NATIONAL POWER AUSTRALIA INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 02782480
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address LEVEL 20, 25 CANADA SQUARE, 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 eighty-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 AUD 605,931,857 . The most likely internet sites of NATIONAL POWER AUSTRALIA INVESTMENTS LIMITED are www.nationalpoweraustraliainvestments.co.uk, and www.national-power-australia-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. National Power Australia Investments Limited is a Private Limited Company. The company registration number is 02782480. National Power Australia Investments Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of National Power Australia Investments Limited is Level 20 25 Canada Square London E14 5lq. . KIM, Lawrence is a Secretary of the company. SIMPSON, Roger Derek is a Secretary of the company. KEISSER, Alexandre Jean is a Director of the company. OMURA, Masao is a Director of the company. Secretary HERBERT, Maxwell Glyn has been resigned. Secretary HERMANS, Jean Francois has been resigned. Secretary ONG, Corinne Wylaine has been resigned. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary SWANSON, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Graham Austin has been resigned. Director CLARKE, Philip John has been resigned. Director CONCANNON, Anthony Patrick has been resigned. Director COX, Philip Gotsall has been resigned. Director CRANE, David Whipple has been resigned. Director DONALDSON, Matthew Scott has been resigned. Director GUIOLLOT, Pierre Jean Bernard has been resigned. Director HERBERT, Maxwell Glyn has been resigned. Director METCALFE, Edward, Dr has been resigned. Director PEETERS, Geert Herman August has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director RAZNAHAN, Manouchehr has been resigned. Director RILEY, Stephen has been resigned. Director ROLLINSON, Robert John has been resigned. Director SMALL, Penelope Louise has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director SWANSON, Andrew John has been resigned. Director TEASDALE, Kenneth William has been resigned. Director WALTON, David John has been resigned. Director WILLIAMSON, Mark David has been resigned. Director YORK, Graeme Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KIM, Lawrence
Appointed Date: 23 January 2015

Secretary
SIMPSON, Roger Derek
Appointed Date: 03 February 2011

Director
KEISSER, Alexandre Jean
Appointed Date: 27 January 2014
55 years old

Director
OMURA, Masao
Appointed Date: 23 January 2015
66 years old

Resigned Directors

Secretary
HERBERT, Maxwell Glyn
Resigned: 26 July 1996
Appointed Date: 19 January 1994

Secretary
HERMANS, Jean Francois
Resigned: 19 January 1994
Appointed Date: 08 February 1993

Secretary
ONG, Corinne Wylaine
Resigned: 23 January 2015
Appointed Date: 31 October 2014

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 13 October 2000

Secretary
SWANSON, Andrew John
Resigned: 13 October 2000
Appointed Date: 26 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1993
Appointed Date: 22 January 1993

Director
BROWN, Graham Austin
Resigned: 13 October 2000
Appointed Date: 15 December 1999
68 years old

Director
CLARKE, Philip John
Resigned: 31 December 1994
Appointed Date: 08 February 1993
68 years old

Director
CONCANNON, Anthony Patrick
Resigned: 27 January 2014
Appointed Date: 15 August 2003
61 years old

Director
COX, Philip Gotsall
Resigned: 06 December 2004
Appointed Date: 13 October 2000
74 years old

Director
CRANE, David Whipple
Resigned: 30 November 2003
Appointed Date: 13 October 2000
66 years old

Director
DONALDSON, Matthew Scott
Resigned: 23 January 2015
Appointed Date: 31 October 2014
49 years old

Director
GUIOLLOT, Pierre Jean Bernard
Resigned: 31 October 2014
Appointed Date: 14 May 2013
57 years old

Director
HERBERT, Maxwell Glyn
Resigned: 14 October 1999
Appointed Date: 31 December 1994
78 years old

Director
METCALFE, Edward, Dr
Resigned: 15 August 2003
Appointed Date: 14 October 1999
77 years old

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

Director
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 07 October 2002
63 years old

Director
RAZNAHAN, Manouchehr
Resigned: 15 December 1999
Appointed Date: 14 October 1999
79 years old

Director
RILEY, Stephen
Resigned: 15 August 2003
Appointed Date: 27 March 2000
64 years old

Director
ROLLINSON, Robert John
Resigned: 06 October 1999
Appointed Date: 16 August 1996
78 years old

Director
SMALL, Penelope Louise
Resigned: 05 November 2009
Appointed Date: 04 September 2003
59 years old

Director
SPRINGETT, Catherine Mary
Resigned: 02 December 1998
Appointed Date: 26 July 1996
67 years old

Director
SWANSON, Andrew John
Resigned: 13 October 2000
Appointed Date: 08 February 1993
75 years old

Director
TEASDALE, Kenneth William
Resigned: 04 April 2006
Appointed Date: 03 November 2005
73 years old

Director
WALTON, David John
Resigned: 03 November 2005
Appointed Date: 15 August 2003
66 years old

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

Director
YORK, Graeme Robert
Resigned: 31 October 2014
Appointed Date: 03 July 2013
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 1993
Appointed Date: 22 January 1993

Persons With Significant Control

International Power Ltd.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NATIONAL POWER AUSTRALIA INVESTMENTS LIMITED Events

22 Feb 2017
Confirmation statement made on 22 January 2017 with updates
10 Feb 2017
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
  • AUD 605,931,857

12 Nov 2015
Full accounts made up to 31 December 2014
04 Feb 2015
Appointment of Lawrence Kim as a secretary on 23 January 2015
...
... and 174 more events
02 Mar 1993
Director resigned;new director appointed

02 Mar 1993
New secretary appointed;director resigned

02 Mar 1993
Secretary resigned;new director appointed

02 Mar 1993
Registered office changed on 02/03/93 from: 2 baches street london N1 6UB

22 Jan 1993
Incorporation

NATIONAL POWER AUSTRALIA INVESTMENTS LIMITED Charges

22 January 2010
Mortgage of land executed outside the united kingdom over property situated there
Delivered: 19 February 2010
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited
Description: The mortgaged property being the land namely in the…
22 January 2010
Deed of pledge of shares
Delivered: 5 February 2010
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: All shares and share rights see image for full details.
22 January 2010
Deed of charge
Delivered: 5 February 2010
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: Fixed charge over the undertaking and all property…
22 January 2010
Future property deed of charge
Delivered: 5 February 2010
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: Fixed charge over the undertaking and all property…
22 January 2010
Share mortgage
Delivered: 5 February 2010
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: By way of equitable mortgage the shares and additional…
22 January 2010
Share mortgage
Delivered: 5 February 2010
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: By way of equitable mortgage the shares and additional…
19 February 2002
Share mortgage (borrower shares)
Delivered: 1 March 2002
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: The trust property the trustee's indemnity the shares (as…
19 February 2002
Share mortgage
Delivered: 1 March 2002
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: The trust propert (as defined) the shares and additional…
19 February 2002
Real property mortgage (victoria australia)
Delivered: 1 March 2002
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: The mortgaged property. See the mortgage charge document…
19 February 2002
Future property deed of charge
Delivered: 1 March 2002
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: All of the present and future undertakings assets and…
19 February 2002
Present and future property deed of charge
Delivered: 1 March 2002
Status: Satisfied on 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")
Description: All of the present and future undertakings assets and…
13 September 1996
Deed of charge executed outside the united kingdom and comprising property situated outside the united kingdom
Delivered: 23 September 1996
Status: Satisfied on 6 July 2012
Persons entitled: Morwell Financial Services Pty Limited
Description: Any f/h or l/h property any book debts and goodwill and by…
13 September 1996
Mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Delivered: 20 September 1996
Status: Satisfied on 15 March 2002
Persons entitled: Ubs Pty Limited
Description: All that parcel of land described in crown grant volume…
13 September 1996
Deed of charge executed outside the united kingdom and comprising property situated outside the united kingdom
Delivered: 20 September 1996
Status: Satisfied on 6 July 2012
Persons entitled: Ubs Pty Limited
Description: Fixed charge over any f/h or l/h property any book debts…
13 September 1996
Share mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Delivered: 20 September 1996
Status: Satisfied on 15 March 2002
Persons entitled: Ubs Pty Limited
Description: The trust property which means all the present and future…