Company number 03141679
Status Active
Incorporation Date 27 December 1995
Company Type Private Limited Company
Address 25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
GBP 2
. The most likely internet sites of INTERNATIONAL POWER (UCH) SERVICES LIMITED are www.internationalpoweruchservices.co.uk, and www.international-power-uch-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. International Power Uch Services Limited is a Private Limited Company.
The company registration number is 03141679. International Power Uch Services Limited has been working since 27 December 1995.
The present status of the company is Active. The registered address of International Power Uch Services Limited is 25 Canada Square Level 20 London E14 5lq. . SIMPSON, Roger Derek is a Secretary of the company. ASH, Peter David is a Director of the company. SEELEY, Georgina is a Director of the company. SMALL, Penelope Louise is a Director of the company. Secretary BROWNE, Robert Harvey has been resigned. Secretary ELCOCK, Ian has been resigned. Nominee Secretary HACKETT, Elaine has been resigned. Secretary HAMILTON, Hugh Campbell has been resigned. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary E.ON UK SECRETARIES LIMITED has been resigned. Director BACON, Donald George has been resigned. Director BAINS, Jasbir has been resigned. Director BHATT, Sudhir Bhudev Prasad has been resigned. Director BROWNE, Robert Harvey has been resigned. Director BRYANT, John has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Nominee Director HACKETT, Elaine has been resigned. Director HAMILTON, Hugh Campbell has been resigned. Director HAMILTON, Hugh Campbell has been resigned. Director HUGHES, Michael Alan has been resigned. Director KING, Stephen Anthony has been resigned. Director MILLER, Michael Roy has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director REDFEARN, David has been resigned. Director SCOINS, Colin Roger has been resigned. Director TAYLOR, Philip Jonathan has been resigned. Director TURK, Andrew Mark has been resigned. Director WRIGHT, Paul Arthur has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
ELCOCK, Ian
Resigned: 31 March 2004
Appointed Date: 01 January 2002
Nominee Secretary
HACKETT, Elaine
Resigned: 01 February 1996
Appointed Date: 27 December 1995
Secretary
E.ON UK SECRETARIES LIMITED
Resigned: 09 February 2005
Appointed Date: 23 February 2004
Director
BAINS, Jasbir
Resigned: 01 December 1996
Appointed Date: 23 September 1996
59 years old
Director
BRYANT, John
Resigned: 09 December 1998
Appointed Date: 01 February 1996
79 years old
Nominee Director
FISHER, Jacqueline
Resigned: 01 February 1996
Appointed Date: 27 December 1995
73 years old
Nominee Director
HACKETT, Elaine
Resigned: 01 February 1996
Appointed Date: 27 December 1995
63 years old
Director
REDFEARN, David
Resigned: 20 December 2002
Appointed Date: 09 December 1998
81 years old
Director
TURK, Andrew Mark
Resigned: 09 December 1998
Appointed Date: 20 September 1996
66 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 (UCH) SERVICES LIMITED Events
22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
01 Sep 2015
Full accounts made up to 31 December 2014
17 Apr 2015
Satisfaction of charge 3 in full
...
... and 119 more events
23 Feb 1996
New director appointed
23 Feb 1996
Registered office changed on 23/02/96 from: ground floor 10 newhall street birmingham B3 3LX
23 Feb 1996
Accounting reference date notified as 31/03
01 Feb 1996
Company name changed foray 884 LIMITED\certificate issued on 01/02/96
27 Dec 1995
Incorporation
19 March 2008
Assignment assumption and release agreement
Delivered: 26 March 2008
Status: Satisfied
on 17 April 2015
Persons entitled: Ge Capital Uch Power Holdings Limited
Description: The rights of the assignor under the joint venture…
17 March 2008
The assignment and assumption agreement
Delivered: 20 March 2008
Status: Satisfied
on 15 April 2015
Persons entitled: Ge Capital Uch Power Holdings LTD.
Description: The company's right, title and interest under the joint…
4 June 2004
Assignment agreement
Delivered: 15 June 2004
Status: Satisfied
on 15 April 2015
Persons entitled: Ge Capital Uch Power Holdings L.P.
Description: The right title interest under the joint venture agreement…