ENDON EUROPE POWER 3 LIMITED
Overview
| Company Name | ENDON EUROPE POWER 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03618549 |
| 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 ENDON EUROPE POWER 3 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ENDON EUROPE POWER 3 LIMITED located?
| Registered Office Address | 7th Floor 33 King William Street EC4R 9AT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENDON EUROPE POWER 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENRON EUROPE POWER 3 LIMITED | Sep 10, 1998 | Sep 10, 1998 |
| HACKREMCO (NO.1393) LIMITED | Aug 19, 1998 | Aug 19, 1998 |
What are the latest accounts for ENDON EUROPE POWER 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ENDON EUROPE POWER 3 LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for ENDON EUROPE POWER 3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Full accounts made up to May 31, 2025 | 21 pages | AA | ||
Change of details for Endon Europe Power 6 Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Change of details for Endon Europe Power 4 Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to May 31, 2024 | 17 pages | AA | ||
Termination of appointment of Dena Michelle Lo'bue as a secretary on Feb 06, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2019 | 16 pages | AA | ||
Appointment of Mr Stephen James Hamilton as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Asim Iftikhar Chohan as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Aug 20, 2019 | 2 pages | PSC09 | ||
Full accounts made up to May 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2017 | 15 pages | AA | ||
Who are the officers of ENDON EUROPE POWER 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Stephen James | Director | 33 King William Street EC4R 9AT London 7th Floor United Kingdom | United Kingdom | British | 178132530001 | |||||
| TIMEWELL, Michael James | Director | 33 King William Street EC4R 9AT London 7th Floor United Kingdom | United Kingdom | British | 205008940001 | |||||
| BROWN, Michael Ross | Secretary | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | British | 66293640001 | ||||||
| EVANS, Mark | Secretary | 23 Rocks Lane SW13 0DD London | British | 81973840001 | ||||||
| KELLY, Susan Kathleen | Secretary | 13 Waldo Close Clapham SW4 9EY London | British | 71087960003 | ||||||
| LO'BUE, Dena Michelle | Secretary | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey | 205015440001 | |||||||
| SEFTON, Scott Matthew | Secretary | 249 Pavilion Road SW1X 0BP London | British | 41834870001 | ||||||
| THURSTON, Robin | Secretary | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | British | 131037190001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 49942350001 | |||||||
| ENRON SECRETARIES LIMITED | Secretary | Enron House 40 Grosvenor Place SW1X 7EN London | 78563680005 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| CHIVERS, Paul Clifford | Director | 7 Randolph Road W9 1AN London | England | British | 60708370001 | |||||
| CHOHAN, Asim Iftikhar | Director | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | United Kingdom | British | 118361360002 | |||||
| DERRICK, James Vinson | Director | 1824 Larchmont Houston Texas 77019 Usa | American | 45391440001 | ||||||
| DWYER, Stephen John | Director | 3 Juggs Close BN7 1QP Lewes East Sussex | England | British | 57914140001 | |||||
| DYSON, Fernley Keith | Director | 152 Irchester Road NN10 9QU Rushden Northamptonshire | British | 63727860002 | ||||||
| EASTAUGH, Guy Edward | Director | 21 Racton Road SW6 1LW London | British | 54480230001 | ||||||
| EDGLEY, Anne Janette | Director | Apartment E 21 Monevetro 100 Battersea Church Road SW11 3YL London | British | 66293600003 | ||||||
| EVANS, Mark | Director | 23 Rocks Lane SW13 0DD London | British | 81973840001 | ||||||
| FREVERT, Mark Albert | Director | 4 St Marys Place Marloes Road W8 5UE London | American | 45664990002 | ||||||
| KIRBY, Treasa | Director | 134 Broomwood Road SW11 6JZ London | Irish | 60661770001 | ||||||
| LEWIS, David John | Director | 46 Sutherland Avenue Petts Wood BR5 1RB Orpington Kent | England | British | 45359210001 | |||||
| MCCARTY, Danny Joe | Director | Heath Corner Queens Drive, Oxshott KT22 0PB Leatherhead Surrey | American | 67339150001 | ||||||
| MILLER, Keith | Director | Meadowside 5 Holywell Road GL12 7NJ Wotton Under Edge Gloucestershire | England | British | 81974220002 | |||||
| MILLER, Keith | Director | Flat 11 Lewcos House 57-63 Regency Street Westminster SW1P 4AF London | British | 81974220001 | ||||||
| MILLER, Keith | Director | Flat 11 Lewcos House 57-63 Regency Street Westminster SW1P 4AF London | British | 81974220001 | ||||||
| MILLER, Keith | Director | Flat 11 Lewcos House 57-63 Regency Street Westminster SW1P 4AF London | British | 81974220001 | ||||||
| PENET, Philippe Gonzague | Director | Flat 4 32 Aldridge Road Villas W11 1BW London | French | 59125460001 | ||||||
| PUDENZ, Scott Donald | Director | Flat 1 29 Golden Square W1R 3PA London | Us | 59125370001 | ||||||
| SHERRIFF, John Richard | Director | The Great Barn Powdermill Lane TN11 8PY Leigh Kent | American | 75230490002 | ||||||
| THURSTON, Robin David | Director | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | England | British | 579830002 | |||||
| VAN EECKHOUT, Christine | Director | Fairmile Lane KT11 2PD Cobham Knowle Hill Park Surrey United Kingdom | United States | Us Citizen | 158424190001 | |||||
| WARD, Raymond Geoffrey | Director | Fairmile Lane KT11 2PD Cobham Knowle Hill Park Surrey United Kingdom | Uk | British | 148809490001 | |||||
| ENRON DIRECTORS ONE LIMITED | Director | Enron House 40 Grosvenor Place SW1X 7EN London | 78563450001 |
Who are the persons with significant control of ENDON EUROPE POWER 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Endon Europe Power 4 Limited | Apr 06, 2016 | 33 King William Street EC4R 9AT London 7th Floor England | No | ||||
| |||||||
Natures of Control
| |||||||
| Endon Europe Power 6 Limited | Apr 06, 2016 | 33 King William Street EC4R 9AT London 7th Floor England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for ENDON EUROPE POWER 3 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 19, 2016 | Aug 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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