INTERNATIONAL POWER (SAUDI ARABIA) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ
Company number 04946400
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1 . The most likely internet sites of INTERNATIONAL POWER (SAUDI ARABIA) LIMITED are www.internationalpowersaudiarabia.co.uk, and www.international-power-saudi-arabia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. International Power Saudi Arabia Limited is a Private Limited Company. The company registration number is 04946400. International Power Saudi Arabia Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of International Power Saudi Arabia Limited is 25 Canada Square Level 20 London E14 5lq. . SIMPSON, Roger Derek is a Secretary of the company. GUIOLLOT, Pierre Jean Bernard is a Director of the company. HONS, Filip Karel Anna is a Director of the company. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary SMITH, Carolyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLACK, Gregory Francis has been resigned. Director COX, Philip Gotsall has been resigned. Director IRVINE, Iain Malcolm has been resigned. Director MACKAY, Thomas Charles has been resigned. Director PEETERS, Geert Herman August has been resigned. Director SIMMS, Neville Ian, Sir has been resigned. Director SMITH, David Mark has been resigned. Director SPIERS, Ranald Gordon Lyon, Dr has been resigned. Director WILLIAMSON, Mark David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMPSON, Roger Derek
Appointed Date: 03 February 2011

Director
GUIOLLOT, Pierre Jean Bernard
Appointed Date: 04 June 2013
57 years old

Director
HONS, Filip Karel Anna
Appointed Date: 09 July 2013
61 years old

Resigned Directors

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 04 November 2003

Secretary
SMITH, Carolyn
Resigned: 04 November 2003
Appointed Date: 29 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Director
CLACK, Gregory Francis
Resigned: 30 June 2013
Appointed Date: 12 September 2011
65 years old

Director
COX, Philip Gotsall
Resigned: 06 December 2004
Appointed Date: 04 November 2003
74 years old

Director
IRVINE, Iain Malcolm
Resigned: 04 November 2003
Appointed Date: 29 October 2003
62 years old

Director
MACKAY, Thomas Charles
Resigned: 11 September 2011
Appointed Date: 04 November 2003
63 years old

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

Director
SIMMS, Neville Ian, Sir
Resigned: 30 September 2006
Appointed Date: 04 November 2003
81 years old

Director
SMITH, David Mark
Resigned: 02 November 2012
Appointed Date: 19 March 2012
55 years old

Director
SPIERS, Ranald Gordon Lyon, Dr
Resigned: 23 June 2011
Appointed Date: 04 November 2003
70 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 06 December 2004
68 years old

Persons With Significant Control

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

INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Events

03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1

...
... and 56 more events
07 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

07 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

07 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

29 Oct 2003
Secretary resigned
29 Oct 2003
Incorporation