SSEPG (OPERATIONS) LIMITED
Overview
| Company Name | SSEPG (OPERATIONS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02764438 |
| 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 SSEPG (OPERATIONS) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SSEPG (OPERATIONS) LIMITED located?
| Registered Office Address | No.1 Forbury Place 43 Forbury Road RG1 3JH Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SSEPG (OPERATIONS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEPG (OPERATIONS) LIMITED | Dec 15, 1992 | Dec 15, 1992 |
| TIDYEVER ENTERPRISES LIMITED | Nov 13, 1992 | Nov 13, 1992 |
What are the latest accounts for SSEPG (OPERATIONS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SSEPG (OPERATIONS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for SSEPG (OPERATIONS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Johnson as a director on Jan 06, 2026 | 1 pages | TM01 | ||
Termination of appointment of Zahida Zakir as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 26 pages | AA | ||
legacy | 288 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Kelly De Azevedo Dent as a director on Nov 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ann Miriam Georgina Gray as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Hannah Zoe Bronwin as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 27 pages | AA | ||
legacy | 343 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Finlay Alexander Mccutcheon as a director on Jul 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Raw as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 26 pages | AA | ||
legacy | 349 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Colin Charles Swan as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sally Fairbairn as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Director's details changed for Catherine Raw on Mar 23, 2023 | 2 pages | CH01 | ||
Who are the officers of SSEPG (OPERATIONS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWAN, Colin Charles | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 311940890001 | |||||||
| BEATTIE, Martin | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | Scotland | British | 263207990001 | |||||
| CRYANS, Charles | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 263351850001 | |||||
| DE AZEVEDO DENT, Kelly | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 342148170001 | |||||
| HAYWARD, Mark Richard | Director | Widnes Road Cuerdley WA5 2UT Warrington Fiddler's Ferry Power Station United Kingdom | United Kingdom | British | 151366620001 | |||||
| MACKAY, Mandy | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | 211531320001 | |||||
| MCCUTCHEON, Finlay Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 167444610002 | |||||
| RUDD, Adrian Marc James | Director | Widnes Road WA5 2UT Warrington Fiddlers Ferry Power Station United Kingdom | England | British | 245515390010 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193352800001 | |||||||
| HEARSEY, Peter Geoffrey | Secretary | 76 Montgomery Street BN3 5BE Hove | British | 100685710005 | ||||||
| MORRIS, Derek Aubrey Goodall | Secretary | 98 Braywick Road SL6 1DJ Maidenhead Berkshire | British | 9343110001 | ||||||
| WALKER, Hazel Louise | Secretary | 41a Broughton Street EH1 3JU Edinburgh Midlothian | British | 63949790001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BASEBY, Stephen Christopher | Director | 4 Maultway Crescent GU15 1PN Camberley Surrey | British | 32498010001 | ||||||
| BRETT, Stephen Gareth | Director | 19 Stevenson Drive Binfield RG12 5TB Bracknell Berkshire | British | 27134760001 | ||||||
| BRONWIN, Hannah Zoe | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 317234390001 | |||||
| CRYANS, Charles | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 263351850001 | |||||
| GILLATT, Michael | Director | Garton Road HU11 4QB Hull Sse Gas Storage United Kingdom | United Kingdom | British | 263351840001 | |||||
| GRAY, Ann Miriam Georgina | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 260265240001 | |||||
| HART, James, Doctor | Director | Skerrols East Road St Georges Hill KT13 0LF Weybridge Surrey | British | 10014240003 | ||||||
| HART, James, Doctor | Director | Skerrols East Road St Georges Hill KT13 0LF Weybridge Surrey | British | 10014240003 | ||||||
| JOHNSON, John | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 263202680002 | |||||
| MARCHANT, Ian Derek | Director | South Riding Shoppenhangers Road SL6 2PZ Maidenhead Berkshire | British | 29951280002 | ||||||
| RAW, Catherine | Director | 111 Buckingham Palace Road SW1W 0SR London Sse England | England | British | 297971210001 | |||||
| RENNET, Brandon James | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 135521350001 | |||||
| SHAW, Edward, Mrt | Director | 22 Saint Leonards Avenue Chineham RG24 8RD Basingstoke Hampshire | England | British | 66950470001 | |||||
| SIGSWORTH, David, Prof. | Director | 9 Station Road EH30 9HY South Queensferry West Lothian | United Kingdom | British | 4582280001 | |||||
| SMITH, Brian Lockhart, Dr | Director | Burnfield Cottage Forteviot PH2 9BU Perth Perthshire | Scotland | British | 48135000003 | |||||
| SMITH, James Isaac | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 130143620003 | |||||
| SMITH, Paul Richard | Director | Grampian House 200 Dunkeld Road PH1 3GH Perth | United Kingdom | British | 62067440001 | |||||
| STANWIX, Rhys Gordon | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 136573400002 | |||||
| WHEELER, Stephen | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 143540290003 | |||||
| WOOLLACOTT, Paul Nicholas | Director | Parfitts Rectory Lane OX11 9DH Aston Tirrold Oxfordshire | British | 79525880001 | ||||||
| ZAKIR, Zahida | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 284573480001 |
Who are the persons with significant control of SSEPG (OPERATIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sse Thermal Generation Holdings Limited | May 20, 2021 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Generation Limited | Apr 06, 2016 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | Yes | ||||||||||
| |||||||||||||
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