SIMEC LOCHABER HYDROPOWER 2 LIMITED

SIMEC LOCHABER HYDROPOWER 2 LIMITED

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

    Company NameSIMEC LOCHABER HYDROPOWER 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00750143
    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 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 AddressNo

    What were the previous names of SIMEC LOCHABER HYDROPOWER 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCAN ALUMINIUM UK LIMITEDJan 01, 1993Jan 01, 1993
    BA ALUMINIUM LIMITEDOct 19, 1989Oct 19, 1989
    B.A.STORAGE LIMITEDFeb 14, 1963Feb 14, 1963

    What are the latest accounts for SIMEC LOCHABER HYDROPOWER 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2020
    Next Accounts Due OnAug 31, 2021
    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What is the status of the latest confirmation statement for SIMEC LOCHABER HYDROPOWER 2 LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for SIMEC LOCHABER HYDROPOWER 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr. Sanjeev Gupta on Oct 01, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rajeev Gandhi as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Parduman Kumar Gupta as a director on Mar 03, 2023

    1 pagesTM01

    Appointment of Mr. Sanjeev Gupta as a director on Mar 03, 2023

    2 pagesAP01

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    30 pagesAA

    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 pagesAD01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2018

    29 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 09, 2019 with updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Nov 30, 2017

    27 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Nov 30, 2017

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of SIMEC LOCHABER HYDROPOWER 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUPTA, Sanjeev, Mr.
    1st Floor
    3 More London Place
    SE1 2RE London
    C/O Liberty Speciality Steels
    United Kingdom
    Director
    1st Floor
    3 More London Place
    SE1 2RE London
    C/O Liberty Speciality Steels
    United Kingdom
    United Arab EmiratesBritishDirector306362720002
    ALDRIDGE, Gemma Jane Constance
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    149077020001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    BritishSolicitor75095790002
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    176866050001
    DEAN, Katherine
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    173319170001
    DICK, Margaret Catherine Dorrans, Dr
    Flat 4
    1 Pembridge Crescent
    W11 3DT London
    Secretary
    Flat 4
    1 Pembridge Crescent
    W11 3DT London
    BritishSolicitor35471400001
    FORBES, Robert Hugh Armitage
    100 Western Road
    HP23 4BJ Tring
    Hertfordshire
    Secretary
    100 Western Road
    HP23 4BJ Tring
    Hertfordshire
    British33295500001
    BALL, Robert Lee
    Alte Landstrasse 160
    FOREIGN Ch 8800 Thalwil
    Zurich
    Switzerland
    Director
    Alte Landstrasse 160
    FOREIGN Ch 8800 Thalwil
    Zurich
    Switzerland
    AmericanDirector65556920002
    BARK JONES, Christopher
    Johannisburgstrasse 20
    FOREIGN Kusnacht
    Zh 8700
    Switzerland
    Director
    Johannisburgstrasse 20
    FOREIGN Kusnacht
    Zh 8700
    Switzerland
    BritishCompany Director80389030001
    BARK JONES, Christopher
    Langackerstrasse 129
    8704 Herrliberg Zh
    Switzerland
    Director
    Langackerstrasse 129
    8704 Herrliberg Zh
    Switzerland
    BritishCompany Director102368160001
    BEAULIEU, Pierre
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    FranceCanadianManager 179905730001
    BETTS, Martin John
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    EnglandBritishAccountant27098890002
    BOUGIE, Jacques
    676 Dunlop Avenue
    Outremont
    Quebec H2v 2w4
    Canada
    Director
    676 Dunlop Avenue
    Outremont
    Quebec H2v 2w4
    Canada
    CanadianPresident & Chief Operating Officer Alcan Aluminum10860660001
    BRIDGEMAN, John Stuart
    Eastgate House
    Hornton
    OX15 6BT Banbury
    Oxon
    Director
    Eastgate House
    Hornton
    OX15 6BT Banbury
    Oxon
    United KingdomBritishDirector6360970001
    COOPER, Arthur
    Little Thumpers Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    Director
    Little Thumpers Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    BritishAccountant26389490001
    DINGWALL, Thomas Daniel
    Kirkstone House
    Church Lane, South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    Director
    Kirkstone House
    Church Lane, South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    BritishCompany Director88155920002
    EDWARDS, David George
    The Covert Woodside
    Woolaston
    GL15 6PB Lydney
    Gloucestershire
    Director
    The Covert Woodside
    Woolaston
    GL15 6PB Lydney
    Gloucestershire
    BritishCompany Director9132560003
    ELTON, Peter John
    Salternshill Farmhouse
    Bucklers Hard Beaulieu
    SO42 Brockenhurst
    Hampshire
    Director
    Salternshill Farmhouse
    Bucklers Hard Beaulieu
    SO42 Brockenhurst
    Hampshire
    BritishCompany Director37066100003
    ERGAS, Jean-Pierre Maurice
    14 Leeward Court
    Asher Way
    E1 London
    Director
    14 Leeward Court
    Asher Way
    E1 London
    FrenchCompany Director47764370002
    FLETT, Callum Wallace Mcglasson
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    EnglandBritishAccount Manager81636310001
    FOUCAULT, Mario
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomCanadianManaging Director155452890001
    GANDHI, Rajeev
    Hertford Street
    W1J 7RH London
    7
    England
    Director
    Hertford Street
    W1J 7RH London
    7
    England
    WalesIndianCompany Director210128720001
    GRAY, John Bullard
    Highfield
    Brae Street
    PH8 0BA Dunkeld
    Perthshire
    Director
    Highfield
    Brae Street
    PH8 0BA Dunkeld
    Perthshire
    BritishChartered Accountant/Co Dir1052190003
    GRIFFIN, Donald Patrick
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    SwitzerlandIrishChartered Accountant157611750001
    GUPTA, Parduman Kumar
    Hertford Street
    W1J 7RH London
    7
    England
    Director
    Hertford Street
    W1J 7RH London
    7
    England
    IndiaIndianCompany Director221014740001
    HARRIES, Rhodri James
    4335 De Maisonneuve Boulevard West
    Westmount
    Quebec H3z 1l2
    Canada
    Director
    4335 De Maisonneuve Boulevard West
    Westmount
    Quebec H3z 1l2
    Canada
    British And CanadianVice President Treasurer100586650001
    HEWETT, Ian Philip
    3 Maplewood Gardens
    HP9 1BU Beaconsfield
    Buckinghamshire
    Director
    3 Maplewood Gardens
    HP9 1BU Beaconsfield
    Buckinghamshire
    AustalianDirector73881220001
    JONES, David Ian
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomEnglishHr Director150906820001
    JONES, Wyn Edgerton
    7 Intake Way
    NE46 1RU Hexham
    Northumberland
    Director
    7 Intake Way
    NE46 1RU Hexham
    Northumberland
    United KingdomBritishDirector28180480001
    KILBRIDE, Timothy Lawrence
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    Director
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    United KingdomBritishDirector156497390001
    KING, Brian James
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishWorks Director152592740001
    LHUISSIER, Denis
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    FranceFrenchChief Finance Officer Rtlm204779440001
    MARTINS ALEXANDRE, Abel
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomPortugueseCompany Director170095730001
    MCGRAVIE, Frank
    37 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Northumberland
    Director
    37 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Northumberland
    CanadianManaging Director78606530001
    MORTON, David
    1 Wood Avenue
    Apt 301
    Westmount
    Quebec H3z 3cb
    Canada
    Director
    1 Wood Avenue
    Apt 301
    Westmount
    Quebec H3z 3cb
    Canada
    BritishChairman/Alcan Aluminium Limit59324940001

    Who are the persons with significant control of SIMEC LOCHABER HYDROPOWER 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Simec Lochaber Hydropower Ltd
    Smelter
    PH336T
    Fort William
    Lochaber
    Scotland
    Dec 16, 2016
    Smelter
    PH336T
    Fort William
    Lochaber
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Scotland
    Registration NumberSc549864
    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