UKBizDB.co.uk

THAMES POWER SERVICES LIMITED

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

This company is commonly known as Thames Power Services Limited. The company was founded 32 years ago and was given the registration number 02624730. The firm's registered office is in LONDON. You can find them at Guildhall, Po Box 270, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:THAMES POWER SERVICES LIMITED
Company Number:02624730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Guildhall, Po Box 270, London, United Kingdom, EC2P 2EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Holborn Viaduct, London, England, EC1A 2DY

Corporate Secretary14 December 2018Active
The City Surveyor, City Of London Corporation, Aldermanbury, London, United Kingdom, EC2V 7HH

Director30 November 2023Active
Guildhall, PO BOX 270, London, Ec2p 2ej, England,

Director14 December 2018Active
Guildhall, PO BOX 270, London, Ec2p 2ej, England,

Director14 December 2018Active
Barking Power Station, Chequers Lane, Dagenham, RM9 6PF

Secretary01 January 2004Active
2 Bryanston Square, London, W1H 2DH

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 1991Active
41 Douglas Park Manor Se, Calgary, Canada, T2Z 2L1

Director09 March 1992Active
41 Douglas Park Manor Se, Calgary, Canada, T2Z 2L1

Director-Active
408 Wilderness Place Se, Calgary, Canada, T2J 2GS

Director-Active
900,, 919, 11 Avenue Sw, Calgary, Canada, T2R 1P3

Director23 May 2006Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director18 January 2017Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director04 January 2011Active
Suite 600, 4838 Richard Rd Sw, Calgary, Canada, T3E 6L1

Director04 December 2015Active
Guildhall, PO BOX 270, London, Ec2p 2ej, England,

Director14 December 2018Active
17 Davies Street, London, W1Y 1LN

Director19 July 1991Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director01 October 2001Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director04 January 2011Active
103, Woodfield Road Sw, Calgary, Canada,

Director01 August 2008Active
4th Floor, East Tower, 5302 Forand Street Sw, Calgary, Canada, T3E 8B4

Director01 February 2018Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director30 June 1999Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director04 January 2011Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director30 June 2014Active
51 Canova Close Sw, Calgary, Alberta, T2W 3P7

Director30 June 1999Active
Guildhall, PO BOX 270, London, United Kingdom, EC2P 2EJ

Director01 December 2020Active
1600 909 11th Avenue, S W Calgary, Canada,

Director09 March 1992Active
2 Bryanston Square, London, W1H 2DH

Director01 January 1999Active
2 Bryanston Square, London, W1H 2DH

Director01 January 1999Active
2 Bryanston Square, London, W1H 2DH

Director01 January 1999Active
Guildhall, PO BOX 270, London, United Kingdom, EC2P 2EJ

Director01 December 2022Active
Eastwood Farm Scabharbour Road, Hildenborough, Tonbridge, TN11 8PJ

Director30 June 1999Active
Box 2 Site 14 Rr 8, Calgary, Canada, T2J 2TO

Director28 April 2004Active
Box 2 Site 14 Rr 8, Calgary, Canada, T2J 2TO

Director01 June 1998Active
67 Massey Place, S W Calgary, Canada,

Director09 March 1992Active
South New House Barn Newhouse Lane, Sheldwich, Faversham, ME13 9QS

Director19 July 1991Active

People with Significant Control

The Mayor And Commonalty And Citizens Of The City Of London
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:Guildhall, PO BOX 270, London, England, EC2P 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Atco Power Generation Ltd
Notified on:13 December 2017
Status:Active
Country of residence:England
Address:10, Norwich Street, London, England, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thames Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barking Power Station, Chequers Lane, Dagenham, England, RM9 6PF
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 (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
2024-04-09Accounts

Accounts with accounts type small.

Download
2024-03-07Address

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

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type small.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-07-02Resolution

Resolution.

Download
2019-06-17Address

Move registers to sail company with new address.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Address

Change sail address company with new address.

Download
2019-03-19Accounts

Change account reference date company current extended.

Download
2019-03-19Address

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

Download
2018-12-19Officers

Appoint corporate secretary company with name date.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.