POWERGEN LIMITED

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

    Company NamePOWERGEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03586615
    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 POWERGEN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is POWERGEN LIMITED located?

    Registered Office Address
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERGEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWERGEN PLCDec 09, 1998Dec 09, 1998
    POWERGEN 1998 PLCJun 19, 1998Jun 19, 1998

    What are the latest accounts for POWERGEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POWERGEN LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for POWERGEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES

    1 pagesAD03

    Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    3 pagesCS01

    Termination of appointment of Gurjit Singh Aujla as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Charles Adrian Baumber as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 19, 2020 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 19, 2017 with updates

    4 pagesCS01

    Notification of E.on Uk Holding Company Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Appointment of Mr Gurjit Singh Aujla as a director on Oct 11, 2016

    2 pagesAP01

    Termination of appointment of Fiona Scott Stark as a secretary on Aug 15, 2016

    1 pagesTM02

    Who are the officers of POWERGEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish96891580001
    JACKSON, David John
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Secretary
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    British6518080003
    SALAME, Christopher John
    3 Gloucester Court
    Lovelace Gardens
    KT6 6SB Surbiton
    Surrey
    Secretary
    3 Gloucester Court
    Lovelace Gardens
    KT6 6SB Surbiton
    Surrey
    British64587710002
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British64387740002
    AUJLA, Gurjit Singh
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish212167040001
    BALDWIN, Nicholas Peter
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    Director
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    EnglandBritish54043530002
    BARTLETT, Graham John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish46203230001
    BAUMBER, David Charles Adrian
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish122062810002
    BERNOTAT, Wulf, Dr
    Berenberger Mark 30
    D-45133
    Germany
    Director
    Berenberger Mark 30
    D-45133
    Germany
    German95709800001
    BEYNON, David Owen
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish68226210003
    CLARKE, Mary Delia
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandIrish124658970001
    COSSON, Simon Christopher
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish139399460001
    CRAWFORD, Frederick, Sir
    15 Symphony Court
    B16 8AD Birmingham
    West Midlands
    Director
    15 Symphony Court
    B16 8AD Birmingham
    West Midlands
    United KingdomBritish39335550002
    ELSAESSER, Rainer Frank, Professor
    Sendlinger Strasse 28
    Muenchen
    80331
    Germany
    Director
    Sendlinger Strasse 28
    Muenchen
    80331
    Germany
    German82934340001
    GAUL, Hans Michael, Dr
    Kaiser-Friedrich -Ring 86
    FOREIGN Dusseldorf
    40547
    Germany
    Director
    Kaiser-Friedrich -Ring 86
    FOREIGN Dusseldorf
    40547
    Germany
    German82933930001
    GIBSON SMITH, Christopher Shaw, Dr
    60 Crown Lodge
    12 Elystan Street
    SW3 London
    Director
    60 Crown Lodge
    12 Elystan Street
    SW3 London
    British76355430002
    GILLIBRAND, Sydney
    26a Roland Way
    SW7 3RE London
    Director
    26a Roland Way
    SW7 3RE London
    British6210050001
    GOLBY, Paul, Dr
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish155012180001
    HABGOOD, Anthony John
    7 Cadogan Street
    SW3 2PP London
    Director
    7 Cadogan Street
    SW3 2PP London
    British28340960002
    HALE, Roger Warner
    218 Mockingbird Gardens Drive
    40207 Louisville
    Jefferson County
    Director
    218 Mockingbird Gardens Drive
    40207 Louisville
    Jefferson County
    American73505300001
    HARIG, Hans Dieter, Dr
    Hartestrasse 18
    Hannover
    30539
    Germany
    Director
    Hartestrasse 18
    Hannover
    30539
    Germany
    German82934240001
    HARTMANN, Ulrich
    Duesseldorf
    Tiergartenstr. 44
    40237
    Germany
    Director
    Duesseldorf
    Tiergartenstr. 44
    40237
    Germany
    GermanyGerman133781620001
    HICKSON, Peter Charles Fletcher
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    Director
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    United KingdomBritish2686180001
    JACKSON, David John
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Director
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    British6518080003
    KOERDT, Gregor
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandGerman182081510001
    LI, Kwok Po David, Dr
    Penthouse
    Flat A Tower 2 Dynasty Court
    23 Old Peakroad
    Hong Kong
    Director
    Penthouse
    Flat A Tower 2 Dynasty Court
    23 Old Peakroad
    Hong Kong
    British56784250002
    MATTHIES, René
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandGerman170308430001
    MAY, Nigel John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish132532190001
    MYNERS, Paul
    34 Groom Place
    Belgravia
    SW1X 7BA London
    Director
    34 Groom Place
    Belgravia
    SW1X 7BA London
    British85063790001
    OATES, Thomas Andrew
    8 Avenue Pictet De Rochemont
    1207 Geneve
    Switzerland
    Director
    8 Avenue Pictet De Rochemont
    1207 Geneve
    Switzerland
    British47268150004
    QUARTA, Roberto
    3 West Eaton Place
    SW1X 8LU London
    Director
    3 West Eaton Place
    SW1X 8LU London
    Italian American82795990001
    SHORT, Colin Maxwell
    26 Campden Hill Gate
    Duchess Of Bedfords Walk
    W8 7QH London
    Director
    26 Campden Hill Gate
    Duchess Of Bedfords Walk
    W8 7QH London
    British48130540004
    SMITH, Neil Duncan Gilchrist
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish106577770001
    SOEHLKE, Michael
    Sudewiesenstrasse 26
    Laatzen
    30880
    Germany
    Director
    Sudewiesenstrasse 26
    Laatzen
    30880
    Germany
    German82934010001
    STAFFIERI, Victor A
    8306 Westover Drive
    Prospect
    Kentucky 40059
    Usa
    Director
    8306 Westover Drive
    Prospect
    Kentucky 40059
    Usa
    Usa75831620001

    Who are the persons with significant control of POWERGEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    E.On Uk Holding Company Limited
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Apr 06, 2016
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985 And 2006
    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.

    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