ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED
Overview
| Company Name | ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02779199 |
| 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 ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED located?
| Registered Office Address | Third Floor Candlewick House 116-126 Cannon Street EC4N 6AS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED | Apr 26, 1993 | Apr 26, 1993 |
| SHIFTPROJECT LIMITED | Jan 13, 1993 | Jan 13, 1993 |
What are the latest accounts for ASSOCIATION OF ELECTRICITY PRODUCERS 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 ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Ms Alice Kyne Delahunty as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rhian Catriona Kelly as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Finlay Alexander Mccutcheon as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin James Pibworth as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Anthony Devine as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Brewerton as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Appointment of Mr Adam Berman as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Miguel Veiga-Pestana as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ross Steven Mckenzie as a director on Nov 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Lucy Pinchbeck as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Miya Claire Paolucci as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Adrian Dibble as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philippe Andre Dominique Commaret as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Paul Spence as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3rd Floor 116-126 Cannon Street London EC4N 6AS England to Third Floor Candlewick House 116-126 Cannon Street London EC4N 6AS on Sep 03, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 26 Finsbury Square London EC2A 1DS England to 3rd Floor 116-126 Cannon Street London EC4N 6AS on Sep 03, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Lucy Whitford as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Mary Louise Starks as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERMAN, Adam | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | England | British | 331946210001 | |||||
| COMMARET, Philippe Andre Dominique | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | United Kingdom | French | 264615780002 | |||||
| COWTON, Clementine Tiffany | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | England | British | 267359990001 | |||||
| DELAHUNTY, Alice Kyne | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | England | British | 277767900001 | |||||
| DEVINE, Mark Anthony | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | England | British | 205761830001 | |||||
| GLOVER, Thomas Christian | Director | Whitehill Way SN5 6PB Swindon Trigonos Winmill Business Park England | England | British | 260208740001 | |||||
| LAWS, David Anthony | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | England | British | 292318210001 | |||||
| LAWSON, Janet Pauline, Dr | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | England | British | 293814290001 | |||||
| MACDONALD, David Peter | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | United Kingdom | British | 166018550001 | |||||
| MCCUTCHEON, Finlay Alexander | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | Scotland | British | 167444610002 | |||||
| NORBURY, Christopher Stephen | Director | Westwood Way Westwood Business Park CV4 8LG Coventry E.On Uk Plc England | England | British | 244460330002 | |||||
| PAOLUCCI, Miya Claire | Director | Salisbury House EC2M 5SQ London 481-499 Second Floor United Kingdom | England | French | 264246210002 | |||||
| ROY, Rajarshi, Dr | Director | Maidenhead Road SL4 5GD Windsor Millstream England | United Kingdom | British | 231442650001 | |||||
| SAINSBURY, Jeremy Barton | Director | Forrest Estate Dalry DG7 3XS Castle Douglas The Green House Kirkcudbrightshire Scotland | Scotland | British | 149326540001 | |||||
| SANDERS, Juliette Hannah Mauricette | Director | Finsbury Square EC2A 1DS London 26 England | England | British | 292362320001 | |||||
| SAYERS, Marguerite | Director | Electricity Supply Board 27 Lower Fitzwilliam Street Dublin 2 27 Ireland | Ireland | Irish | 287898580001 | |||||
| SMITH, Richard James | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | England | British | 245522080001 | |||||
| STARKS, Mary Louise | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | England | British | 186463380001 | |||||
| VEIGA-PESTANA, Miguel | Director | 10 Noble Street EC2V 7JX London Drax Group Plc, Alder Castle England | England | British | 280758040001 | |||||
| VYAS, Dhara | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | England | British | 252204110001 | |||||
| WARD, Andrew Michael | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 167043760001 | |||||
| WHITFORD, Lucy | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | Northern Ireland | British | 144188620001 | |||||
| BRENNAN, Paul Michael | Secretary | 18 Victoria Street CV34 4JT Warwick | British | 99590180001 | ||||||
| ISAAC, David | Secretary | Buxton Court 3 West Way OX2 0SZ Oxford | British | 19340860002 | ||||||
| NESBITT, Guy Matthew | Secretary | 5 Shawfields 41 Cranley Road GU1 2JE Guildford Surrey | British | 110846890001 | ||||||
| PORTER, David Richard | Secretary | Foxhill Herodsfoot PL14 4QX Liskeard Cornwall | British | 14202000002 | ||||||
| STACE, Michael John | Secretary | 49 Lady Place Sutton Courtenay OX14 4FB Abingdon Oxfordshire | British | 102109280001 | ||||||
| WILLIAMS, Christopher Derek Rhys | Secretary | Bradley Court Park Place CF1 3DP Cardiff South Glamorgan | British | 35526120001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AKEHURST, Mark | Director | City Walk LS11 9DX Leeds 1 West Yorkshire | United Kingdom | British | 120767490002 | |||||
| AKHURST, Kevin Neal, Dr | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | British | 102096560002 | ||||||
| ALCHIN, Daniel | Director | Finsbury Square EC2A 1DS London 26 England | England | British | 293997360002 | |||||
| ALCOCK, David George | Director | Finsbury Square EC2A 1DS London 26 England | United Kingdom | British | 122889210001 | |||||
| ALDER, Martin Arthur | Director | Sunnyheights Tobacconist Road Minchinhampton GL6 9JJ Stroud Gloucestershire | United Kingdom | British | 12902250001 | |||||
| ANDREWS, Stephen Anthony | Director | Lower Watts House Park Street OX7 3PS Charlbury Oxfordshire | England | British | 23286560002 |
What are the latest statements on persons with significant control for ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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