ENDON EUROPE POWER 1 LIMITED

ENDON EUROPE POWER 1 LIMITED

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

    Company NameENDON EUROPE POWER 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03576574
    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 ENDON EUROPE POWER 1 LIMITED?

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

    Where is ENDON EUROPE POWER 1 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 ENDON EUROPE POWER 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENRON EUROPE POWER 1 LIMITEDJun 17, 1998Jun 17, 1998
    HACKREMCO (NO.1350) LIMITEDJun 05, 1998Jun 05, 1998

    What are the latest accounts for ENDON EUROPE POWER 1 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 ENDON EUROPE POWER 1 LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for ENDON EUROPE POWER 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to May 31, 2025

    21 pagesAA

    Change of details for Endon Europe Power 3 Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

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

    1 pagesAD01

    Full accounts made up to May 31, 2024

    17 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2023

    17 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    17 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2020

    16 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    16 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 Jun 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    16 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 23, 2017

    • Capital: GBP 154,000,153
    3 pagesSH01

    Who are the officers of ENDON EUROPE POWER 1 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
    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
    EVANS, Mark
    23 Rocks Lane
    SW13 0DD London
    Secretary
    23 Rocks Lane
    SW13 0DD London
    British81973840001
    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
    Secretary
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    205013800001
    SEFTON, Scott Matthew
    249 Pavilion Road
    SW1X 0BP London
    Secretary
    249 Pavilion Road
    SW1X 0BP London
    British41834870001
    THURSTON, Robin
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    Secretary
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    British131037190001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    49942350001
    ENRON SECRETARIES LIMITED
    Enron House 40 Grosvenor Place
    SW1X 7EN London
    Secretary
    Enron House 40 Grosvenor Place
    SW1X 7EN London
    78563680005
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    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
    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
    DWYER, Stephen John
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    Director
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    EnglandBritish57914140001
    DYSON, Fernley Keith
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    Director
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    British63727860002
    EASTAUGH, Guy Edward
    21 Racton Road
    SW6 1LW London
    Director
    21 Racton Road
    SW6 1LW London
    British54480230001
    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
    EVANS, Mark
    23 Rocks Lane
    SW13 0DD London
    Director
    23 Rocks Lane
    SW13 0DD London
    British81973840001
    FREVERT, Mark Albert
    4 St Marys Place
    Marloes Road
    W8 5UE London
    Director
    4 St Marys Place
    Marloes Road
    W8 5UE London
    American45664990002
    LEWIS, David John
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    Director
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    EnglandBritish45359210001
    MCCARTY, Danny Joe
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    American67339150001
    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, Keith
    Flat 11 Lewcos House
    57-63 Regency Street Westminster
    SW1P 4AF London
    Director
    Flat 11 Lewcos House
    57-63 Regency Street Westminster
    SW1P 4AF London
    British81974220001
    MILLER, Keith
    Flat 11 Lewcos House
    57-63 Regency Street Westminster
    SW1P 4AF London
    Director
    Flat 11 Lewcos House
    57-63 Regency Street Westminster
    SW1P 4AF London
    British81974220001
    PENET, Philippe Gonzague
    Flat 4 32 Aldridge Road Villas
    W11 1BW London
    Director
    Flat 4 32 Aldridge Road Villas
    W11 1BW London
    French59125460001
    PUDENZ, Scott Donald
    Flat 1 29 Golden Square
    W1R 3PA London
    Director
    Flat 1 29 Golden Square
    W1R 3PA London
    Us59125370001
    RICE, Kenneth Duane
    4531 Birch
    Bellaire
    Texas
    Usa
    Director
    4531 Birch
    Bellaire
    Texas
    Usa
    United States52997960001
    SHERRIFF, John Richard
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    Director
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    American75230490002
    THURSTON, Robin David
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    Director
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    EnglandBritish579830002
    VAN EECKHOUT, Christine
    Fairmile Lane
    KT11 2PD Cobham
    Knowle Hill Park
    Surrey
    United Kingdom
    Director
    Fairmile Lane
    KT11 2PD Cobham
    Knowle Hill Park
    Surrey
    United Kingdom
    United StatesUs Citizen158424190001
    WAMSTEKER, Adrianus Cornelia
    25 Mortimer Crescent
    KT4 7QL Worcester Park
    Surrey
    Director
    25 Mortimer Crescent
    KT4 7QL Worcester Park
    Surrey
    Dutch59212950001

    Who are the persons with significant control of ENDON EUROPE POWER 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Endon Europe Power 3 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