CUMMINS POWER GENERATION (UK) LIMITED
Overview
| Company Name | CUMMINS POWER GENERATION (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02058784 |
| 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 CUMMINS POWER GENERATION (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CUMMINS POWER GENERATION (UK) LIMITED located?
| Registered Office Address | 3rd Floor 10 Eastbourne Terrace Paddington W2 6LG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUMMINS POWER GENERATION (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONAN INTERNATIONAL LIMITED | Oct 06, 1992 | Oct 06, 1992 |
| POWER PRODUCTS (UK) LIMITED | Nov 27, 1989 | Nov 27, 1989 |
| CUMMINS POWER PRODUCTS LIMITED | Oct 29, 1986 | Oct 29, 1986 |
| QUICKREACH LIMITED | Sep 26, 1986 | Sep 26, 1986 |
What are the latest accounts for CUMMINS POWER GENERATION (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CUMMINS POWER GENERATION (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for CUMMINS POWER GENERATION (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edward David Smith as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Melanie Eyles as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||||||
Appointment of Amerigo Holthouse as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Amerigo Holthouse as a secretary on Mar 28, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Joseph Morgan Rigler as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joseph Morgan Rigler as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||
Appointment of Melanie Eyles as a director on Feb 07, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alison Jane Snell as a director on Jan 25, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 02, 2020
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Alison Jane Snell as a director on Feb 20, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CUMMINS POWER GENERATION (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLTHOUSE, Amerigo | Secretary | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | 321680710001 | |||||||
| BENNETT, Paul Michael | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | England | British | 280941870001 | |||||
| HOLTHOUSE, Amerigo, Mr. | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | United Kingdom | Italian | 321403960001 | |||||
| MARCHBANK, Nataly Dorothy | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | England | South African | 338783110001 | |||||
| BERENZWEIG, Jeremy Theodore | Secretary | Seeleys Road HP9 1BY Beaconsfield 16 Bucks | British | 130485700001 | ||||||
| RAPLEY, Ann | Secretary | 14 Cadogan Road KT6 4DL Surbiton Surrey | British | 30488770001 | ||||||
| RAY, Preston Blair | Secretary | 49-51 Gresham Road Staines TW18 2BD Middlesex | 185876930001 | |||||||
| RIGLER, Joseph Morgan | Secretary | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | 231287070001 | |||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| BRISBIN, Gary Lee | Director | 7560 Bridagoon FOREIGN Fridley Minnesota 55432 Usa | American | 24823700001 | ||||||
| DAY, John Michael | Director | Chantry Park Sarre CT7 0LG Birchington 24 Kent | United Kingdom | American | 132373360001 | |||||
| EYLES, Melanie | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | United Kingdom | British | 292315500001 | |||||
| EYRES, Raymond John | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British | 2144940001 | |||||
| FURBER, Julie Anne | Director | Stoneleigh Beggars Lane OX13 5BL Longworth Oxfordshire | United Kingdom | British | 113989630003 | |||||
| HOLTHAM, Michael Anthony Godfrey | Director | Private Bag X7 Wendywood 2144 Gauteng South Africa | British | 63413190005 | ||||||
| KELLY, Edward Andrew | Director | Rosyth Avenue Orton Southgate PE2 6SL Peterborough 47 Cambridgeshire | United Kingdom | British | 48802910003 | |||||
| LEITAO, Casimiro Antonio Vieira | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | Belgium | French | 198413480003 | |||||
| NGOSHI, Alouis | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | England | Zimbabwean | 231007480001 | |||||
| PATCH, Stuart Jonathan | Director | 49-51 Gresham Road Staines TW18 2BD Middlesex | England | British | 130776440002 | |||||
| PERKINS, Joseph Marvin | Director | 6009 E.Pioneer Pl Columbus 47203 Indiana Usa | Usa | American | 74117510001 | |||||
| PHILIPS, Shirley Ann | Director | 49-51 Gresham Road Staines TW18 2BD Middlesex | United Kingdom | British | 154420740001 | |||||
| PORTER, John Reid | Director | 1400 73rd Avenue Northeast FOREIGN Minneapolis Minnesota 55432 Usa | American | 24823710001 | ||||||
| PRIESMEYER, William Norbert | Director | 18977 Carsonwood Avenue Deephaven Minnesota 55391 Usa | American | 24823720001 | ||||||
| RIGLER, Joseph Morgan | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | England | British | 198411750001 | |||||
| SATTERTHWAITE, Livingston Lord | Director | 7109 Lanham Lane Edina Minnesota 55439-1821 Usa | Usa | American | 68958370002 | |||||
| SCHLICKSUP, Robert Thomas | Director | 9 The Retreat Easton On The Hill PE9 3NE Stamford Lincolnshire | American | 49973480001 | ||||||
| SINCLAIR, Gavin | Director | Basement Flat B 40 Holland Park W11 3RP London | British | 60558790001 | ||||||
| SMITH, Edward David | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | United Kingdom | British | 193079400001 | |||||
| SNELL, Alison Jane | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | England | British | 267390480001 | |||||
| WHITEHEAD, Andrew Frank | Director | 49-51 Gresham Road Staines TW18 2BD Middlesex | United Kingdom | British | 175543910001 |
Who are the persons with significant control of CUMMINS POWER GENERATION (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cummins Inc. | Apr 06, 2016 | East Ohio Street Suite 500 Indianapolis 46204 251 United States | 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