SIMEC LOCHABER HYDROPOWER 2 LIMITED
Overview
Company Name | SIMEC LOCHABER HYDROPOWER 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00750143 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIMEC LOCHABER HYDROPOWER 2 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
Where is SIMEC LOCHABER HYDROPOWER 2 LIMITED located?
Registered Office Address | C/O Liberty Speciality Steels 1st Floor 3 More London Place SE1 2RE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIMEC LOCHABER HYDROPOWER 2 LIMITED?
Company Name | From | Until |
---|---|---|
ALCAN ALUMINIUM UK LIMITED | Jan 01, 1993 | Jan 01, 1993 |
BA ALUMINIUM LIMITED | Oct 19, 1989 | Oct 19, 1989 |
B.A.STORAGE LIMITED | Feb 14, 1963 | Feb 14, 1963 |
What are the latest accounts for SIMEC LOCHABER HYDROPOWER 2 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2020 |
Next Accounts Due On | Aug 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2019 |
What is the status of the latest confirmation statement for SIMEC LOCHABER HYDROPOWER 2 LIMITED?
Last Confirmation Statement Made Up To | May 04, 2026 |
---|---|
Next Confirmation Statement Due | May 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2025 |
Overdue | No |
What are the latest filings for SIMEC LOCHABER HYDROPOWER 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on Mar 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 47 Mark Lane Level 1 London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on Nov 20, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr. Sanjeev Gupta on Oct 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London on Oct 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rajeev Gandhi as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Parduman Kumar Gupta as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Sanjeev Gupta as a director on Mar 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2019 | 30 pages | AA | ||
Registered office address changed from 7 Hertford Street London W1J 7RH England to 40 Grosvenor Place 2nd Floor London SW1X 7GG on Nov 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2018 | 29 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 09, 2019 with updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Nov 30, 2017 | 27 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||
Previous accounting period shortened from Dec 31, 2017 to Nov 30, 2017 | 1 pages | AA01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of SIMEC LOCHABER HYDROPOWER 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUPTA, Sanjeev, Mr. | Director | 1st Floor 3 More London Place SE1 2RE London C/O Liberty Speciality Steels United Kingdom | United Arab Emirates | British | Director | 306362720002 | ||||
ALDRIDGE, Gemma Jane Constance | Secretary | Eastbourne Terrace W2 6LG London 2 United Kingdom | 149077020001 | |||||||
ANTHONY WILKINSON, Katherine Frances | Secretary | Cranbrook 65 Long Ashton Road Long Ashton BS41 9HW Bristol Avon | British | Solicitor | 75095790002 | |||||
DAY, Helen Christine | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom | 176866050001 | |||||||
DEAN, Katherine | Secretary | Eastbourne Terrace W2 6LG London 2 United Kingdom | 173319170001 | |||||||
DICK, Margaret Catherine Dorrans, Dr | Secretary | Flat 4 1 Pembridge Crescent W11 3DT London | British | Solicitor | 35471400001 | |||||
FORBES, Robert Hugh Armitage | Secretary | 100 Western Road HP23 4BJ Tring Hertfordshire | British | 33295500001 | ||||||
BALL, Robert Lee | Director | Alte Landstrasse 160 FOREIGN Ch 8800 Thalwil Zurich Switzerland | American | Director | 65556920002 | |||||
BARK JONES, Christopher | Director | Johannisburgstrasse 20 FOREIGN Kusnacht Zh 8700 Switzerland | British | Company Director | 80389030001 | |||||
BARK JONES, Christopher | Director | Langackerstrasse 129 8704 Herrliberg Zh Switzerland | British | Company Director | 102368160001 | |||||
BEAULIEU, Pierre | Director | St James's Square SW1Y 4AD London 6 United Kingdom | France | Canadian | Manager | 179905730001 | ||||
BETTS, Martin John | Director | St James's Square SW1Y 4AD London 6 United Kingdom | England | British | Accountant | 27098890002 | ||||
BOUGIE, Jacques | Director | 676 Dunlop Avenue Outremont Quebec H2v 2w4 Canada | Canadian | President & Chief Operating Officer Alcan Aluminum | 10860660001 | |||||
BRIDGEMAN, John Stuart | Director | Eastgate House Hornton OX15 6BT Banbury Oxon | United Kingdom | British | Director | 6360970001 | ||||
COOPER, Arthur | Director | Little Thumpers Windsor Road SL9 7NL Gerrards Cross Buckinghamshire | British | Accountant | 26389490001 | |||||
DINGWALL, Thomas Daniel | Director | Kirkstone House Church Lane, South Green OX5 3HJ Kirtlington Oxfordshire | British | Company Director | 88155920002 | |||||
EDWARDS, David George | Director | The Covert Woodside Woolaston GL15 6PB Lydney Gloucestershire | British | Company Director | 9132560003 | |||||
ELTON, Peter John | Director | Salternshill Farmhouse Bucklers Hard Beaulieu SO42 Brockenhurst Hampshire | British | Company Director | 37066100003 | |||||
ERGAS, Jean-Pierre Maurice | Director | 14 Leeward Court Asher Way E1 London | French | Company Director | 47764370002 | |||||
FLETT, Callum Wallace Mcglasson | Director | St James's Square SW1Y 4AD London 6 United Kingdom | England | British | Account Manager | 81636310001 | ||||
FOUCAULT, Mario | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | United Kingdom | Canadian | Managing Director | 155452890001 | ||||
GANDHI, Rajeev | Director | Hertford Street W1J 7RH London 7 England | Wales | Indian | Company Director | 210128720001 | ||||
GRAY, John Bullard | Director | Highfield Brae Street PH8 0BA Dunkeld Perthshire | British | Chartered Accountant/Co Dir | 1052190003 | |||||
GRIFFIN, Donald Patrick | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | Switzerland | Irish | Chartered Accountant | 157611750001 | ||||
GUPTA, Parduman Kumar | Director | Hertford Street W1J 7RH London 7 England | India | Indian | Company Director | 221014740001 | ||||
HARRIES, Rhodri James | Director | 4335 De Maisonneuve Boulevard West Westmount Quebec H3z 1l2 Canada | British And Canadian | Vice President Treasurer | 100586650001 | |||||
HEWETT, Ian Philip | Director | 3 Maplewood Gardens HP9 1BU Beaconsfield Buckinghamshire | Austalian | Director | 73881220001 | |||||
JONES, David Ian | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | English | Hr Director | 150906820001 | ||||
JONES, Wyn Edgerton | Director | 7 Intake Way NE46 1RU Hexham Northumberland | United Kingdom | British | Director | 28180480001 | ||||
KILBRIDE, Timothy Lawrence | Director | The Old Vicarage Upper Stanton Stanton Drew BS39 4EG Bristol | United Kingdom | British | Director | 156497390001 | ||||
KING, Brian James | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | Works Director | 152592740001 | ||||
LHUISSIER, Denis | Director | St James's Square SW1Y 4AD London 6 United Kingdom | France | French | Chief Finance Officer Rtlm | 204779440001 | ||||
MARTINS ALEXANDRE, Abel | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | United Kingdom | Portuguese | Company Director | 170095730001 | ||||
MCGRAVIE, Frank | Director | 37 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne Northumberland | Canadian | Managing Director | 78606530001 | |||||
MORTON, David | Director | 1 Wood Avenue Apt 301 Westmount Quebec H3z 3cb Canada | British | Chairman/Alcan Aluminium Limit | 59324940001 |
Who are the persons with significant control of SIMEC LOCHABER HYDROPOWER 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Simec Lochaber Hydropower Ltd | Dec 16, 2016 | Smelter PH336T Fort William Lochaber Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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