UKBizDB.co.uk

SOUTH EASTERN POWER NETWORKS PLC

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

This company is commonly known as South Eastern Power Networks Plc. The company was founded 29 years ago and was given the registration number 03043097. The firm's registered office is in LONDON. You can find them at Newington House, 237 Southwark Bridge Road, London, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:SOUTH EASTERN POWER NETWORKS PLC
Company Number:03043097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:Newington House, 237 Southwark Bridge Road, London, SE1 6NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Secretary30 April 2018Active
Unit 2005, 20th Floor,, Cheung Kong Center, 2 Queen’S Road Central, Hong Kong, Hong Kong,

Director10 September 2012Active
Unit 2005, 20th Floor, Cheung Kong Center, 2 Queen's Road Central, Hong Kong,

Director10 September 2012Active
Newington House, 237 Southwark Bridge Road, London, England, SE1 6NP

Director31 March 2014Active
No.2, Ground Floor,, 83 Stewart Terrace, 81-95 Peak Road, The Peak, China,

Director29 October 2010Active
Newington House, 237 Southwark Bridge Road, London, England, SE1 6NP

Director31 March 2014Active
Level 12 Cheung Kong Centre, 2 Queens Road, Central Hong Kong, China,

Director24 November 2010Active
Hutchison House, 5 Hester Road, Battersea, London, United Kingdom, SW11 4AN

Director08 June 2011Active
Power Assets Limited, Unit 2005 20/F,, Cheung Kong Center, 2 Queens Road Central, Hong Kong,

Director29 October 2010Active
Newington House, 237 Southwark Bridge Road, Southwark, England, SE1 6NP

Director24 November 2010Active
Unit 2005, 20th Floor, Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong,

Director28 February 2014Active
Unit 2005, 20th Floor, Cheng Kong Center, 2 Queen's Road Central, Hong Kong,

Director01 July 2023Active
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Secretary29 October 2010Active
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Secretary23 November 2017Active
Springfield, Calvert Road, Dorking, RH4 1LT

Secretary15 November 2002Active
The Limes Copyhold Lane, Cuckfield, Haywards Heath, RH17 5EB

Secretary12 May 2000Active
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Secretary17 September 2009Active
16 Kingston Lane, Shoreham By Sea, BN43 6YB

Secretary07 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 1995Active
Fishers, Swanborough, Lewes, BN7 3PF

Director12 May 2000Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director25 October 2001Active
38e, Block 3, Estoril Court, 55 Garden Road,

Director24 November 2010Active
19 Fallowfields Great, Woodcote Park, Loughton, IG10 4QP

Director25 June 2003Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director29 July 2002Active
Normanhurst, Rusper, Horsham, RH12 4RE

Director25 October 2001Active
25, Bowerdean Street, Fulham, London, SW6 3TN

Director21 July 2008Active
25, Bowerdean Street, Fulham, London, SW6 3TN

Director21 July 2008Active
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Director20 October 2010Active
Flat B2, 10/F.,, Park Place, No.7 Tai Tam, Reservoir, Hong Kong,

Director24 November 2010Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2009Active
The Limes Copyhold Lane, Cuckfield, Haywards Heath, RH17 5EB

Director07 April 1995Active
70th Floor, Cheung Kong Center, 2 Queens Road Central, Hong Kong, China,

Director02 March 2011Active
Tolt Coppice Farm, Hillgrove Lurgashall, Petworth, GU28 9EW

Director25 October 2001Active
15 Dyke Road Avenue, Brighton, BN3 6QA

Director25 October 2001Active
16 Kingston Lane, Shoreham By Sea, BN43 6YB

Director07 April 1995Active

People with Significant Control

Uk Power Networks Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newington House, 237 Southwark Bridge Road, London, United Kingdom, SE1 6NP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-09Officers

Change person director company with change date.

Download
2022-07-09Officers

Change person director company with change date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-02-11Address

Move registers to sail company with new address.

Download
2021-02-10Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.