UKBizDB.co.uk

INTERNATIONAL POWER (SAUDI ARABIA) LIMITED

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

This company is commonly known as International Power (saudi Arabia) Limited. The company was founded 20 years ago and was given the registration number 04946400. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 20, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INTERNATIONAL POWER (SAUDI ARABIA) LIMITED
Company Number:04946400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25 Canada Square, Level 20, 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

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

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

Secretary01 June 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary04 November 2003Active
25, Canada Square, Level 20, London, England, E14 5LQ

Secretary03 February 2011Active
49 Northlands Avenue, Orpington, BR6 9LU

Secretary29 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 October 2003Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 October 2018Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director12 September 2011Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director04 November 2003Active
25, Canada Square, Level 20, London, England, E14 5LQ

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

Director04 June 2013Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director09 July 2013Active
Flat 64 Tideside Court, Harlinger Street, London, SE18 5SW

Director29 October 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director04 November 2003Active
25, Canada Square, Level 20, London, E14 5LQ

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

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

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

Director01 July 2020Active
25, Canada Square, Level 20, London, E14 5LQ

Director31 March 2017Active
The Penthouse Flaghead, 22 Cliff Drive Canford Cliffs, Poole, BH13 7JD

Director04 November 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director19 March 2012Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director04 November 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director06 December 2004Active

People with Significant Control

International Power Holdings 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-04-10Officers

Appoint person director company with name date.

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
2021-10-26Confirmation statement

Confirmation statement with no updates.

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
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.