INTERNATIONAL POWER (GENCO) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ
Company number 04995241
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address LEVEL 20, 25 CANADA SQUARE, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Guy Marie Numa Joseph Ghislain Richelle as a director on 1 March 2017; Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of INTERNATIONAL POWER (GENCO) LIMITED are www.internationalpowergenco.co.uk, and www.international-power-genco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. International Power Genco Limited is a Private Limited Company. The company registration number is 04995241. International Power Genco Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of International Power Genco Limited is Level 20 25 Canada Square London E14 5lq. . SIMPSON, Roger Derek is a Secretary of the company. DE BUYSERIE, Hendrik is a Director of the company. GUIOLLOT, Pierre Jean Bernard is a Director of the company. Secretary GIBSON, Carolyn Ann has been resigned. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary SMITH, Carolyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Philip Gotsall has been resigned. Director IRVINE, Iain Malcolm has been resigned. Director PEETERS, Geert Herman August has been resigned. Director RAMSEY, Andrew Stephen James has been resigned. Director RICHELLE, Guy Marie Numa Joseph Ghislain has been resigned. Director RILEY, Stephen has been resigned. Director WILLIAMSON, Mark David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMPSON, Roger Derek
Appointed Date: 26 April 2011

Director
DE BUYSERIE, Hendrik
Appointed Date: 31 July 2013
55 years old

Director
GUIOLLOT, Pierre Jean Bernard
Appointed Date: 14 May 2013
57 years old

Resigned Directors

Secretary
GIBSON, Carolyn Ann
Resigned: 26 April 2011
Appointed Date: 30 November 2009

Secretary
RAMSAY, Andrew Stephen James
Resigned: 30 November 2009
Appointed Date: 18 December 2003

Secretary
SMITH, Carolyn
Resigned: 18 December 2003
Appointed Date: 15 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Director
COX, Philip Gotsall
Resigned: 06 December 2004
Appointed Date: 18 December 2003
74 years old

Director
IRVINE, Iain Malcolm
Resigned: 18 December 2003
Appointed Date: 15 December 2003
62 years old

Director
PEETERS, Geert Herman August
Resigned: 14 May 2013
Appointed Date: 15 May 2012
62 years old

Director
RAMSEY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 30 November 2009
64 years old

Director
RICHELLE, Guy Marie Numa Joseph Ghislain
Resigned: 01 March 2017
Appointed Date: 31 July 2013
70 years old

Director
RILEY, Stephen
Resigned: 30 November 2009
Appointed Date: 18 December 2003
64 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 18 December 2003
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Persons With Significant Control

International Power Consolidated Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL POWER (GENCO) LIMITED Events

08 Mar 2017
Termination of appointment of Guy Marie Numa Joseph Ghislain Richelle as a director on 1 March 2017
18 Jan 2017
Confirmation statement made on 15 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 43

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 72 more events
17 Dec 2003
Director resigned
17 Dec 2003
Secretary resigned
17 Dec 2003
New secretary appointed
17 Dec 2003
New director appointed
15 Dec 2003
Incorporation