UKBizDB.co.uk

RUGELEY POWER LIMITED

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

This company is commonly known as Rugeley Power Limited. The company was founded 23 years ago and was given the registration number 04212554. 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 35110 - Production of electricity.

Company Information

Name:RUGELEY POWER LIMITED
Company Number:04212554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
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

Secretary13 May 2022Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director13 May 2022Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director13 May 2022Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary31 January 2012Active
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX

Secretary01 January 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary29 May 2001Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary03 February 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2001Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director31 July 2012Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director13 April 2016Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 January 2018Active
35 Hazel Grove, Kingwood, Henley On Thames, RG9 5NH

Director05 October 2004Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director29 May 2001Active
3071 Lawrenceville Road, New Jersey, Usa,

Director29 May 2001Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director31 January 2012Active
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX

Director31 January 2022Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director08 August 2007Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director15 November 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director23 May 2011Active
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX

Director01 July 2021Active
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX

Director01 January 2018Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director04 July 2014Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director08 August 2007Active
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX

Director01 April 2020Active
Churdles, Farm Lane, Ashtead, KT21 1HP

Director26 February 2004Active
Bala House, Lakeside Business Village, St David's Park, Deeside, United Kingdom, CH5 3XJ

Director25 March 2010Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director06 August 2007Active
The Old Coach House, Wierton Hill, Boughton Monchelsea, ME17 4JS

Director05 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 2001Active

People with Significant Control

Ip Karugamo Holdings (Uk) Limited
Notified on:22 December 2017
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
Ipm Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 20, Canada Square, London, United Kingdom, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Address

Change sail address company with old address new address.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Address

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

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-11-24Address

Change sail address company with old address new address.

Download
2021-10-07Address

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

Download
2021-10-07Address

Move registers to sail company with new address.

Download
2021-10-07Address

Change sail address company with new address.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.