ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED

ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASSOCIATION OF ELECTRICITY PRODUCERS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02779199
    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 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 AddressNo

    What were the previous names of ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITEDApr 26, 1993Apr 26, 1993
    SHIFTPROJECT LIMITEDJan 13, 1993Jan 13, 1993

    What are the latest accounts for ASSOCIATION OF ELECTRICITY PRODUCERS 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 ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Appointment of Ms Alice Kyne Delahunty as a director on Nov 19, 2025

    2 pagesAP01

    Termination of appointment of Rhian Catriona Kelly as a director on Nov 19, 2025

    1 pagesTM01

    Appointment of Mr Finlay Alexander Mccutcheon as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Martin James Pibworth as a director on Sep 17, 2025

    1 pagesTM01

    Appointment of Mr Mark Anthony Devine as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Gareth Brewerton as a director on Sep 17, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:directors meetings 20/11/2024
    RES13

    Memorandum and Articles of Association

    19 pagesMA

    Appointment of Mr Adam Berman as a director on Jan 29, 2025

    2 pagesAP01

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Miguel Veiga-Pestana as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of Ross Steven Mckenzie as a director on Nov 20, 2024

    1 pagesTM01

    Termination of appointment of Emma Lucy Pinchbeck as a director on Nov 08, 2024

    1 pagesTM01

    Appointment of Ms Miya Claire Paolucci as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of Kevin Adrian Dibble as a director on Jun 18, 2024

    1 pagesTM01

    Appointment of Mr Philippe Andre Dominique Commaret as a director on Oct 09, 2024

    2 pagesAP01

    Termination of appointment of Allan Paul Spence as a director on Aug 30, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Appointment of Ms Lucy Whitford as a director on Jun 18, 2024

    2 pagesAP01

    Appointment of Ms Mary Louise Starks as a director on Jun 18, 2024

    2 pagesAP01

    Who are the officers of ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERMAN, Adam
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    EnglandBritish331946210001
    COMMARET, Philippe Andre Dominique
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    United KingdomFrench264615780002
    COWTON, Clementine Tiffany
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    EnglandBritish267359990001
    DELAHUNTY, Alice Kyne
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    EnglandBritish277767900001
    DEVINE, Mark Anthony
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    EnglandBritish205761830001
    GLOVER, Thomas Christian
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Winmill Business Park
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Winmill Business Park
    England
    EnglandBritish260208740001
    LAWS, David Anthony
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    EnglandBritish292318210001
    LAWSON, Janet Pauline, Dr
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    EnglandBritish293814290001
    MACDONALD, David Peter
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    United KingdomBritish166018550001
    MCCUTCHEON, Finlay Alexander
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    ScotlandBritish167444610002
    NORBURY, Christopher Stephen
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    England
    EnglandBritish244460330002
    PAOLUCCI, Miya Claire
    Salisbury House
    EC2M 5SQ London
    481-499 Second Floor
    United Kingdom
    Director
    Salisbury House
    EC2M 5SQ London
    481-499 Second Floor
    United Kingdom
    EnglandFrench264246210002
    ROY, Rajarshi, Dr
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    England
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    England
    United KingdomBritish231442650001
    SAINSBURY, Jeremy Barton
    Forrest Estate
    Dalry
    DG7 3XS Castle Douglas
    The Green House
    Kirkcudbrightshire
    Scotland
    Director
    Forrest Estate
    Dalry
    DG7 3XS Castle Douglas
    The Green House
    Kirkcudbrightshire
    Scotland
    ScotlandBritish149326540001
    SANDERS, Juliette Hannah Mauricette
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    Finsbury Square
    EC2A 1DS London
    26
    England
    EnglandBritish292362320001
    SAYERS, Marguerite
    Electricity Supply Board
    27 Lower Fitzwilliam Street
    Dublin 2
    27
    Ireland
    Director
    Electricity Supply Board
    27 Lower Fitzwilliam Street
    Dublin 2
    27
    Ireland
    IrelandIrish287898580001
    SMITH, Richard James
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    EnglandBritish245522080001
    STARKS, Mary Louise
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    EnglandBritish186463380001
    VEIGA-PESTANA, Miguel
    10 Noble Street
    EC2V 7JX London
    Drax Group Plc, Alder Castle
    England
    Director
    10 Noble Street
    EC2V 7JX London
    Drax Group Plc, Alder Castle
    England
    EnglandBritish280758040001
    VYAS, Dhara
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    EnglandBritish252204110001
    WARD, Andrew Michael
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish167043760001
    WHITFORD, Lucy
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Northern IrelandBritish144188620001
    BRENNAN, Paul Michael
    18 Victoria Street
    CV34 4JT Warwick
    Secretary
    18 Victoria Street
    CV34 4JT Warwick
    British99590180001
    ISAAC, David
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Secretary
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    British19340860002
    NESBITT, Guy Matthew
    5 Shawfields
    41 Cranley Road
    GU1 2JE Guildford
    Surrey
    Secretary
    5 Shawfields
    41 Cranley Road
    GU1 2JE Guildford
    Surrey
    British110846890001
    PORTER, David Richard
    Foxhill
    Herodsfoot
    PL14 4QX Liskeard
    Cornwall
    Secretary
    Foxhill
    Herodsfoot
    PL14 4QX Liskeard
    Cornwall
    British14202000002
    STACE, Michael John
    49 Lady Place
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    Secretary
    49 Lady Place
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    British102109280001
    WILLIAMS, Christopher Derek Rhys
    Bradley Court Park Place
    CF1 3DP Cardiff
    South Glamorgan
    Secretary
    Bradley Court Park Place
    CF1 3DP Cardiff
    South Glamorgan
    British35526120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKEHURST, Mark
    City Walk
    LS11 9DX Leeds
    1
    West Yorkshire
    Director
    City Walk
    LS11 9DX Leeds
    1
    West Yorkshire
    United KingdomBritish120767490002
    AKHURST, Kevin Neal, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    British102096560002
    ALCHIN, Daniel
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    Finsbury Square
    EC2A 1DS London
    26
    England
    EnglandBritish293997360002
    ALCOCK, David George
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    Finsbury Square
    EC2A 1DS London
    26
    England
    United KingdomBritish122889210001
    ALDER, Martin Arthur
    Sunnyheights Tobacconist Road
    Minchinhampton
    GL6 9JJ Stroud
    Gloucestershire
    Director
    Sunnyheights Tobacconist Road
    Minchinhampton
    GL6 9JJ Stroud
    Gloucestershire
    United KingdomBritish12902250001
    ANDREWS, Stephen Anthony
    Lower Watts House
    Park Street
    OX7 3PS Charlbury
    Oxfordshire
    Director
    Lower Watts House
    Park Street
    OX7 3PS Charlbury
    Oxfordshire
    EnglandBritish23286560002

    What are the latest statements on persons with significant control for ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2017The 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