UKBizDB.co.uk

NATIONAL POWER AUSTRALIA FINANCE LIMITED

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

This company is commonly known as National Power Australia Finance Limited. The company was founded 32 years ago and was given the registration number 02615555. 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 70100 - Activities of head offices.

Company Information

Name:NATIONAL POWER AUSTRALIA FINANCE LIMITED
Company Number:02615555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director02 January 2024Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director02 January 2024Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director02 January 2024Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director02 January 2024Active
Level 20, 25 Canada Square, London, E14 5LQ

Secretary01 June 2017Active
Flat 7 Victoria Mansions, London, N7 8LZ

Secretary26 June 1991Active
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW

Secretary27 August 1991Active
6 Vale Leaze, Little Somerford, Chippenham, SN15 5JS

Secretary09 January 1996Active
32 Parsons Way, Wootton Bassett, Swindon, SN4 8DA

Secretary18 July 1996Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary13 October 2000Active
Level 20, 25 Canada Square, London, E14 5LQ

Secretary03 February 2011Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

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

Secretary03 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 1991Active
Level 20, 25 Canada Square, London, E14 5LQ

Director03 July 2013Active
51 Hanover Steps, St Georges Fields Albion Street, London, W2 2YG

Director21 September 2004Active
Briony House 7a Adelaide Road, Walton On Thames, KT12 1NB

Director15 December 1999Active
13 Creswick Street, Brighton East, Australia,

Director15 August 2003Active
26 Gerard Avenue, Bishops Stortford, CM23 4DU

Director27 August 1991Active
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD

Director-Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director13 October 2000Active
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN

Director13 October 2000Active
Engie - Business Central Towers - B, 48th Floor, Media City, Sheikh Zayed Road, Dubai, United Arab Emirates,

Director06 September 2017Active
64 Redwood Close, South Oxhey, Watford, WD1 6SE

Director26 June 1991Active
Level 20, 25 Canada Square, London, E14 5LQ

Director14 May 2013Active
11 Grange Park Place, Wimbledon, London, SW20 0EE

Director27 August 1991Active
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW

Director20 September 1996Active
15 Raby Place, Bathwick Hill, Bath, BA2 4EH

Director27 August 1991Active
Level 33, Rialto South Tower, 525 Collins Street, Melbourne, Australia,

Director14 September 2018Active
Engie - Business Central Towers - B, 48th Floor, Media City,, Sheikh Zayed Road, Dubai, United Arab Emirates,

Director06 September 2017Active
29f Q House Lumpini, 1 South Sathorn Road, Tungmahamek, Sathorn, Thailand,

Director14 September 2018Active
Engie - Business Central Tower - B, 48th Floor, Media City, Sheikh Zayed Road, Dubai, United Arab Emirates,

Director06 September 2017Active
Engie, Business Central Towers -B, 48th Floor, Media City, Sheikh Sayed Road, United Arab Emirates,

Director18 November 2021Active
40 Milan Terrace, Stirling 5152, Australia, FOREIGN

Director14 October 1999Active
Engie, Business Central Towers - B, 48th Floor, Media City,, Sheikh Sayed Road, Dubai, United Arab Emirates,

Director10 December 2016Active

People with Significant Control

International Power Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 20, 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-11-19Officers

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
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.