INDONESIA POWER HOLDINGS LIMITED
Overview
Company Name | INDONESIA POWER HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03173542 |
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 INDONESIA POWER HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INDONESIA POWER HOLDINGS LIMITED located?
Registered Office Address | Forge 43 Church Street West GU21 6HT Woking Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDONESIA POWER HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDONESIA POWER HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for INDONESIA POWER HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Susan Kathleen Kelly as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Patterson as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 143 pages | AA | ||
Director's details changed for Mr Christopher James Cossins on Mar 04, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 135 pages | AA | ||
Director's details changed for Mr Benjamin Patterson on Apr 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 142 pages | AA | ||
Change of details for The Boc Group Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Christopher James Cossins on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Julian Michael Bland on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Patterson on Apr 01, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher James Cossins as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 266 pages | AA | ||
Director's details changed for Mr Julian Michael Bland on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Patterson on May 21, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 181 pages | AA | ||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of INDONESIA POWER HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Susan Kathleen | Secretary | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | British | 71087960003 | ||||||
BLAND, Julian Michael | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Head Of Accounting | 193502260038 | ||||
COSSINS, Christopher James | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Tax Manager | 156918520058 | ||||
KELLY, Susan Kathleen | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Company Secretary | 329050710001 | ||||
WILLIAMS, Sally Ann | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Accountant | 204065740002 | ||||
BRACKFIELD, Andrew Christopher | Secretary | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | British | Solicitor | 118706260003 | |||||
HUNT, Carol Anne | Secretary | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 40992870003 | ||||||
LARKINS, Sarah Louise | Secretary | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | 99307280001 | ||||||
SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | Chartered Secretary | 67168210001 | |||||
BAKER, Ian Kenneth Hood | Director | 33 Atfield Grove GU20 6DP Windlesham Surrey | British | Chartered Secretary | 3994580001 | |||||
BRACKFIELD, Andrew Christopher | Director | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | England | British | Solicitor | 118706260003 | ||||
CHIPCHASE, Graham Andrew | Director | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | Chartered Accountant | 64473880001 | |||||
CONNELL, William Edward | Director | Maedan Merrywood Copse 65 Portsmouth Road GU15 1JD Camberley Surrey | British | Group Controller | 21334820002 | |||||
DEEMING, Nicholas | Director | The Boc Group Plc Chertsey Road GU20 6HJ Windlesham Surrey | British | Solicitor | 64399320009 | |||||
DENNIS, Michael | Director | Boc Limited Priestley Centre, 10 Priestley Road GU2 7XY Guildford Surrey | British | Head Of Marketing Uk & Ireland | 118951230001 | |||||
DEVERS, Dorian Kevin Thomas | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | Head Of Finance, Africa & Uk | 208186510001 | ||||
FERGUSON, Alan Murray | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | Group Finance Director | 108042900001 | |||||
FINKEN, Thorben, Dr | Director | 10 Priestley Road Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | England | German | Finance Director Region Africa And Uk | 152685750001 | ||||
ISAAC, Anthony Eric | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | Company Director | 4882700004 | |||||
LEWIS, Nigel Andrew | Director | The Linde Group The Priestley Centre 10 Priestley Rd The Surrey, Research Park GU2 7XY Guildford Surrey | United Kingdom | British | Director Acquisitions & New Vent | 146324340001 | ||||
MASTERS JR, Jerry Kent | Director | The Linde Group The Priestley Centre 10 Priestley Rd, The Surrey Research Park GU2 7XY Guildford Surrey | American | Chief Executive I & Sp | 103851600002 | |||||
MEDORI, Rene | Director | Woodhaven Green Wood Lane St George's Hill KT13 0JU Weybridge Surrey | French | Group Finance Director | 106115110001 | |||||
MOSTYN, Gareth | Director | The Linde Group The Priestley Centre 10 Priestley Road Surrey Research Park GU2 7XY Guildford Surrey | British | Accountant | 126699160001 | |||||
PALMER, Nathan | Director | The Priestley Centre, 10 Priestley Road GU2 7XY Guildford The Linde Group Surrey England | England | British | Head Of Regional Sales & Marketing | 168273890001 | ||||
PATTERSON, Benjamin | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Solicitor | 208185060037 | ||||
ROSENKRANZ, Franklin Daniel | Director | Windrush Coombe End KT2 7DQ Kingston-Upon-Thames Surrey | United Kingdom | British | Chief Executive | 3878460001 | ||||
SAITH, Vijay Kumar | Director | Pendennis Pyrford Road KT14 6RQ West Byfleet Surrey | British | Deputy Finance Director | 23840930001 | |||||
SMALL, Jeremy Peter | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British | Chartered Secretary | 67168210001 | ||||
SPENCE, Patrick Charles Gordon | Director | The Linde Group The Priestley Centre 10 Priestley Road GU2 7XY Surrey Research Park Surrey | British | Chartered Accountant | 79853340013 | |||||
STUART, Gloria Jean | Director | Appin Lodge Long Hill The Sands GU10 1NQ Farnham Surrey | United Kingdom | British | Solicitor | 39220810002 | ||||
WALSH, John Lawrence | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | American | Chief Executive I&Sp | 77090210003 |
Who are the persons with significant control of INDONESIA POWER HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Boc Group Limited | Apr 06, 2016 | 43 Church Street West GU21 6HT Woking Forge Surrey 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