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.
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 | : |
|
Registered Address | : | 25 Canada Square, Level 20, 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 |
25, Canada Square, Level 20, London, E14 5LQ | Secretary | 01 June 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 04 November 2003 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Secretary | 03 February 2011 | Active |
49 Northlands Avenue, Orpington, BR6 9LU | Secretary | 29 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 October 2003 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 October 2018 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 12 September 2011 | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 04 November 2003 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 07 June 2019 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 04 June 2013 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 09 July 2013 | Active |
Flat 64 Tideside Court, Harlinger Street, London, SE18 5SW | Director | 29 October 2003 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 04 November 2003 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Director | 31 March 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 15 May 2012 | Active |
25, Canada Square, Level 20, 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 |
25, Canada Square, Level 20, London, E14 5LQ | Director | 31 March 2017 | Active |
The Penthouse Flaghead, 22 Cliff Drive Canford Cliffs, Poole, BH13 7JD | Director | 04 November 2003 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 19 March 2012 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 04 November 2003 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 06 December 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-10 | Officers | Appoint person director company with name date. | 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 |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.