THE COGENERATION COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE COGENERATION COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
THE COGENERATION COMPANY LIMITED was incorporated 21 years ago on 07/11/2002 and has the registered number: 04584032. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE COGENERATION COMPANY LIMITED was incorporated 21 years ago on 07/11/2002 and has the registered number: 04584032. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE COGENERATION COMPANY LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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
210 PENTONVILLE ROAD
LONDON
N1 9JY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CELIA ROSALIND GOUGH | Jan 1975 | British | Director | 2016-10-25 | CURRENT |
MISS CELIA ROSALIND GOUGH | Secretary | 2015-03-06 | CURRENT | ||
MS VALERIE ISABELLE MARIE CLAVIE | Apr 1968 | French | Director | 2021-06-30 | CURRENT |
MR JEFFREY WINTERBOTTOM | Jul 1949 | British | Director | 2007-07-19 UNTIL 2008-03-28 | RESIGNED |
ABV CORPORATE SERVICES LIMITED | Corporate Secretary | 2002-11-12 UNTIL 2003-11-19 | RESIGNED | ||
MR NICHOLAS CHARLES DAVID CRAIG | Secretary | 2015-01-15 UNTIL 2015-03-06 | RESIGNED | ||
MR MICHAEL ROBERT SERGEANT | Mar 1962 | British | Secretary | 2003-11-19 UNTIL 2007-09-12 | RESIGNED |
MR PAUL BARRY STEVENS | Dec 1966 | British | Secretary | 2007-07-19 UNTIL 2013-09-02 | RESIGNED |
JANINE VYE-PARMINTER | Apr 1981 | British | Secretary | 2002-11-07 UNTIL 2002-11-12 | RESIGNED |
DUDLEY CHARLES MCDONALD | Aug 1955 | British | Director | 2003-11-19 UNTIL 2011-04-14 | RESIGNED |
MR DAVID MARK THOMPSON | Apr 1969 | British | Director | 2014-07-30 UNTIL 2017-03-01 | RESIGNED |
MR PAUL BARRY STEVENS | Dec 1966 | British | Director | 2009-12-10 UNTIL 2009-12-17 | RESIGNED |
MR DAMIAN LEE SHEVLOFF | Mar 1968 | British | Director | 2017-03-14 UNTIL 2019-01-09 | RESIGNED |
MRS DEBORAH JUDE NOLAN | Secretary | 2013-09-05 UNTIL 2015-01-12 | RESIGNED | ||
MR PAUL BARRY STEVENS | Dec 1966 | British | Director | 2012-03-27 UNTIL 2013-09-02 | RESIGNED |
MR FREDERIC PELEGE | Feb 1968 | French | Director | 2008-01-21 UNTIL 2012-01-13 | RESIGNED |
MR MICHAEL ROBERT SERGEANT | Mar 1962 | British | Director | 2003-11-19 UNTIL 2012-03-31 | RESIGNED |
MS SINEAD ISOBEL PATTON | Dec 1975 | Irish | Director | 2013-10-21 UNTIL 2017-02-01 | RESIGNED |
LUIS PAIS CORREIA | Jul 1963 | British | Director | 2007-07-19 UNTIL 2008-01-21 | RESIGNED |
DR JULIAN PHIPPS PACKER | Nov 1954 | British | Director | 2003-11-19 UNTIL 2014-03-31 | RESIGNED |
MR STEVEN JOHN GUTTRIDGE | Nov 1955 | British | Director | 2002-11-12 UNTIL 2016-12-31 | RESIGNED |
MR KEVIN LLOYD KORENGOLD | Sep 1968 | British | Director | 2012-03-27 UNTIL 2014-06-25 | RESIGNED |
MR PETER JOHN KEERY | Oct 1969 | British | Director | 2017-03-14 UNTIL 2018-12-20 | RESIGNED |
MR MARTIN JOHN HOLT | Aug 1965 | British | Director | 2007-07-19 UNTIL 2009-08-18 | RESIGNED |
MR GAVIN HOWARD GRAVESON | Aug 1963 | British | Director | 2016-10-25 UNTIL 2019-01-02 | RESIGNED |
MR PATRICK RICHARD GILROY | Nov 1971 | Irish | Director | 2013-08-15 UNTIL 2016-07-31 | RESIGNED |
MR DAVID ANDREW GERRARD | Dec 1964 | British | Director | 2016-10-25 UNTIL 2021-06-30 | RESIGNED |
LISA CASTLETON | Aug 1980 | British | Director | 2002-11-07 UNTIL 2002-11-12 | RESIGNED |
MR RICHARD MICHAEL BENT | Jun 1962 | British | Director | 2012-09-25 UNTIL 2013-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Veolia Energy Uk Plc | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |