UKBizDB.co.uk

INTERNATIONAL POWER (UCH) SERVICES LIMITED

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

This company is commonly known as International Power (uch) Services Limited. The company was founded 28 years ago and was given the registration number 03141679. 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 70100 - Activities of head offices.

Company Information

Name:INTERNATIONAL POWER (UCH) SERVICES LIMITED
Company Number:03141679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

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

Director06 April 2022Active
41 Western Road, West Hagley, Stourbridge, DY9 0JY

Secretary09 December 1998Active
The Lodge, Blakeshall Wolverley, Kidderminster, DY11 5XW

Secretary01 January 2002Active
25, Canada Square, Level 20, London, E14 5LQ

Secretary01 June 2017Active
6 Meadow Lane, Lapworth, Solihull, B94 6LS

Nominee Secretary27 December 1995Active
3 St Augustines Close, Droitwich, WR9 8QW

Secretary01 February 1996Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary09 February 2005Active
25, Canada Square, Level 20, London, England, E14 5LQ

Secretary03 February 2011Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Corporate Secretary23 February 2004Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 October 2018Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director02 August 2013Active
544 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB

Director08 May 2002Active
79 Edgbaston Road, Smethwick, Warley, B66 4LF

Director23 September 1996Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director23 February 2004Active
41 Western Road, West Hagley, Stourbridge, DY9 0JY

Director09 December 1998Active
105 Home Park Road, Wimbledon, London, SW19 7HT

Director01 February 1996Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director23 November 2021Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director27 December 1995Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director07 June 2019Active
6 Meadow Lane, Lapworth, Solihull, B94 6LS

Nominee Director27 December 1995Active
3 St Augustines Close, Droitwich, WR9 8QW

Director01 December 1996Active
3 St Augustines Close, Droitwich, WR9 8QW

Director01 December 1996Active
The Chapel House, Binton, Stratford Upon Avon, CV37 9TN

Director01 December 1996Active
Hawthorn House, Main Street, Adstock, MK18 2HT

Director09 December 1998Active
135 Kingsley Road, Kingswinford, DY6 9RU

Director09 December 1998Active
25, Canada Square, Level 20, London, E14 5LQ

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

Director17 March 2008Active
17 Whitford Drive, Solihull, B90 4YG

Director09 December 1998Active
25, Canada Square, Level 20, London, E14 5LQ

Director31 March 2017Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director03 March 2004Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director09 February 2005Active

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
2024-04-01Officers

Appoint person director company with name date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type full.

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
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

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
2019-05-14Officers

Termination director company with name termination date.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.