INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED was incorporated 31 years ago on 19/10/1992 and has the registered number: 02756997. The accounts status is FULL and accounts are next due on 30/09/2024.

INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED - LONDON

This company is listed in the following categories:
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

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON
EC2M 5SQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NEIL ANDERSON Secretary 2021-08-06 CURRENT
KEVIN ADRIAN DIBBLE Aug 1968 British Director 2021-11-23 CURRENT
MR ROBERT JOHN WELLS Oct 1980 British Director 2022-04-06 CURRENT
SARAH JANE GREGORY Secretary 2017-06-01 UNTIL 2021-07-23 RESIGNED
MR MAXWELL GLYN HERBERT Oct 1946 British Secretary 1993-03-02 UNTIL 1996-06-13 RESIGNED
IAIN WILLIAM MCMORRINE Jan 1959 Secretary 1992-10-19 UNTIL 1993-03-02 RESIGNED
MR ANDREW STEPHEN JAMES RAMSAY Nov 1961 British Secretary 2000-08-15 UNTIL 2011-02-03 RESIGNED
ROGER DEREK SIMPSON British Secretary 2011-02-03 UNTIL 2017-05-31 RESIGNED
ANDREW JOHN SWANSON Jul 1950 British Secretary 1996-06-13 UNTIL 2000-08-15 RESIGNED
GEERT HERMAN AUGUST PEETERS Aug 1963 Belgian Director 2012-05-15 UNTIL 2013-05-30 RESIGNED
PENELOPE LOUISE SMALL May 1966 British Director 2003-09-04 UNTIL 2017-03-31 RESIGNED
ANDREW MARTIN POLLINS Oct 1967 British Director 2020-07-01 UNTIL 2021-11-12 RESIGNED
MR ANDREW STEPHEN JAMES RAMSAY Nov 1961 British Director 2003-09-04 UNTIL 2011-02-03 RESIGNED
MANOUCHEHR RAZNAHAN Nov 1945 British Director 1999-06-29 UNTIL 1999-12-15 RESIGNED
MR JAIDEEP SINGH SANDHU Jul 1966 Indian Director 2015-02-01 UNTIL 2018-09-30 RESIGNED
MR MARK DAVID WILLIAMSON Dec 1957 British Director 2004-07-22 UNTIL 2012-05-15 RESIGNED
MICHAEL RAYMOND SMITH Nov 1949 British Director 1993-03-02 UNTIL 1994-02-14 RESIGNED
PHILIP JOHN SPENCER Sep 1940 British Director 1993-03-02 UNTIL 1996-10-31 RESIGNED
ANDREW JOHN SWANSON Jul 1950 British Director 1992-10-19 UNTIL 1993-03-02 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-10-19 UNTIL 1992-10-19 RESIGNED
MR PETER JOHN WINDSOR Feb 1949 British Director 1993-03-02 UNTIL 2000-10-13 RESIGNED
MR SIMON DAVID PINNELL Jun 1964 British Director 2017-03-31 UNTIL 2020-07-31 RESIGNED
MR PIERRE JEAN BERNARD GUIOLLOT Apr 1968 French Director 2013-05-30 UNTIL 2017-03-31 RESIGNED
MRS SARAH FRANCES FLEURE MINGHAM Jun 1977 British Director 2017-03-31 UNTIL 2019-05-10 RESIGNED
MR MAXWELL GLYN HERBERT Oct 1946 British Director 1996-09-20 UNTIL 1999-10-01 RESIGNED
MR GRAHAM HUNTER HADLEY Apr 1944 British Director 1993-03-02 UNTIL 1996-01-26 RESIGNED
MS SARAH JANE GREGORY Jun 1965 British Director 2019-06-07 UNTIL 2019-08-31 RESIGNED
PETER GILLER Feb 1942 German Director 2001-07-24 UNTIL 2003-12-31 RESIGNED
DAVID WHIPPLE CRANE Jan 1959 American Director 2000-08-15 UNTIL 2003-11-30 RESIGNED
MR PHILIP GOTSALL COX Sep 1951 British Director 2000-08-15 UNTIL 2004-12-06 RESIGNED
MR GRAHAM AUSTIN BROWN Dec 1956 British Director 1999-12-15 UNTIL 2000-10-13 RESIGNED
MR DAVID GEORGE ALCOCK Jan 1965 British Director 2018-10-01 UNTIL 2022-01-31 RESIGNED
MR GRAEME ROBERT YORK Jan 1961 Australian Director 2013-07-09 UNTIL 2015-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
International Power Consolidated Holdings Limited 2016-04-16 London   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
International Powr Global Developments Limited 2016-04-06 - 2016-04-16 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGIE SUPPLY HOLDING UK LIMITED LEEDS Active FULL 70100 - Activities of head offices
NATIONAL POWER AUSTRALIA INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
LYB VICTORIA GENERATION LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
ENGIE HOME LIMITED LEEDS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ENGIE GAS LIMITED LEEDS Active FULL 35220 - Distribution of gaseous fuels through mains
AL KAMIL INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ENGIE POWER LIMITED LEEDS Active FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
INTERNATIONAL POWER AUSTRALIA FUNDING (2) LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
INTERNATIONAL POWER AUSTRALIA HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
INTERNATIONAL POWER AUSTRALIA HOLDINGS (1) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
IPM RAVEN LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
EQUANS EV SOLUTIONS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IP KARUGAMO HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IPM HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EUROPEAN POWER HOLDINGS B.V. NETHERLANDS Dissolved... FULL None Supplied
AUSTRALIAN POWER INVESTMENTS B.V. NETHERLANDS Dissolved... FULL None Supplied
IPM (UK) POWER HOLDINGS GIBRALTAR GIBRALTAR Dissolved... FULL None Supplied
IP KARUGAMO HOLDINGS GIBRALTAR Dissolved... FULL None Supplied
ENERLOY PTY LTD MELBOURNE VICTORIA 3000 AUSTRALIA Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGLO-AMERICAN ASSOCIATES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALEXANDRA PRODUCTIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ALLIANCE FILM DISTRIBUTORS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ACTION HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ARC THEATRE ENSEMBLE - LONDON LONDON UNITED KINGDOM Active SMALL 90030 - Artistic creation
AL KAMIL INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
SQUARE DEAL MACHINES LTD LONDON UNITED KINGDOM Active DORMANT 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
EASTMAN AUTOMATION LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 28940 - Manufacture of machinery for textile, apparel and leather production
CAPEL GRANGE STORAGE LIMITED LONDON ENGLAND Active DORMANT 35130 - Distribution of electricity
IPM PEACOCK LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company