UKBizDB.co.uk

PELICAN POINT POWER LIMITED

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

This company is commonly known as Pelican Point Power Limited. The company was founded 30 years ago and was given the registration number 02904282. 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:PELICAN POINT POWER LIMITED
Company Number:02904282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1994
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
Level 23, 2 Southbank Boulevard, Southbank, Victoria 3006, Australia,

Secretary30 January 2015Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director14 November 2022Active
7 Balliol Road, Caversham Heights, Reading, RG4 7DT

Secretary20 April 1998Active
58 Holden Street, Fitzroy, 3068, Australia,

Secretary17 September 2008Active
Level 20, 25 Canada Square, London, E14 5LQ

Secretary01 June 2017Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary27 November 2007Active
17 Parc Y Coed, Creigiau, Cardiff, CF15 8LX

Secretary03 March 1994Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary01 December 2005Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary13 October 2000Active
The Manse, Langford, Lechlade, GL7 3LW

Secretary08 January 1997Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary12 August 2011Active
3 Rutland Road, Wanstead, London, E11 2DY

Secretary01 February 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director16 August 2012Active
70, Illert Road, Mylor, Australia,

Director13 August 2002Active
Briony House 7a Adelaide Road, Walton On Thames, KT12 1NB

Director15 December 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director15 August 2003Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director06 January 2005Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

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

Director13 October 2000Active
92 Beacons Park, Brecon, LD3 9BQ

Director13 March 1996Active
Rialto Tower South, Level 33, 525 Collins Street, Meltbourne, Australia,

Director01 July 2017Active
19 Walden Lodge Close, Devires, SN10 5BU

Director30 April 1997Active
Rialto South Tower, Level 33, 525 Collins Street, Melbourne, Australia,

Director14 February 2018Active
Ashlea Whiteway View, Stratton, Cirencester, GL7 2HY

Director08 January 1997Active
26 Elm Grove Road, Dinas Powys, CF64 4AB

Director28 June 1996Active
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW

Director01 February 1999Active
Rialto South Tower, Level 33, 525 Collins Street, Melbourne, Australia,

Director07 December 2018Active
4 Alderbrook, Cyncoed, Cardiff, CF23 6QD

Director03 March 1994Active
Level 23, 2 Southbank Boulevard, Southbank, Victoria 3006, Australia,

Director24 May 2022Active
2 One Tree Lane, Beaconsfield, HP9 2BU

Director08 January 1997Active
48 Beacons Park, Brecon, LD3 9BR

Director10 October 1996Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director14 August 2013Active
Level 23, 2 Southbank Boulevard, Southbank, Australia, 3006

Director14 November 2022Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director25 October 2011Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director22 February 2008Active

People with Significant Control

International Power Ltd.
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
International Power Australia Funding (2)
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
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-12-02Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person secretary company with change date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-10-01Address

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

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.