TEESSIDE POWER HOLDINGS LIMITED
Overview
| Company Name | TEESSIDE POWER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02901888 |
| 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 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 Address | No |
What were the previous names of TEESSIDE POWER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINILOT LIMITED | Feb 23, 1994 | Feb 23, 1994 |
What are the latest accounts for TEESSIDE POWER HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for TEESSIDE POWER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2026 |
| Overdue | No |
What are the latest filings for TEESSIDE POWER HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 24, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2025 | 19 pages | AA | ||
Change of details for Endon Europe Power 1 Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to May 31, 2024 | 15 pages | AA | ||
Termination of appointment of Dena Michelle Lo'bue as a secretary on Feb 06, 2025 | 1 pages | TM02 | ||
Full accounts made up to May 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 24, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to May 31, 2021 | 16 pages | AA | ||
Statement of capital following an allotment of shares on Apr 23, 2021
| 3 pages | SH01 | ||
Full accounts made up to May 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on May 21, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2019 | 14 pages | AA | ||
Appointment of Mr Stephen James Hamilton as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Asim Iftikhar Chohan as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Feb 24, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to May 31, 2017 | 14 pages | AA | ||
Who are the officers of TEESSIDE POWER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Stephen James | Director | 33 King William Street EC4R 9AT London 7th Floor United Kingdom | United Kingdom | British | 178132530001 | |||||
| TIMEWELL, Michael James | Director | 33 King William Street EC4R 9AT London 7th Floor United Kingdom | United Kingdom | British | 205008940001 | |||||
| BOYD, Justin Martin Alexander | Secretary | 208 Frobisher House Dolphin Square SW1V 3LL London | British | 38355590001 | ||||||
| BROWN, Michael Ross | Secretary | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | British | 66293640001 | ||||||
| KELLY, Susan Kathleen | Secretary | 13 Waldo Close Clapham SW4 9EY London | British | 71087960003 | ||||||
| LO'BUE, Dena Michelle | Secretary | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | 205017970001 | |||||||
| SEFTON, Scott Matthew | Secretary | 249 Pavilion Road SW1X 0BP London | British | 41834870001 | ||||||
| THURSTON, Robin David | Secretary | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | British | 112947520001 | ||||||
| UNDERDOWN, Timothy James | Secretary | 107 Low Coniscliffe DL2 2NG Darlington Durham | British | 82404150002 | ||||||
| ENRON SECRETARIES LIMITED | Secretary | Enron House SW1X 7EN 40 Grosvenor Place London | 79452390001 | |||||||
| PX APPOINTMENTS LIMITED | Secretary | Px House Westpoint Road TS17 6BF Stockton On Tees | 99076510001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALDWIN, Robert Henry, Dr | Director | 195 Pavilion Road SW1X 0BJ London | American | 38355230001 | ||||||
| BELONOGOFF, Gregory Gleb | Director | Weycroft Cottage 78 Portmore Park Road KT13 8HH Weybridge Surrey | England | British | 100825200001 | |||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| BRYANT, John | Director | 105 Home Park Road Wimbledon SW19 7HT London | England | British | 16812800002 | |||||
| BRYANT, John | Director | 105 Home Park Road Wimbledon SW19 7HT London | England | British | 16812800002 | |||||
| CHIVERS, Paul Clifford | Director | 7 Randolph Road W9 1AN London | England | British | 60708370001 | |||||
| CHOHAN, Asim Iftikhar | Director | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | United Kingdom | British | 118361360002 | |||||
| DERRICK, James Vinson | Director | 1824 Larchmont Houston Texas 77019 Usa | American | 45391440001 | ||||||
| DERRICK, James Vinson | Director | 1824 Larchmont Houston Texas 77019 Usa | American | 45391440001 | ||||||
| DIMICHELE, Richard Guido | Director | 3 Mansion Gardens NW3 7NG London | American | 49673910001 | ||||||
| DYSON, Fernley Keith | Director | 152 Irchester Road NN10 9QU Rushden Northamptonshire | British | 63727860002 | ||||||
| EDGLEY, Anne Janette | Director | Apartment E 21 Monevetro 100 Battersea Church Road SW11 3YL London | British | 66293600003 | ||||||
| FREVERT, Mark Albert | Director | 4 St Marys Place Marloes Road W8 5UE London | American | 45664990002 | ||||||
| GRYLLS, Stuart David Michael | Director | 21 Taylor Avenue Kew TW9 4EB Richmond Surrey | United Kingdom | British | 165731820001 | |||||
| LEWIS, David John | Director | 46 Sutherland Avenue Petts Wood BR5 1RB Orpington Kent | England | British | 45359210001 | |||||
| MCMAHON, Jeffrey | Director | Flat 2 13-14 Vicarage Gate W8 4AG London | American | 45665560001 | ||||||
| MILLER, Keith | Director | Meadowside 5 Holywell Road GL12 7NJ Wotton Under Edge Gloucestershire | England | British | 81974220002 | |||||
| MILLER, Michael Roy | Director | 135 Kingsley Road DY6 9RU Kingswinford West Midlands | British | 43846500001 | ||||||
| PENET, Philippe Gonzague | Director | Flat 4 32 Aldridge Road Villas W11 1BW London | French | 59125460001 | ||||||
| POULTON, William Andrew John | Director | Seatstone Lodge Kings Road WR14 4HL Malvern Wells Worcestershire | British | 48495730001 | ||||||
| REDFEARN, David | Director | 17 Whitford Drive B90 4YG Solihull West Midlands | British | 61863580001 | ||||||
| RICE, Kenneth Duane | Director | 4531 Birch Bellaire Texas Usa | United States | 52997960001 | ||||||
| ROBERTS, Geoffrey | Director | 16 Dunnan Lane Houston Texas 77381 Usa | American | 79016010001 |
Who are the persons with significant control of TEESSIDE POWER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Endon Europe Power 1 Limited | Apr 06, 2016 | 33 King William Street EC4R 9AT London 7th Floor England | No | ||||
| |||||||
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