UKBizDB.co.uk

INTERNATIONAL POWER (JERSEY) LIMITED

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

This company is commonly known as International Power (jersey) Limited. The company was founded 20 years ago and was given the registration number FC027970. The firm's registered office is in JERSEY. You can find them at 47 Esplanade, St Helier, Jersey, . This company's SIC code is None Supplied.

Company Information

Name:INTERNATIONAL POWER (JERSEY) LIMITED
Company Number:FC027970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:31 December 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:47 Esplanade, St Helier, Jersey, Channel Islands, JE1 0BD
Country Origin:CHANNEL ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Esplanade, St Helier, Jersey, JE2 3QB

Corporate Secretary30 November 2007Active
Rooms 481-499, Second Floor Salisbury House, London Wall, London, United Kingdom, EC2M 5SQ

Director23 November 2021Active
Rooms 481-499, Second Floor Salisbury House, London Wall, London, United Kingdom, EC2M 5SQ

Director04 April 2022Active
22 Grenville Street, St. Helier, JE4 8PX

Secretary30 November 2007Active
Level 20, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director01 October 2018Active
Level 20 25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director17 July 2015Active
51 Hanover Steps, St Georges Fields Albion Street, London, W2 2YG

Director30 November 2007Active
International Power Plc, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director07 June 2011Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director30 November 2007Active
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN

Director30 November 2007Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director30 June 2013Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director30 June 2013Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director03 May 2016Active
Senator House 85, Queen Victoria Street, London, EC4V 4DP

Director16 July 2012Active
25, Canada Square, Level 20, London, United Kingdom, E14 5LQ

Director27 March 2017Active
Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX

Director01 July 2020Active
Stable Barn Chilswell Farm, Chilswell Lane, Boars Hill, OX1 5EP

Director30 November 2007Active
25, Canada Square, Level 20, London, United Kingdom, E14 5LQ

Director27 March 2017Active
International Power Plc, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director07 June 2011Active
International Power Plc, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director07 June 2011Active

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
2024-05-10Officers

Appoint person director overseas company with name appointment date.

Download
2024-05-10Officers

Termination person director overseas company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Termination person director overseas company with name termination date.

Download
2022-04-11Officers

Appoint person director overseas company with name appointment date.

Download
2021-12-30Officers

Appoint person director overseas company with name appointment date.

Download
2021-12-30Officers

Termination person director overseas company with name termination date.

Download
2021-10-13Other

Change company details by uk establishment overseas company with change details.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Termination person director overseas company with name termination date.

Download
2020-09-30Officers

Appoint person director overseas company with name appointment date.

Download
2020-08-29Accounts

Accounts with accounts type full.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2018-10-23Officers

Appoint person director overseas company with name appointment date.

Download
2018-10-23Officers

Termination person director overseas company with name termination date.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2017-11-13Accounts

Accounts with accounts type full.

Download
2017-05-26Officers

Termination person director overseas company with name termination date.

Download
2017-05-26Officers

Termination person director overseas company with name termination date.

Download
2017-05-26Officers

Appoint person director overseas company with name appointment date.

Download
2017-05-26Officers

Appoint person director overseas company with name appointment date.

Download
2017-02-27Accounts

Accounts with accounts type full.

Download
2017-02-07Officers

Appoint person director overseas company with name appointment date.

Download
2017-02-07Officers

Termination person director overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.