NATIONAL POWER AUSTRALIA FINANCE LIMITED

NATIONAL POWER AUSTRALIA FINANCE LIMITED

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

    Company NameNATIONAL POWER AUSTRALIA FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02615555
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NATIONAL POWER AUSTRALIA FINANCE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NATIONAL POWER AUSTRALIA FINANCE LIMITED located?

    Registered Office Address
    Rooms 481 - 499 Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL POWER AUSTRALIA FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGECROFT WASTE TO ENERGY LIMITEDJun 08, 1992Jun 08, 1992
    DERBY WASTE TO ENERGY LIMITEDJul 30, 1991Jul 30, 1991
    GRADEDELUXE LIMITEDMay 30, 1991May 30, 1991

    What are the latest accounts for NATIONAL POWER AUSTRALIA FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NATIONAL POWER AUSTRALIA FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for NATIONAL POWER AUSTRALIA FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Eric Jacques Maka as a director on Jan 17, 2024

    1 pagesTM01

    Termination of appointment of Suresh Pullat Bhaskar as a director on Jan 17, 2024

    1 pagesTM01

    Appointment of Hisham Rasheed as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Muhammad Fawad Akhtar as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Igor Ewaryst Grela as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Jelena Valle-Ortise as a director on Jan 02, 2024

    2 pagesAP01

    Termination of appointment of Ali Mansoor as a director on Dec 28, 2023

    1 pagesTM01

    Termination of appointment of Charles Paul Dexter as a director on Dec 28, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ali Mansoor on Dec 10, 2021

    2 pagesCH01

    Appointment of Ali Mansoor as a director on Nov 18, 2021

    2 pagesAP01

    Termination of appointment of David Charles Leich as a director on Jun 01, 2021

    1 pagesTM01

    Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Oct 01, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 23, 2021

    1 pagesTM02

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of NATIONAL POWER AUSTRALIA FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAWAD AKHTAR, Muhammad
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Saudi ArabiaPakistaniDirector317916350001
    GRELA, Igor Ewaryst
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Saudi ArabiaPolishDirector317915980001
    RASHEED, Hisham
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Saudi ArabiaPakistaniDirector318196820001
    VALLE-ORTISE, Jelena
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United Arab EmiratesLatvianDirector317914500001
    GREGORY, Sarah Jane
    25 Canada Square
    E14 5LQ London
    Level 20
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    232744900001
    HEATH, Martin James
    Flat 7 Victoria Mansions
    N7 8LZ London
    Secretary
    Flat 7 Victoria Mansions
    N7 8LZ London
    BritishSolicitor13412220001
    HERBERT, Maxwell Glyn
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    Secretary
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    British104536030001
    HERMANS, Jean Francois
    6 Vale Leaze
    Little Somerford
    SN15 5JS Chippenham
    Wiltshire
    Secretary
    6 Vale Leaze
    Little Somerford
    SN15 5JS Chippenham
    Wiltshire
    British33455560001
    IRVINE, Iain Malcolm
    32 Parsons Way
    Wootton Bassett
    SN4 8DA Swindon
    Wiltshire
    Secretary
    32 Parsons Way
    Wootton Bassett
    SN4 8DA Swindon
    Wiltshire
    BritishChartered Secretary48414280001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British76376410014
    SIMPSON, Roger Derek
    25 Canada Square
    E14 5LQ London
    Level 20
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    158221470001
    SIMPSON, Roger Derek
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    158220130001
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASH, Peter David
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United KingdomBritishHead Of Risk Control179762800001
    BARLOW, Peter George
    51 Hanover Steps
    St Georges Fields Albion Street
    W2 2YG London
    Director
    51 Hanover Steps
    St Georges Fields Albion Street
    W2 2YG London
    United KingdomBritishDirector Of Finance77277970003
    BROWN, Graham Austin
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    BritishChief Operating Officer34217700002
    CONCANNON, Anthony Patrick
    13 Creswick Street
    Brighton East
    Victoria 3187
    Australia
    Director
    13 Creswick Street
    Brighton East
    Victoria 3187
    Australia
    AustraliaBritishPower Station Manager92867100003
    COUNT, Brian Morrison, Dr
    26 Gerard Avenue
    CM23 4DU Bishops Stortford
    Hertfordshire
    Director
    26 Gerard Avenue
    CM23 4DU Bishops Stortford
    Hertfordshire
    BritishGenerating Co Manager15941770001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritishGenerating Co Manager15941770003
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritishAccountant72637920001
    CRANE, David Whipple
    3071 Lawrenceville Road
    FOREIGN New Jersey
    08648
    Usa
    Director
    3071 Lawrenceville Road
    FOREIGN New Jersey
    08648
    Usa
    AmericanChief Operating Officer71558170001
    DEXTER, Charles Paul
    Media City
    Sheikh Zayed Road
    Dubai
    Engie - Business Central Towers - B, 48th Floor
    United Arab Emirates
    Director
    Media City
    Sheikh Zayed Road
    Dubai
    Engie - Business Central Towers - B, 48th Floor
    United Arab Emirates
    United Arab EmiratesBritishDirector238033670001
    DRAKE, Nigel John
    64 Redwood Close
    South Oxhey
    WD1 6SE Watford
    Hertfordshire
    Director
    64 Redwood Close
    South Oxhey
    WD1 6SE Watford
    Hertfordshire
    BritishTrainee Solicitor13412210001
    GUIOLLOT, Pierre Jean Bernard
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United KingdomFrenchFinance Director178422630002
    HADLEY, Graham Hunter
    11 Grange Park Place
    Wimbledon
    SW20 0EE London
    Director
    11 Grange Park Place
    Wimbledon
    SW20 0EE London
    BritishDirector11148840002
    HERBERT, Maxwell Glyn
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    Director
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    EnglandBritishDirector Intl Bus Dev Asia104536030001
    KEELING, David Peter Michael
    15 Raby Place
    Bathwick Hill
    BA2 4EH Bath
    Avon
    Director
    15 Raby Place
    Bathwick Hill
    BA2 4EH Bath
    Avon
    BritishGenerating Company Manager15941780001
    KIM, Lawrence
    525 Collins Street
    Melbourne
    Level 33, Rialto South Tower
    Victoria 3000
    Australia
    Director
    525 Collins Street
    Melbourne
    Level 33, Rialto South Tower
    Victoria 3000
    Australia
    AustraliaAustralianGeneral Counsel303256920001
    LEICH, David Charles
    Media City,
    Sheikh Zayed Road
    Dubai
    Engie - Business Central Towers - B, 48th Floor
    United Arab Emirates
    Director
    Media City,
    Sheikh Zayed Road
    Dubai
    Engie - Business Central Towers - B, 48th Floor
    United Arab Emirates
    United Arab EmiratesBritishDirector238034360001
    MAGUIRE, Paul Francis
    1 South Sathorn Road
    Tungmahamek
    Sathorn
    29f Q House Lumpini
    Bangkok 10120
    Thailand
    Director
    1 South Sathorn Road
    Tungmahamek
    Sathorn
    29f Q House Lumpini
    Bangkok 10120
    Thailand
    ThailandAustralianChief Executive Officer250964830001
    MAKA, Eric Jacques
    Media City
    Sheikh Zayed Road
    Dubai
    Engie - Business Central Tower - B, 48th Floor
    United Arab Emirates
    Director
    Media City
    Sheikh Zayed Road
    Dubai
    Engie - Business Central Tower - B, 48th Floor
    United Arab Emirates
    United Arab EmiratesBelgianDirector238034770001
    MANSOOR, Ali
    48th Floor
    Media City
    Sheikh Sayed Road
    Engie, Business Central Towers -B
    Dubai
    United Arab Emirates
    Director
    48th Floor
    Media City
    Sheikh Sayed Road
    Engie, Business Central Towers -B
    Dubai
    United Arab Emirates
    United Arab EmiratesPakistaniDirector289685190001
    METCALFE, Edward, Dr
    40 Milan Terrace
    FOREIGN Stirling 5152
    South Australia
    Australia
    Director
    40 Milan Terrace
    FOREIGN Stirling 5152
    South Australia
    Australia
    BritishDirector66773250001
    NANETTI CABRERA, Ettore Giugliano
    Media City,
    Sheikh Sayed Road
    Dubai
    Engie, Business Central Towers - B, 48th Floor
    United Arab Emirates
    Director
    Media City,
    Sheikh Sayed Road
    Dubai
    Engie, Business Central Towers - B, 48th Floor
    United Arab Emirates
    United Arab EmiratesPeruvianDirector221147290001

    Who are the persons with significant control of NATIONAL POWER AUSTRALIA FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Power Ltd.
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Apr 06, 2016
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House Cardiff
    Registration Number2366963
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NATIONAL POWER AUSTRALIA FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 09, 2017
    Delivered On Jan 16, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The National Commercial Bank as Onshore Security Agent
    Transactions
    • Jan 16, 2017Registration of a charge (MR01)
    Share mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
    Created On Sep 13, 1996
    Delivered On Sep 20, 1996
    Satisfied
    Amount secured
    All debts and monetary liabilities of a transaction party (as defined) to the chargee as security trustee for the financiers (as defined) under or in relation to a finance document (as defined)
    Short particulars
    All present and future assets and rights of the company as trustee including without limitation the shares and additional rights. See the mortgage charge document for full details.
    Persons Entitled
    • Ubs Pty Limited
    Transactions
    • Sep 20, 1996Registration of a charge (395)
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)

    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