ADVANCED POWER (UK) LIMITED
LONDON ADVANCE POWER (UK) LIMITED

Hellopages » Greater London » Westminster » W1D 7EG

Company number 05193227
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address 25 SHAFTESBURY AVENUE, 3RD FLOOR, LONDON, LONDON, W1D 7EG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Director's details changed for Mr Martin Charles Musgrave Bashall on 29 March 2016. The most likely internet sites of ADVANCED POWER (UK) LIMITED are www.advancedpoweruk.co.uk, and www.advanced-power-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Advanced Power Uk Limited is a Private Limited Company. The company registration number is 05193227. Advanced Power Uk Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Advanced Power Uk Limited is 25 Shaftesbury Avenue 3rd Floor London London W1d 7eg. . BASHALL, Martin Charles Musgrave is a Secretary of the company. BASHALL, Martin Charles Musgrave is a Director of the company. RAMM, Peter Kay Macdonald is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BRETT, Mathew has been resigned. Director BURTON, Nigel John, Dr has been resigned. Director GIESEN, Martin Otto, Dr has been resigned. Director SPANG, Thomas Edward has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BASHALL, Martin Charles Musgrave
Appointed Date: 29 July 2004

Director
BASHALL, Martin Charles Musgrave
Appointed Date: 13 December 2010
71 years old

Director
RAMM, Peter Kay Macdonald
Appointed Date: 05 April 2013
59 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 30 July 2004
Appointed Date: 29 July 2004

Director
BRETT, Mathew
Resigned: 21 December 2011
Appointed Date: 29 July 2004
55 years old

Director
BURTON, Nigel John, Dr
Resigned: 10 December 2010
Appointed Date: 30 September 2008
67 years old

Director
GIESEN, Martin Otto, Dr
Resigned: 04 July 2015
Appointed Date: 29 July 2004
70 years old

Director
SPANG, Thomas Edward
Resigned: 01 January 2011
Appointed Date: 29 July 2004
55 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 30 July 2004
Appointed Date: 29 July 2004

ADVANCED POWER (UK) LIMITED Events

01 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 Jul 2016
Director's details changed for Mr Martin Charles Musgrave Bashall on 29 March 2016
26 Jul 2016
Secretary's details changed for Mr Martin Charles Musgrave Bashall on 26 July 2016
20 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

...
... and 57 more events
13 May 2005
New director appointed
08 Nov 2004
Company name changed advance power (uk) LIMITED\certificate issued on 08/11/04
30 Jul 2004
Secretary resigned
30 Jul 2004
Director resigned
29 Jul 2004
Incorporation

ADVANCED POWER (UK) LIMITED Charges

4 March 2013
Rent deposit deed
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Redhouse Lane Communication Limited
Description: The sum of £8,050 being one month's rental and a sum…
19 August 2011
Rent deposit deed
Delivered: 2 September 2011
Status: Satisfied on 26 September 2013
Persons entitled: Almacantar (Centre Point) Limited
Description: By way of first fixed charge the rights and interest in the…
14 May 2007
Rent deposit deed
Delivered: 18 May 2007
Status: Satisfied on 26 September 2013
Persons entitled: Targetfollow (Centrepoint) Limited
Description: The initial rent deposit being £130,786.31 and all other…
2 May 2006
Rent deposit deed
Delivered: 9 May 2006
Status: Satisfied on 26 September 2013
Persons entitled: Ge Real Estate (Investment Property Company) Limited
Description: By way of first fixed charge the rent deposit being…