POWERGEN LIMITED
Overview
| Company Name | POWERGEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03586615 |
| 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 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 Address | No |
What were the previous names of POWERGEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| POWERGEN PLC | Dec 09, 1998 | Dec 09, 1998 |
| POWERGEN 1998 PLC | Jun 19, 1998 | Jun 19, 1998 |
What are the latest accounts for POWERGEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POWERGEN LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for POWERGEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES | 1 pages | AD03 | ||
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Gurjit Singh Aujla as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Charles Adrian Baumber as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||
Notification of E.on Uk Holding Company Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Appointment of Mr Gurjit Singh Aujla as a director on Oct 11, 2016 | 2 pages | AP01 | ||
Termination of appointment of Fiona Scott Stark as a secretary on Aug 15, 2016 | 1 pages | TM02 | ||
Who are the officers of POWERGEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 96891580001 | |||||
| JACKSON, David John | Secretary | Firs House Bampton Road OX18 2RG Clanfield Oxfordshire | British | 6518080003 | ||||||
| SALAME, Christopher John | Secretary | 3 Gloucester Court Lovelace Gardens KT6 6SB Surbiton Surrey | British | 64587710002 | ||||||
| STARK, Fiona Scott | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 64387740002 | ||||||
| AUJLA, Gurjit Singh | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 212167040001 | |||||
| BALDWIN, Nicholas Peter | Director | Norton Close WR5 3EY Worcester 30 Worcestershire | England | British | 54043530002 | |||||
| BARTLETT, Graham John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 46203230001 | |||||
| BAUMBER, David Charles Adrian | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 122062810002 | |||||
| BERNOTAT, Wulf, Dr | Director | Berenberger Mark 30 D-45133 Germany | German | 95709800001 | ||||||
| BEYNON, David Owen | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 68226210003 | |||||
| CLARKE, Mary Delia | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | Irish | 124658970001 | |||||
| COSSON, Simon Christopher | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 139399460001 | |||||
| CRAWFORD, Frederick, Sir | Director | 15 Symphony Court B16 8AD Birmingham West Midlands | United Kingdom | British | 39335550002 | |||||
| ELSAESSER, Rainer Frank, Professor | Director | Sendlinger Strasse 28 Muenchen 80331 Germany | German | 82934340001 | ||||||
| GAUL, Hans Michael, Dr | Director | Kaiser-Friedrich -Ring 86 FOREIGN Dusseldorf 40547 Germany | German | 82933930001 | ||||||
| GIBSON SMITH, Christopher Shaw, Dr | Director | 60 Crown Lodge 12 Elystan Street SW3 London | British | 76355430002 | ||||||
| GILLIBRAND, Sydney | Director | 26a Roland Way SW7 3RE London | British | 6210050001 | ||||||
| GOLBY, Paul, Dr | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 155012180001 | |||||
| HABGOOD, Anthony John | Director | 7 Cadogan Street SW3 2PP London | British | 28340960002 | ||||||
| HALE, Roger Warner | Director | 218 Mockingbird Gardens Drive 40207 Louisville Jefferson County | American | 73505300001 | ||||||
| HARIG, Hans Dieter, Dr | Director | Hartestrasse 18 Hannover 30539 Germany | German | 82934240001 | ||||||
| HARTMANN, Ulrich | Director | Duesseldorf Tiergartenstr. 44 40237 Germany | Germany | German | 133781620001 | |||||
| HICKSON, Peter Charles Fletcher | Director | 12 Crescent Road Wimbledon SW20 8EX London | United Kingdom | British | 2686180001 | |||||
| JACKSON, David John | Director | Firs House Bampton Road OX18 2RG Clanfield Oxfordshire | British | 6518080003 | ||||||
| KOERDT, Gregor | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | 182081510001 | |||||
| LI, Kwok Po David, Dr | Director | Penthouse Flat A Tower 2 Dynasty Court 23 Old Peakroad Hong Kong | British | 56784250002 | ||||||
| MATTHIES, René | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | 170308430001 | |||||
| MAY, Nigel John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 132532190001 | |||||
| MYNERS, Paul | Director | 34 Groom Place Belgravia SW1X 7BA London | British | 85063790001 | ||||||
| OATES, Thomas Andrew | Director | 8 Avenue Pictet De Rochemont 1207 Geneve Switzerland | British | 47268150004 | ||||||
| QUARTA, Roberto | Director | 3 West Eaton Place SW1X 8LU London | Italian American | 82795990001 | ||||||
| SHORT, Colin Maxwell | Director | 26 Campden Hill Gate Duchess Of Bedfords Walk W8 7QH London | British | 48130540004 | ||||||
| SMITH, Neil Duncan Gilchrist | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 106577770001 | |||||
| SOEHLKE, Michael | Director | Sudewiesenstrasse 26 Laatzen 30880 Germany | German | 82934010001 | ||||||
| STAFFIERI, Victor A | Director | 8306 Westover Drive Prospect Kentucky 40059 Usa | Usa | 75831620001 |
Who are the persons with significant control of POWERGEN LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| E.On Uk Holding Company Limited | Apr 06, 2016 | Westwood Business Park CV4 8LG Coventry Westwood Way 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