TEESSIDE POWER HOLDINGS LIMITED

TEESSIDE POWER HOLDINGS LIMITED

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

    Company NameTEESSIDE POWER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02901888
    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 TEESSIDE POWER HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TEESSIDE POWER HOLDINGS LIMITED located?

    Registered Office Address
    7th Floor 33 King William Street
    EC4R 9AT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TEESSIDE POWER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINILOT LIMITEDFeb 23, 1994Feb 23, 1994

    What are the latest accounts for TEESSIDE POWER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for TEESSIDE POWER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2027
    Next Confirmation Statement DueMar 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2026
    OverdueNo

    What are the latest filings for TEESSIDE POWER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2026 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2025

    19 pagesAA

    Change of details for Endon Europe Power 1 Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England to 7th Floor 33 King William Street London EC4R 9AT on Feb 28, 2025

    1 pagesAD01

    Full accounts made up to May 31, 2024

    15 pagesAA

    Termination of appointment of Dena Michelle Lo'bue as a secretary on Feb 06, 2025

    1 pagesTM02

    Full accounts made up to May 31, 2023

    15 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    16 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 24, 2022 with updates

    4 pagesCS01

    Full accounts made up to May 31, 2021

    16 pagesAA

    Statement of capital following an allotment of shares on Apr 23, 2021

    • Capital: GBP 103,966,188
    3 pagesSH01

    Full accounts made up to May 31, 2020

    15 pagesAA

    Confirmation statement made on Feb 24, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 21, 2020

    • Capital: GBP 103,966,187
    3 pagesSH01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    14 pagesAA

    Appointment of Mr Stephen James Hamilton as a director on Oct 10, 2019

    2 pagesAP01

    Termination of appointment of Asim Iftikhar Chohan as a director on Oct 10, 2019

    1 pagesTM01

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2018

    15 pagesAA

    Confirmation statement made on Feb 24, 2018 with updates

    4 pagesCS01

    Full accounts made up to May 31, 2017

    14 pagesAA

    Who are the officers of TEESSIDE POWER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Stephen James
    33 King William Street
    EC4R 9AT London
    7th Floor
    United Kingdom
    Director
    33 King William Street
    EC4R 9AT London
    7th Floor
    United Kingdom
    United KingdomBritish178132530001
    TIMEWELL, Michael James
    33 King William Street
    EC4R 9AT London
    7th Floor
    United Kingdom
    Director
    33 King William Street
    EC4R 9AT London
    7th Floor
    United Kingdom
    United KingdomBritish205008940001
    BOYD, Justin Martin Alexander
    208 Frobisher House
    Dolphin Square
    SW1V 3LL London
    Secretary
    208 Frobisher House
    Dolphin Square
    SW1V 3LL London
    British38355590001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Secretary
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    British66293640001
    KELLY, Susan Kathleen
    13 Waldo Close
    Clapham
    SW4 9EY London
    Secretary
    13 Waldo Close
    Clapham
    SW4 9EY London
    British71087960003
    LO'BUE, Dena Michelle
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    Secretary
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    205017970001
    SEFTON, Scott Matthew
    249 Pavilion Road
    SW1X 0BP London
    Secretary
    249 Pavilion Road
    SW1X 0BP London
    British41834870001
    THURSTON, Robin David
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    Secretary
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    British112947520001
    UNDERDOWN, Timothy James
    107 Low Coniscliffe
    DL2 2NG Darlington
    Durham
    Secretary
    107 Low Coniscliffe
    DL2 2NG Darlington
    Durham
    British82404150002
    ENRON SECRETARIES LIMITED
    Enron House
    SW1X 7EN 40 Grosvenor Place
    London
    Secretary
    Enron House
    SW1X 7EN 40 Grosvenor Place
    London
    79452390001
    PX APPOINTMENTS LIMITED
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Secretary
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    99076510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALDWIN, Robert Henry, Dr
    195 Pavilion Road
    SW1X 0BJ London
    Director
    195 Pavilion Road
    SW1X 0BJ London
    American38355230001
    BELONOGOFF, Gregory Gleb
    Weycroft Cottage
    78 Portmore Park Road
    KT13 8HH Weybridge
    Surrey
    Director
    Weycroft Cottage
    78 Portmore Park Road
    KT13 8HH Weybridge
    Surrey
    EnglandBritish100825200001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    BRYANT, John
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    EnglandBritish16812800002
    BRYANT, John
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    EnglandBritish16812800002
    CHIVERS, Paul Clifford
    7 Randolph Road
    W9 1AN London
    Director
    7 Randolph Road
    W9 1AN London
    EnglandBritish60708370001
    CHOHAN, Asim Iftikhar
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    Director
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    United KingdomBritish118361360002
    DERRICK, James Vinson
    1824 Larchmont
    Houston Texas 77019
    Usa
    Director
    1824 Larchmont
    Houston Texas 77019
    Usa
    American45391440001
    DERRICK, James Vinson
    1824 Larchmont
    Houston Texas 77019
    Usa
    Director
    1824 Larchmont
    Houston Texas 77019
    Usa
    American45391440001
    DIMICHELE, Richard Guido
    3 Mansion Gardens
    NW3 7NG London
    Director
    3 Mansion Gardens
    NW3 7NG London
    American49673910001
    DYSON, Fernley Keith
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    Director
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    British63727860002
    EDGLEY, Anne Janette
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    British66293600003
    FREVERT, Mark Albert
    4 St Marys Place
    Marloes Road
    W8 5UE London
    Director
    4 St Marys Place
    Marloes Road
    W8 5UE London
    American45664990002
    GRYLLS, Stuart David Michael
    21 Taylor Avenue
    Kew
    TW9 4EB Richmond
    Surrey
    Director
    21 Taylor Avenue
    Kew
    TW9 4EB Richmond
    Surrey
    United KingdomBritish165731820001
    LEWIS, David John
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    Director
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    EnglandBritish45359210001
    MCMAHON, Jeffrey
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    Director
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    American45665560001
    MILLER, Keith
    Meadowside
    5 Holywell Road
    GL12 7NJ Wotton Under Edge
    Gloucestershire
    Director
    Meadowside
    5 Holywell Road
    GL12 7NJ Wotton Under Edge
    Gloucestershire
    EnglandBritish81974220002
    MILLER, Michael Roy
    135 Kingsley Road
    DY6 9RU Kingswinford
    West Midlands
    Director
    135 Kingsley Road
    DY6 9RU Kingswinford
    West Midlands
    British43846500001
    PENET, Philippe Gonzague
    Flat 4 32 Aldridge Road Villas
    W11 1BW London
    Director
    Flat 4 32 Aldridge Road Villas
    W11 1BW London
    French59125460001
    POULTON, William Andrew John
    Seatstone Lodge Kings Road
    WR14 4HL Malvern Wells
    Worcestershire
    Director
    Seatstone Lodge Kings Road
    WR14 4HL Malvern Wells
    Worcestershire
    British48495730001
    REDFEARN, David
    17 Whitford Drive
    B90 4YG Solihull
    West Midlands
    Director
    17 Whitford Drive
    B90 4YG Solihull
    West Midlands
    British61863580001
    RICE, Kenneth Duane
    4531 Birch
    Bellaire
    Texas
    Usa
    Director
    4531 Birch
    Bellaire
    Texas
    Usa
    United States52997960001
    ROBERTS, Geoffrey
    16 Dunnan Lane
    Houston
    Texas 77381
    Usa
    Director
    16 Dunnan Lane
    Houston
    Texas 77381
    Usa
    American79016010001

    Who are the persons with significant control of TEESSIDE POWER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Endon Europe Power 1 Limited
    33 King William Street
    EC4R 9AT London
    7th Floor
    England
    Apr 06, 2016
    33 King William Street
    EC4R 9AT London
    7th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland & Wales
    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.

    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