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.
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 | : |
|
Registered Address | : | Level 20, 25 Canada Square, 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 | Director | 02 January 2024 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 02 January 2024 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 02 January 2024 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 02 January 2024 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Secretary | 01 June 2017 | Active |
Flat 7 Victoria Mansions, London, N7 8LZ | Secretary | 26 June 1991 | Active |
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW | Secretary | 27 August 1991 | Active |
6 Vale Leaze, Little Somerford, Chippenham, SN15 5JS | Secretary | 09 January 1996 | Active |
32 Parsons Way, Wootton Bassett, Swindon, SN4 8DA | Secretary | 18 July 1996 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 13 October 2000 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Secretary | 03 February 2011 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
3 Rutland Road, Wanstead, London, E11 2DY | Secretary | 03 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 May 1991 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 03 July 2013 | Active |
51 Hanover Steps, St Georges Fields Albion Street, London, W2 2YG | Director | 21 September 2004 | Active |
Briony House 7a Adelaide Road, Walton On Thames, KT12 1NB | Director | 15 December 1999 | Active |
13 Creswick Street, Brighton East, Australia, | Director | 15 August 2003 | Active |
26 Gerard Avenue, Bishops Stortford, CM23 4DU | Director | 27 August 1991 | Active |
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD | Director | - | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 13 October 2000 | Active |
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN | Director | 13 October 2000 | Active |
Engie - Business Central Towers - B, 48th Floor, Media City, Sheikh Zayed Road, Dubai, United Arab Emirates, | Director | 06 September 2017 | Active |
64 Redwood Close, South Oxhey, Watford, WD1 6SE | Director | 26 June 1991 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 14 May 2013 | Active |
11 Grange Park Place, Wimbledon, London, SW20 0EE | Director | 27 August 1991 | Active |
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW | Director | 20 September 1996 | Active |
15 Raby Place, Bathwick Hill, Bath, BA2 4EH | Director | 27 August 1991 | Active |
Level 33, Rialto South Tower, 525 Collins Street, Melbourne, Australia, | Director | 14 September 2018 | Active |
Engie - Business Central Towers - B, 48th Floor, Media City,, Sheikh Zayed Road, Dubai, United Arab Emirates, | Director | 06 September 2017 | Active |
29f Q House Lumpini, 1 South Sathorn Road, Tungmahamek, Sathorn, Thailand, | Director | 14 September 2018 | Active |
Engie - Business Central Tower - B, 48th Floor, Media City, Sheikh Zayed Road, Dubai, United Arab Emirates, | Director | 06 September 2017 | Active |
Engie, Business Central Towers -B, 48th Floor, Media City, Sheikh Sayed Road, United Arab Emirates, | Director | 18 November 2021 | Active |
40 Milan Terrace, Stirling 5152, Australia, FOREIGN | Director | 14 October 1999 | Active |
Engie, Business Central Towers - B, 48th Floor, Media City,, Sheikh Sayed Road, Dubai, United Arab Emirates, | Director | 10 December 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.