INDONESIA POWER HOLDINGS LIMITED

INDONESIA POWER HOLDINGS LIMITED

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

    Company NameINDONESIA POWER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03173542
    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 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 AddressNo

    What are the latest accounts for INDONESIA POWER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for INDONESIA POWER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Kathleen Kelly as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Patterson as a director on Oct 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    143 pagesAA

    Director's details changed for Mr Christopher James Cossins on Mar 04, 2024

    2 pagesCH01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    135 pagesAA

    Director's details changed for Mr Benjamin Patterson on Apr 27, 2023

    2 pagesCH01

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    142 pagesAA

    Change of details for The Boc Group Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Christopher James Cossins on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Julian Michael Bland on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Benjamin Patterson on Apr 01, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022

    1 pagesCH03

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Cossins as a director on Nov 15, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    266 pagesAA

    Director's details changed for Mr Julian Michael Bland on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mr Benjamin Patterson on May 21, 2021

    2 pagesCH01

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    181 pagesAA

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Who are the officers of INDONESIA POWER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Secretary
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    British71087960003
    BLAND, Julian Michael
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishHead Of Accounting193502260038
    COSSINS, Christopher James
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishTax Manager156918520058
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishCompany Secretary329050710001
    WILLIAMS, Sally Ann
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishAccountant204065740002
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Secretary
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    BritishSolicitor118706260003
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Secretary
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    BritishChartered Secretary67168210001
    BAKER, Ian Kenneth Hood
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    Director
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    BritishChartered Secretary3994580001
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    EnglandBritishSolicitor118706260003
    CHIPCHASE, Graham Andrew
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    BritishChartered Accountant64473880001
    CONNELL, William Edward
    Maedan Merrywood Copse
    65 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    Director
    Maedan Merrywood Copse
    65 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    BritishGroup Controller21334820002
    DEEMING, Nicholas
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishSolicitor64399320009
    DENNIS, Michael
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    Director
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    BritishHead Of Marketing Uk & Ireland118951230001
    DEVERS, Dorian Kevin Thomas
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritishHead Of Finance, Africa & Uk208186510001
    FERGUSON, Alan Murray
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishGroup Finance Director108042900001
    FINKEN, Thorben, Dr
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Director
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    EnglandGermanFinance Director Region Africa And Uk152685750001
    ISAAC, Anthony Eric
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishCompany Director4882700004
    LEWIS, Nigel Andrew
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    United KingdomBritishDirector Acquisitions & New Vent146324340001
    MASTERS JR, Jerry Kent
    The Linde Group The Priestley Centre
    10 Priestley Rd, The Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Rd, The Surrey Research Park
    GU2 7XY Guildford
    Surrey
    AmericanChief Executive I & Sp103851600002
    MEDORI, Rene
    Woodhaven Green
    Wood Lane St George's Hill
    KT13 0JU Weybridge
    Surrey
    Director
    Woodhaven Green
    Wood Lane St George's Hill
    KT13 0JU Weybridge
    Surrey
    FrenchGroup Finance Director106115110001
    MOSTYN, Gareth
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    BritishAccountant126699160001
    PALMER, Nathan
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    Director
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    EnglandBritishHead Of Regional Sales & Marketing168273890001
    PATTERSON, Benjamin
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishSolicitor208185060037
    ROSENKRANZ, Franklin Daniel
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    Director
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    United KingdomBritishChief Executive3878460001
    SAITH, Vijay Kumar
    Pendennis
    Pyrford Road
    KT14 6RQ West Byfleet
    Surrey
    Director
    Pendennis
    Pyrford Road
    KT14 6RQ West Byfleet
    Surrey
    BritishDeputy Finance Director23840930001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    EnglandBritishChartered Secretary67168210001
    SPENCE, Patrick Charles Gordon
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    BritishChartered Accountant79853340013
    STUART, Gloria Jean
    Appin Lodge
    Long Hill The Sands
    GU10 1NQ Farnham
    Surrey
    Director
    Appin Lodge
    Long Hill The Sands
    GU10 1NQ Farnham
    Surrey
    United KingdomBritishSolicitor39220810002
    WALSH, John Lawrence
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    AmericanChief Executive I&Sp77090210003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    Apr 06, 2016
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number00022096
    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