This company is commonly known as Peak Gen Power 27 Limited. The company was founded 8 years ago and was given the registration number 09718112. The firm's registered office is in LEAMINGTON SPA. You can find them at Gables Lodge, 62 Kenilworth Road, Leamington Spa, Warwickshire. This company's SIC code is 35110 - Production of electricity.
Name | : | PEAK GEN POWER 27 LIMITED |
---|---|---|
Company Number | : | 09718112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gables Lodge, 62 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom, CV32 6JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fora Montacute Yards, Shoreditch High St, London, United Kingdom, E1 6HU | Director | 08 August 2023 | Active |
Fora Montacute Yards, Shoreditch High St, London, United Kingdom, E1 6HU | Director | 08 August 2023 | Active |
Fora Montacute Yards, Shoreditch High St, London, United Kingdom, E1 6HU | Director | 02 August 2022 | Active |
Gables Lodge, 62 Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JX | Director | 05 August 2015 | Active |
Gables Lodge, 62 Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JX | Director | 05 August 2015 | Active |
Gables Lodge, 62 Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JX | Director | 19 April 2019 | Active |
Second Home, 68 Hanbury Street, Spitalfields, United Kingdom, E1 5JL | Director | 27 August 2021 | Active |
Gables Lodge, 62 Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JX | Director | 19 January 2021 | Active |
68 Hanbury Street, Second Home, 68 Hanbury Street, Spitalfields, United Kingdom, E1 5JL | Director | 19 April 2019 | Active |
V.E Series B Holdings Ltd | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Second Home, 68 Hanbury Street, London, United Kingdom, E1 5JL |
Nature of control | : |
|
V E Series B Borrower Ltd | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Second Home, 68 Hanbury Street, London, United Kingdom, E1 5JL |
Nature of control | : |
|
Virmati Energy Ltd | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Second Home, 68 Hanbury Street, Spitalfields, United Kingdom, E1 5JL |
Nature of control | : |
|
Mr Janek Paul Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British, |
Country of residence | : | England |
Address | : | Pump Court Tax Chambers, 16 Bedford Row, London, England, WC1R 4EF |
Nature of control | : |
|
Dione Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | C/O Vistra Trust (Jersey) Limited, 4th Floor St Pauls Gate, St Helier, Jersey, JE1 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Address | Change sail address company with new address. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Resolution | Resolution. | Download |
2022-03-21 | Incorporation | Memorandum articles. | Download |
2021-09-04 | Accounts | Change account reference date company current extended. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.