CUMMINS POWER GENERATION LIMITED

CUMMINS POWER GENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCUMMINS POWER GENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00262310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUMMINS POWER GENERATION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CUMMINS POWER GENERATION LIMITED located?

    Registered Office Address
    3rd Floor 10 Eastbourne Terrace
    Paddington
    W2 6LG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CUMMINS POWER GENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PGI MANUFACTURING LIMITEDFeb 06, 1992Feb 06, 1992
    ANGLO NORDIC POWER GENERATION LIMITEDSep 21, 1990Sep 21, 1990
    PETBOW LIMITEDJan 30, 1932Jan 30, 1932

    What are the latest accounts for CUMMINS POWER GENERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CUMMINS POWER GENERATION LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2027
    Next Confirmation Statement DueFeb 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2026
    OverdueNo

    What are the latest filings for CUMMINS POWER GENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2026 with updates

    3 pagesCS01

    Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Edward David Smith as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Melanie Eyles as a director on Aug 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Edward David Smith as a director on Jul 05, 2024

    2 pagesAP01

    Appointment of Melanie Eyles as a director on Jul 05, 2024

    2 pagesAP01

    Termination of appointment of Andrew Robson as a director on Jul 05, 2024

    1 pagesTM01

    Termination of appointment of Desmond Joseph Mcmenamin as a director on Jul 05, 2024

    1 pagesTM01

    Termination of appointment of Bernadette Virginia Daley as a director on Jul 05, 2024

    1 pagesTM01

    Termination of appointment of Elma Avdic as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Casimiro Antonio Vieira Leitao as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Amerigo Holthouse as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Amerigo Holthouse as a secretary on Mar 28, 2024

    2 pagesAP03

    Termination of appointment of Joseph Morgan Rigler as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Joseph Morgan Rigler as a secretary on Mar 28, 2024

    1 pagesTM02

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Appointment of Desmond Joseph Mcmenamin as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Bernadette Virginia Daley as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Andrew Robson as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Elma Avdic as a director on Mar 31, 2023

    2 pagesAP01

    Who are the officers of CUMMINS POWER GENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLTHOUSE, Amerigo
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Secretary
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    321662650001
    BENNETT, Paul Michael
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish280941870001
    HOLTHOUSE, Amerigo, Mr.
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    United KingdomItalian321403960001
    MARCHBANK, Nataly Dorothy
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandSouth African338783110001
    BERENZWEIG, Jeremy Theodore
    Seeleys Road
    HP9 1BY Beaconsfield
    16
    Bucks
    Secretary
    Seeleys Road
    HP9 1BY Beaconsfield
    16
    Bucks
    British130485700001
    EYRES, Raymond John
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    Secretary
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    British2144940001
    GODDEN, Anthony James
    44 Cliffsend Road
    Cliffsend
    CT12 5JD Ramsgate
    Kent
    Secretary
    44 Cliffsend Road
    Cliffsend
    CT12 5JD Ramsgate
    Kent
    British43208260001
    KELLY, Edward Andrew
    Rosyth Avenue
    Orton Southgate
    PE2 6SL Peterborough
    47
    Cambridgeshire
    Secretary
    Rosyth Avenue
    Orton Southgate
    PE2 6SL Peterborough
    47
    Cambridgeshire
    British48802910003
    POPE, Bernard John
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    Secretary
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    British114493670001
    RAY, Preston Blair
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Secretary
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    186027880001
    READER, Terence Edward
    24 Alverstone Avenue
    SW19 8BE London
    Secretary
    24 Alverstone Avenue
    SW19 8BE London
    British62593410001
    RIGLER, Joseph Morgan
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Secretary
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    205466280001
    SINCLAIR, Hunter
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    Secretary
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    British61719150001
    THURMAN, David John
    3 Pay Street
    Densole
    CT18 7DN Folkestone
    Kent
    Secretary
    3 Pay Street
    Densole
    CT18 7DN Folkestone
    Kent
    British15134150001
    WILKINSON, Alan Frederick
    3 Sutherland Drive
    ST5 3NA Newcastle
    Staffordshire
    Secretary
    3 Sutherland Drive
    ST5 3NA Newcastle
    Staffordshire
    British34761840001
    AVDIC, Elma
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    GermanyAmerican307581240001
    BARROWMAN, John Mccormack
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    United KingdomBritish78946720004
    BEAUMONT, Thomas David
    23 The Paddock
    Eaton Ford St Neots
    PE19 7SA Huntingdon
    Cambridgeshire
    Director
    23 The Paddock
    Eaton Ford St Neots
    PE19 7SA Huntingdon
    Cambridgeshire
    British42215690001
    BERENZWEIG, Jeremy Theodore
    Seeleys Road
    HP9 1BY Beaconsfield
    16
    Bucks
    Director
    Seeleys Road
    HP9 1BY Beaconsfield
    16
    Bucks
    United KingdomBritish130485700001
    DALEY, Bernadette Virginia
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish307546370001
    DAWSON, William David Christopher
    Tavistock Gate No 2 Tavistock Road
    CR0 2AS Croydon
    Surrey
    Director
    Tavistock Gate No 2 Tavistock Road
    CR0 2AS Croydon
    Surrey
    British28838290001
    DAY, John Michael
    Chantry Park
    Sarre
    CT7 0LG Birchington
    24
    Kent
    Director
    Chantry Park
    Sarre
    CT7 0LG Birchington
    24
    Kent
    United KingdomAmerican132373360001
    EYLES, Melanie
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish292315500001
    EYRES, Raymond John
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    Director
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    EnglandBritish2144940001
    FOX, Geoffrey Edwin
    29 Almond Grove
    Hempstead
    ME7 3SE Gillingham
    Kent
    Director
    29 Almond Grove
    Hempstead
    ME7 3SE Gillingham
    Kent
    British5496560001
    GONZALEZ GARCIA DE QUEVEDO, Ignacio
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    SpainSpanish183683650001
    HINE, Raymond
    6 Cranbrook Close
    Cliftonville
    CT9 3YD Margate
    Kent
    Director
    6 Cranbrook Close
    Cliftonville
    CT9 3YD Margate
    Kent
    British30843800001
    JENSEN-MUIR, Peter Bruce
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Director
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    United KingdomAustralian149501470001
    JOSHI, Alok
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Director
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    United KingdomIndian161262780001
    KELLY, Edward Andrew
    Rosyth Avenue
    Orton Southgate
    PE2 6SL Peterborough
    47
    Cambridgeshire
    Director
    Rosyth Avenue
    Orton Southgate
    PE2 6SL Peterborough
    47
    Cambridgeshire
    United KingdomBritish48802910003
    LEITAO, Casimiro Antonio Vieira
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    BelgiumFrench198413480002
    MCMENAMIN, Desmond Joseph
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    ScotlandBritish307772550001
    MEADOWS, Richard John
    32 School Lane
    Blean
    CT2 9JA Canterbury
    Kent
    Director
    32 School Lane
    Blean
    CT2 9JA Canterbury
    Kent
    United KingdomBritish115900190001
    O'SULLIVAN, Cornelius
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    IrelandIrish267393040001
    PHILIPS, Shirley Ann
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Director
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    EnglandBritish154420740002

    Who are the persons with significant control of CUMMINS POWER GENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cummins Pgi Holdings Ltd
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Apr 06, 2016
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08304429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0