EP SHB LIMITED - LONDON
Company Profile | Company Filings |
Overview
EP SHB LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EP SHB LIMITED was incorporated 33 years ago on 02/01/1991 and has the registered number: 02571241. The accounts status is FULL and accounts are next due on 30/09/2024.
EP SHB LIMITED was incorporated 33 years ago on 02/01/1991 and has the registered number: 02571241. The accounts status is FULL and accounts are next due on 30/09/2024.
EP SHB LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BYRON HOUSE
LONDON
SW1A 1EE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CENTRICA SHB LIMITED (until 01/09/2017)
CENTRICA SHB LIMITED (until 01/09/2017)
HUMBER POWER LIMITED (until 14/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/05/2023 | 20/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ROGER CORTE | Secretary | 2023-05-03 | CURRENT | ||
MR TARLOKE SINGH BAINS | Jul 1968 | British | Director | 2017-08-31 | CURRENT |
MR PAVEL HORSKY | Apr 1973 | Czech | Director | 2017-08-31 | CURRENT |
MS VICTORIA ROSE PEARSON | Feb 1985 | British | Director | 2017-08-31 | CURRENT |
JAN SPRINGL | Apr 1978 | Czech | Director | 2017-08-31 | CURRENT |
MR MAREK SPURNY | Nov 1974 | Czech | Director | 2017-08-31 | CURRENT |
MRS ANTONIA CHARLOTTE STOCKTON | May 1988 | British | Director | 2017-08-31 | CURRENT |
LUC YVES JAUBERT | May 1963 | French | Director | 2002-09-20 UNTIL 2005-09-20 | RESIGNED |
RICHARD MATTHEW MCCORD | Sep 1973 | British | Director | 2013-11-15 UNTIL 2017-08-31 | RESIGNED |
JEAN PIERRE PHILIPPE MATEILLE | Oct 1957 | French | Director | 2001-09-14 UNTIL 2005-09-20 | RESIGNED |
JEAN RAYMOND JOSEPH FOURNIER | Oct 1951 | French | Director | 2001-05-25 UNTIL 2001-09-14 | RESIGNED |
STEPHEN JOHN MANCEY | Mar 1955 | British | Director | 2003-03-06 UNTIL 2004-01-29 | RESIGNED |
MICHAEL JAMES LANGLEY | Jan 1945 | British | Director | 2001-01-01 UNTIL 2001-05-25 | RESIGNED |
STEPHEN JOHN MANCEY | Mar 1955 | British | Director | 2001-09-07 UNTIL 2002-11-06 | RESIGNED |
MR JOHN EDWARD KNIGHT | May 1966 | British | Director | 2014-01-01 UNTIL 2014-10-24 | RESIGNED |
AMANDA JANE KING | May 1969 | British | Director | 2005-10-18 UNTIL 2006-08-01 | RESIGNED |
MICHAEL ROY MILLER | Aug 1953 | British | Director | 1998-01-01 UNTIL 1998-05-07 | RESIGNED |
KARI JALMARI HUOPALAHTI | Mar 1947 | Finnish | Director | RESIGNED | |
MR THOMAS EDWARD HINTON | Mar 1979 | British | Director | 2010-06-30 UNTIL 2013-11-15 | RESIGNED |
JEROME MICHAEL GROVES | Feb 1940 | British | Director | 1994-11-08 UNTIL 2001-05-25 | RESIGNED |
DR SIMON JONATHAN GOODWIN | May 1962 | British | Director | 2003-03-06 UNTIL 2007-10-31 | RESIGNED |
MR MICHAEL JOHN GARSTANG | Jun 1948 | British | Director | 2002-03-22 UNTIL 2008-06-30 | RESIGNED |
MR JOHN MARCUS NETTELTON | Secretary | 2017-08-31 UNTIL 2020-05-24 | RESIGNED | ||
MR PETER KOCH DE GOOREYND | Jul 1958 | British | Director | 2015-02-02 UNTIL 2016-09-05 | RESIGNED |
MR STUART ROBERT JACKSON | Feb 1960 | British | Secretary | 1996-10-29 UNTIL 2000-03-02 | RESIGNED |
JILLIAN ELIZABETH GALLANT | Jul 1962 | Secretary | 2001-05-25 UNTIL 2005-10-04 | RESIGNED | |
MR JAMES PETER CHIODINI | Secretary | 2020-06-04 UNTIL 2023-02-23 | RESIGNED | ||
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
ALAN BENNETT | May 1952 | British | Director | 2002-11-06 UNTIL 2007-10-31 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Secretary | 2000-03-02 UNTIL 2001-05-25 | RESIGNED | ||
MALCOLM PREECE | Dec 1943 | American | Director | 1998-01-08 UNTIL 2001-05-25 | RESIGNED |
MR JOHN ANTHONY DEANE | Jan 1946 | British | Director | 1995-07-12 UNTIL 2000-03-30 | RESIGNED |
MR JONATHAN COX | Mar 1967 | British | Director | 1998-08-26 UNTIL 2001-04-20 | RESIGNED |
GRAEME STUART COLLINSON | May 1956 | British | Director | 2009-02-13 UNTIL 2014-01-01 | RESIGNED |
ANDREW ARTHUR CLEMENTS | Nov 1943 | British | Director | 1997-04-05 UNTIL 2000-12-31 | RESIGNED |
DIDIER YVAN MARIE JAQUES CHANOINE | Jul 1948 | French | Director | 2002-03-22 UNTIL 2005-09-20 | RESIGNED |
MR JOHN BRYANT | Jun 1946 | British | Director | 1994-09-22 UNTIL 1999-07-21 | RESIGNED |
JONATHAN PAUL BRADLEY | Sep 1956 | British | Director | 2005-10-18 UNTIL 2008-03-11 | RESIGNED |
MR JOHN ALBERT GORDON BONNER | Oct 1942 | British | Director | 1998-05-07 UNTIL 2000-06-30 | RESIGNED |
JEAN-MICHEL MERZEAU | Aug 1952 | French | Director | 1997-07-29 UNTIL 2001-01-06 | RESIGNED |
AKIRA ASAKURA | Aug 1934 | Japanese | Director | 1994-09-22 UNTIL 2001-05-25 | RESIGNED |
VEIKKO JOHANNES ANTTILA | Oct 1942 | Finnish | Director | RESIGNED | |
ERIC DREWERY | Jun 1939 | British | Director | 1994-09-22 UNTIL 1998-01-08 | RESIGNED |
MR NICHOLAS JAMES DUNN | Nov 1966 | British | Director | 2005-04-28 UNTIL 2005-10-18 | RESIGNED |
MR FRANCOIS DEBIEN | Jul 1950 | French | Director | 1997-04-05 UNTIL 2000-07-19 | RESIGNED |
WILLIAM ANDREW JOHN POULTON | Sep 1957 | British | Director | 1996-06-10 UNTIL 1998-01-08 | RESIGNED |
MR MARK RAMSEY FUTYAN | Mar 1978 | British | Director | 2014-04-22 UNTIL 2017-08-31 | RESIGNED |
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2005-10-04 UNTIL 2017-08-31 | RESIGNED | ||
MICHAEL ROY MILLER | Aug 1953 | British | Director | 1995-07-03 UNTIL 1996-06-10 | RESIGNED |
MICHAEL ROY MILLER | Aug 1953 | British | Director | 1999-07-21 UNTIL 2001-05-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ep Uk Investments Ltd | 2017-10-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gb Gas Holdings Limited | 2016-04-06 - 2017-10-18 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |