UKBizDB.co.uk

NEXTPOWER TREVEMPER LIMITED

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

This company is commonly known as Nextpower Trevemper Limited. The company was founded 13 years ago and was given the registration number 07601777. The firm's registered office is in LONDON. You can find them at 7th Floor, 33 Holborn, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NEXTPOWER TREVEMPER LIMITED
Company Number:07601777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:7th Floor, 33 Holborn, London, EC1N 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director24 January 2024Active
First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director24 January 2024Active
40, Queen Anne Street, London, United Kingdom, W1G 9EL

Director24 January 2024Active
7th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary07 August 2013Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Secretary13 April 2012Active
5th, Floor, 7-10 Chandos Street Cavendish Square, London, United Kingdom, W1G 9DQ

Corporate Secretary12 April 2011Active
7th Floor, 33 Holborn, London, EC1N 2HU

Director01 December 2017Active
7th Floor, 33 Holborn, London, England, EC1N 2HU

Director21 March 2014Active
188, Oakwood Court, London, United Kingdom, W14 8JE

Director12 April 2011Active
7th Floor, 33 Holborn, London, EC1N 2HU

Director05 October 2020Active
7th Floor, 33 Holborn, London, EC1N 2HU

Director05 October 2016Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director22 November 2012Active
First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director17 May 2022Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director13 April 2012Active
20, Old Bailey, London, England, EC4M 7AN

Director01 December 2011Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director17 October 2014Active
First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director05 October 2020Active
7th Floor, 33 Holborn, London, England, EC1N 2HU

Director16 April 2015Active
First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director17 May 2022Active
Vinette, Phildraw Road, Ballasalla, Isle Of Man, IM9 3EG

Director07 July 2011Active
20, Old Bailey, London, England, EC4M 7AN

Director01 December 2011Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Director07 April 2015Active

People with Significant Control

Lyceum Radiate 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Address

Change registered office address company with date old address new address.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.