, London, E14 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Secretary06 August 2021Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 April 2024Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director06 April 2022Active
Level 20, 25 Canada Square, London, E14 5LQ

Secretary01 June 2017Active
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW

Secretary02 March 1993Active
68 Milner Drive, Whitton, Twickenham, TW2 7PJ

Secretary19 October 1992Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary15 August 2000Active
Level 20, 25 Canada Square, London, E14 5LQ

Secretary03 February 2011Active
3 Rutland Road, Wanstead, London, E11 2DY

Secretary13 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 October 1992Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 October 2018Active
Briony House 7a Adelaide Road, Walton On Thames, KT12 1NB

Director15 December 1999Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director15 August 2000Active
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN

Director15 August 2000Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director23 November 2021Active
367 Herrontown Road, Princetown, Usa,

Director24 July 2001Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director07 June 2019Active
Level 20, 25 Canada Square, London, E14 5LQ

Director30 May 2013Active
11 Grange Park Place, Wimbledon, London, SW20 0EE

Director02 March 1993Active
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW

Director20 September 1996Active
Level 20, 25 Canada Square, London, E14 5LQ

Director31 March 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director15 May 2012Active
Level 20, 25 Canada Square, London, E14 5LQ

Director31 March 2017Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 July 2020Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director04 September 2003Active
Chestnut Lodge Eaton Park, Cobham, KT11 2JE

Director29 June 1999Active
Level 20, 25 Canada Square, London, E14 5LQ

Director01 February 2015Active
Level 20, 25 Canada Square, London, E14 5LQ

Director04 September 2003Active
Redlands 46 Clifton Road, Chesham Bois, Amersham, HP6 5PP

Director02 March 1993Active
Dove House, Church Hanborough, Oxford, OX8 8AB

Director02 March 1993Active
3 Rutland Road, Wanstead, London, E11 2DY

Director19 October 1992Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director22 July 2004Active
Hampton Lodge, South Park Drive, Gerrards Cross, SL9 8JJ

Director02 March 1993Active
Level 20, 25 Canada Square, London, E14 5LQ

Director09 July 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-01Officers

Appoint person director company with name date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-01Address

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

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.