SOUTHERN ELECTRIC POWER DISTRIBUTION PLC - READING


Company Profile Company Filings

Overview

SOUTHERN ELECTRIC POWER DISTRIBUTION PLC is a Public Limited Company from READING UNITED KINGDOM and has the status: Active.
SOUTHERN ELECTRIC POWER DISTRIBUTION PLC was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094290. The accounts status is FULL and accounts are next due on 30/09/2024.

SOUTHERN ELECTRIC POWER DISTRIBUTION PLC - READING

This company is listed in the following categories:
35130 - Distribution of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

NO.1 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIANE ALGAARD Sep 1974 British Director 2020-08-21 CURRENT
MR CHRISTOPHER DEREK DYNE BURCHELL Dec 1973 British Director 2021-01-04 CURRENT
MR DAVID RUTHERFORD Jun 1963 British Director 2014-04-01 CURRENT
MS MAXINE FRERK Apr 1959 British Director 2023-05-01 CURRENT
MR DINESH MICHAEL MANUELPILLAI Nov 1983 British Director 2023-06-30 CURRENT
KLAIR NEENAN Nov 1977 Irish Director 2023-10-01 CURRENT
MR SAMUEL JOHN PEACOCK Nov 1982 British Director 2023-05-01 CURRENT
PAUL MORTON ALISTAIR PHILLIPS-DAVIES Jul 1967 British Director 2023-04-03 CURRENT
HELEN ELIZABETH MCCOMBE Secretary 2022-10-26 CURRENT
LILIAN MANDERSON Secretary 2009-01-22 UNTIL 2014-06-30 RESIGNED
STUART JOHN HOGARTH Aug 1963 British Director 2011-01-24 UNTIL 2020-03-23 RESIGNED
MARK MCLAUGHLIN Secretary 2015-06-02 UNTIL 2022-10-26 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY British Secretary 2001-03-19 UNTIL 2009-01-22 RESIGNED
DOUGLAS JAMES CRAWFORD Feb 1965 British Director 2000-10-23 UNTIL 2001-03-19 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Secretary 2000-10-23 UNTIL 2001-03-19 RESIGNED
HELEN GETTINBY Secretary 2014-07-01 UNTIL 2015-06-02 RESIGNED
DR AILEEN ELIZABETH MCLEOD Jan 1974 British Director 2011-01-24 UNTIL 2015-03-31 RESIGNED
RACHEL MCEWEN Jun 1972 British Director 2016-05-27 UNTIL 2023-05-01 RESIGNED
ROBERT MCDONALD Nov 1971 British Director 2009-11-30 UNTIL 2011-01-21 RESIGNED
ROBERT MCDONALD Nov 1971 British Director 2015-06-01 UNTIL 2017-12-14 RESIGNED
MR COLIN CLARKE NICOL Nov 1960 British Director 2014-12-12 UNTIL 2021-01-04 RESIGNED
MR COLIN WILLIAM HOOD Apr 1955 British Director 2001-03-19 UNTIL 2011-09-15 RESIGNED
MICHAEL BUCHANAN POLSON Jul 1964 British Director 2000-10-23 UNTIL 2001-03-19 RESIGNED
MR MARK CHARLES ROUGH May 1970 British Director 2020-04-01 UNTIL 2023-07-31 RESIGNED
ROBERT MCDONALD Nov 1971 British Director 2019-01-31 UNTIL 2023-04-03 RESIGNED
MR MARK WILLIAM MATHIESON Sep 1966 British Director 2007-11-21 UNTIL 2014-12-12 RESIGNED
KATHERINE HELEN MARSHALL May 1970 British Director 2017-12-14 UNTIL 2023-09-30 RESIGNED
MR IAN DEREK MARCHANT Feb 1961 British Director 2001-03-19 UNTIL 2002-10-01 RESIGNED
ALEXANDER MACTAGGART Sep 1966 British Director 2021-02-23 UNTIL 2023-04-03 RESIGNED
JAMES GRAHAM LAUGHLAND Feb 1951 British Director 2001-03-19 UNTIL 2002-02-20 RESIGNED
STEVEN ALEXANDER KENNEDY Sep 1964 British Director 2002-03-11 UNTIL 2018-09-07 RESIGNED
MR IAN GRANT FUNNELL Jan 1957 British Director 2009-11-30 UNTIL 2012-10-12 RESIGNED
GARY CLACHAN STEEL Nov 1952 British Director 2014-04-01 UNTIL 2023-05-01 RESIGNED
DAVID GARDNER May 1963 British Director 2012-11-16 UNTIL 2019-01-31 RESIGNED
FRASER MCGREGOR ALEXANDER Apr 1963 British Director 2002-10-01 UNTIL 2023-04-03 RESIGNED
MAZIN ALKIRWI Jun 1984 British Director 2021-02-23 UNTIL 2023-04-03 RESIGNED
MR ALISTAIR JOHN BORTHWICK Jun 1979 British Director 2018-09-07 UNTIL 2019-06-28 RESIGNED
DALE NEIL CARGILL Feb 1965 British Director 2015-10-28 UNTIL 2020-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ssen Distribution Limited 2023-04-03 Perth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Scottish And Southern Energy Power Distribution Limited 2016-04-06 - 2023-04-03 Perth   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
MLC SAVINGS LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
GILES BRIGGS HOLDINGS LIMITED BURY Dissolved... GROUP 70100 - Activities of head offices
D.W. COMPANY SERVICES LIMITED 20 CASTLE TERRACE Dissolved... DORMANT 74990 - Non-trading company
193 LONDON ROAD (BOSTON) LIMITED LIVINGSTON Dissolved... FULL 16230 - Manufacture of other builders' carpentry and joinery
DUNDAS FYFE LIMITED EDINBURGH Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
BRITANNIA ASSET MANAGEMENT LIMITED GLASGOW Dissolved... FULL 82990 - Other business support service activities n.e.c.
DUNWILCO (680) LIMITED DUMBARTON SCOTLAND Active DORMANT 74990 - Non-trading company
NOVA TECHNOLOGY MANAGEMENT LIMITED BANCHORY SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 64303 - Activities of venture and development capital companies
RBJWJS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ATLANTIC PUBLIC RELATIONS LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
PPG LAND LIMITED GLASGOW Dissolved... FULL 68100 - Buying and selling of own real estate
HUZUTECH LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
DEREK LOVEJOY SCOTLAND LIMITED EDINBURGH Dissolved... DORMANT 71129 - Other engineering activities
EYEMOUTH FREEZERS LIMITED BERWICKSHIRE Active FULL 10390 - Other processing and preserving of fruit and vegetables
BUREDI COALHILL LIMITED EDINBURGH Dissolved... FULL 7011 - Development & sell real estate
LAUDER LEASING LIMITED INVERNESS Dissolved... DORMANT 64910 - Financial leasing
IGNIS NOMINEES LIMITED EDINBURGH UNITED KINGDOM Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
IGNIS ASSET MANAGEMENT LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
FEL LIMITED WESTHILL SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
BLACKBAUD EUROPE LTD. GLASGOW SCOTLAND Active FULL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEGASYSTEMS SOFTWARE LIMITED READING ENGLAND Active FULL 62012 - Business and domestic software development
COUPA SOFTWARE UK LIMITED READING ENGLAND Active FULL 62012 - Business and domestic software development
ARDENTIA INTERNATIONAL LIMITED READING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ABERNEDD POWER COMPANY LIMITED READING UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ALBATROSS FINANCIAL SOLUTIONS LTD. READING UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
Q SQUARED SOLUTIONS LIMITED READING UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
Q SQUARED SOLUTIONS HOLDINGS LIMITED READING UNITED KINGDOM Active FULL 86900 - Other human health activities
Q SQUARED SOLUTIONS CHINA LIMITED READING UNITED KINGDOM Active DORMANT 72110 - Research and experimental development on biotechnology
Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED READING UNITED KINGDOM Active DORMANT 72110 - Research and experimental development on biotechnology
ABERARDER WIND FARM LLP READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI None Supplied