THE ISLE OF WIGHT ENERGY COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE ISLE OF WIGHT ENERGY COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE ISLE OF WIGHT ENERGY COMPANY LIMITED was incorporated 22 years ago on 10/05/2001 and has the registered number: 04214018. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THE ISLE OF WIGHT ENERGY COMPANY LIMITED was incorporated 22 years ago on 10/05/2001 and has the registered number: 04214018. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THE ISLE OF WIGHT ENERGY COMPANY 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 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
FIRST FLOOR
LONDON
EC4M 7RD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TS4I (POWER RESOURCES 3) LIMITED (until 04/09/2012)
TS4I (POWER RESOURCES 3) LIMITED (until 04/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER BARTHO | Aug 1986 | British | Director | 2022-06-15 | CURRENT |
JULIAN PAUL HARRIS | Oct 1960 | British | Director | 2015-05-08 | CURRENT |
PHILIP ELBORNE | Aug 1986 | British | Director | 2022-06-15 | CURRENT |
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Secretary | 2001-12-05 UNTIL 2004-10-04 | RESIGNED |
MR JOHN EDWARD PHIBBS | Nov 1950 | British | Director | 2015-05-08 UNTIL 2015-05-08 | RESIGNED |
MR RICHARD MARK PRIESTMAN | Sep 1956 | British | Director | 2001-12-05 UNTIL 2004-10-04 | RESIGNED |
MR STEVEN DENIS ROTHWELL | Sep 1957 | British | Director | 2012-08-31 UNTIL 2015-05-08 | RESIGNED |
MR MARCOS CASTRO | Secretary | 2007-10-01 UNTIL 2009-02-19 | RESIGNED | ||
MR MARCOS CASTRO | Secretary | 2006-09-01 UNTIL 2006-10-30 | RESIGNED | ||
MAUREEN ANNE CHILDS | Sep 1936 | British | Secretary | 2001-05-10 UNTIL 2001-12-05 | RESIGNED |
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Secretary | 2009-02-25 UNTIL 2011-01-19 | RESIGNED |
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Secretary | 2006-10-30 UNTIL 2007-10-01 | RESIGNED |
MR NICHOLAS JULIAN SEYMOUR STENNING | Nov 1952 | British | Director | 2012-08-31 UNTIL 2013-11-18 | RESIGNED |
KIRSTY DALY | Secretary | 2011-01-19 UNTIL 2012-01-11 | RESIGNED | ||
ANNABEL SUSAN GRAHAM | Jan 1976 | Secretary | 2006-06-26 UNTIL 2006-09-01 | RESIGNED | |
DANIEL JOHN PUTNAM | Secretary | 2012-01-11 UNTIL 2012-08-31 | RESIGNED | ||
MARINA LOUISE THOMAS | Nov 1976 | British | Secretary | 2004-10-04 UNTIL 2005-11-18 | RESIGNED |
MISS CAROLYN JEAN DOWN | Jan 1973 | Other | Secretary | 2005-11-18 UNTIL 2006-06-26 | RESIGNED |
MR KEITH FAIRBRASS | Secretary | 2013-02-28 UNTIL 2015-05-08 | RESIGNED | ||
MR MARK ALASTAIR WILSON | Secretary | 2012-08-31 UNTIL 2013-02-28 | RESIGNED | ||
MR NIGEL PEARCE | Apr 1951 | British | Director | 2001-12-05 UNTIL 2004-02-02 | RESIGNED |
AMANDA JANE LEIGH | Secretary | 2015-05-08 UNTIL 2015-05-08 | RESIGNED | ||
MR TOBY JOHN BRINSMEAD | Sep 1969 | British | Director | 2013-11-01 UNTIL 2015-05-08 | RESIGNED |
MR KEITH FAIRBRASS | Aug 1969 | British | Director | 2013-02-28 UNTIL 2015-05-08 | RESIGNED |
IAN JOHN ISAAC | Sep 1963 | British | Director | 2004-10-04 UNTIL 2006-05-25 | RESIGNED |
WILLIAM KING | Jun 1959 | British | Director | 2006-05-25 UNTIL 2010-05-18 | RESIGNED |
MARK CHRISTOPHER MOSS | Oct 1959 | British | Director | 2004-02-02 UNTIL 2008-01-24 | RESIGNED |
MR PETER BOYD MOUG | Mar 1958 | British | Director | 2012-08-31 UNTIL 2015-08-24 | RESIGNED |
BRIAN JOHN PAYNE | Apr 1944 | British | Director | 2001-05-10 UNTIL 2001-12-05 | RESIGNED |
JULIAN EDWIN ROGERS | Mar 1970 | British | Director | 2010-05-18 UNTIL 2012-08-31 | RESIGNED |
MAUREEN ANNE CHILDS | Sep 1936 | British | Director | 2001-05-10 UNTIL 2001-12-05 | RESIGNED |
MR PHILIP PEARSON | Sep 1963 | British | Director | 2015-05-08 UNTIL 2015-05-08 | RESIGNED |
MR MARK ALASTAIR WILSON | Aug 1962 | British | Director | 2012-08-31 UNTIL 2013-02-28 | RESIGNED |
MR MARK PEARSON | Jun 1973 | British | Director | 2015-05-08 UNTIL 2015-05-08 | RESIGNED |
MARK DAVID WHITE | Sep 1973 | British | Director | 2015-05-08 UNTIL 2022-07-29 | RESIGNED |
MR ROY FRANCIS WARREN | Apr 1956 | British | Director | 2007-10-31 UNTIL 2012-08-31 | RESIGNED |
MR BRYAN DENZIL WINCH | Sep 1952 | British | Director | 2012-08-31 UNTIL 2014-05-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
P3p Asset Holdings Limited | 2017-03-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Julian Paul Harris | 2017-02-23 - 2017-03-30 | 10/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mark David White | 2017-02-23 - 2017-03-30 | 9/1973 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Animatrix Capital Llp | 2017-02-23 - 2017-03-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
P3p Partners Llp | 2016-04-06 - 2017-02-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_ISLE_OF_WIGHT_ENERGY_ - Accounts | 2022-12-31 | 31-03-2022 | £617 Cash £-145,399 equity |
THE_ISLE_OF_WIGHT_ENERGY_ - Accounts | 2021-12-09 | 31-03-2021 | £20,365 Cash £-630,403 equity |