CUMMINS POWER GENERATION (UK) LIMITED

CUMMINS POWER GENERATION (UK) LIMITED

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

    Company NameCUMMINS POWER GENERATION (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02058784
    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 (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 AddressNo

    What were the previous names of CUMMINS POWER GENERATION (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONAN INTERNATIONAL LIMITEDOct 06, 1992Oct 06, 1992
    POWER PRODUCTS (UK) LIMITEDNov 27, 1989Nov 27, 1989
    CUMMINS POWER PRODUCTS LIMITEDOct 29, 1986Oct 29, 1986
    QUICKREACH LIMITEDSep 26, 1986Sep 26, 1986

    What are the latest accounts for CUMMINS POWER GENERATION (UK) 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 (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for CUMMINS POWER GENERATION (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 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

    16 pagesAA

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    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 Jan 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Appointment of Melanie Eyles as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of Alison Jane Snell as a director on Jan 25, 2022

    1 pagesTM01

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jan 09, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Statement of capital following an allotment of shares on Mar 02, 2020

    • Capital: GBP 4,538,219.00
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sectionn 175 02/03/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Ms Alison Jane Snell as a director on Feb 20, 2020

    2 pagesAP01

    Who are the officers of CUMMINS POWER GENERATION (UK) 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
    321680710001
    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
    RAPLEY, Ann
    14 Cadogan Road
    KT6 4DL Surbiton
    Surrey
    Secretary
    14 Cadogan Road
    KT6 4DL Surbiton
    Surrey
    British30488770001
    RAY, Preston Blair
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Secretary
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    185876930001
    RIGLER, Joseph Morgan
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Secretary
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    231287070001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    BRISBIN, Gary Lee
    7560 Bridagoon
    FOREIGN Fridley
    Minnesota 55432
    Usa
    Director
    7560 Bridagoon
    FOREIGN Fridley
    Minnesota 55432
    Usa
    American24823700001
    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
    United KingdomBritish292315500001
    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
    FURBER, Julie Anne
    Stoneleigh
    Beggars Lane
    OX13 5BL Longworth
    Oxfordshire
    Director
    Stoneleigh
    Beggars Lane
    OX13 5BL Longworth
    Oxfordshire
    United KingdomBritish113989630003
    HOLTHAM, Michael Anthony Godfrey
    Private Bag X7
    Wendywood 2144
    Gauteng
    South Africa
    Director
    Private Bag X7
    Wendywood 2144
    Gauteng
    South Africa
    British63413190005
    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
    BelgiumFrench198413480003
    NGOSHI, Alouis
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandZimbabwean231007480001
    PATCH, Stuart Jonathan
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Director
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    EnglandBritish130776440002
    PERKINS, Joseph Marvin
    6009 E.Pioneer Pl
    Columbus
    47203 Indiana
    Usa
    Director
    6009 E.Pioneer Pl
    Columbus
    47203 Indiana
    Usa
    UsaAmerican74117510001
    PHILIPS, Shirley Ann
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Director
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    United KingdomBritish154420740001
    PORTER, John Reid
    1400 73rd Avenue Northeast
    FOREIGN Minneapolis
    Minnesota 55432
    Usa
    Director
    1400 73rd Avenue Northeast
    FOREIGN Minneapolis
    Minnesota 55432
    Usa
    American24823710001
    PRIESMEYER, William Norbert
    18977 Carsonwood Avenue
    Deephaven
    Minnesota 55391
    Usa
    Director
    18977 Carsonwood Avenue
    Deephaven
    Minnesota 55391
    Usa
    American24823720001
    RIGLER, Joseph Morgan
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish198411750001
    SATTERTHWAITE, Livingston Lord
    7109 Lanham Lane
    Edina
    Minnesota 55439-1821
    Usa
    Director
    7109 Lanham Lane
    Edina
    Minnesota 55439-1821
    Usa
    UsaAmerican68958370002
    SCHLICKSUP, Robert Thomas
    9 The Retreat
    Easton On The Hill
    PE9 3NE Stamford
    Lincolnshire
    Director
    9 The Retreat
    Easton On The Hill
    PE9 3NE Stamford
    Lincolnshire
    American49973480001
    SINCLAIR, Gavin
    Basement Flat B
    40 Holland Park
    W11 3RP London
    Director
    Basement Flat B
    40 Holland Park
    W11 3RP London
    British60558790001
    SMITH, Edward David
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    United KingdomBritish193079400001
    SNELL, Alison Jane
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish267390480001
    WHITEHEAD, Andrew Frank
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Director
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    United KingdomBritish175543910001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Cummins Inc.
    East Ohio Street
    Suite 500
    Indianapolis 46204
    251
    United States
    Apr 06, 2016
    East Ohio Street
    Suite 500
    Indianapolis 46204
    251
    United States
    No
    Legal FormPublic Listed Corporation
    Country RegisteredUsa
    Legal AuthorityIndiana Business Corporations Law
    Place RegisteredIndiana Secretary Of State
    Registration Number194062-043
    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