NPOWER LIMITED
Overview
| Company Name | NPOWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03653277 |
| 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 NPOWER LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NPOWER LIMITED located?
| Registered Office Address | Westwood Way Westwood Business Park CV4 8LG Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NPOWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL POWER (ENERGY CO.) LIMITED | Nov 20, 1998 | Nov 20, 1998 |
| HACKREMCO (NO.1418) LIMITED | Oct 21, 1998 | Oct 21, 1998 |
What are the latest accounts for NPOWER 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 NPOWER LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for NPOWER 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 | ||||||||||
Full accounts made up to Dec 31, 2024 | 266 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Npower Group Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 340 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Charles Adrian Baumber as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Stephen Norbury as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Börger as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Bradbury as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Stephen Norbury on Oct 13, 2023 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 21, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Anthony Steven Ainsworth as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 405 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Christopher Börger as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Barr as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Helen Bradbury as a director on Jun 22, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of NPOWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England | 297190500001 | |||||||
| AINSWORTH, Anthony Steven | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 80715160001 | |||||
| BAUMBER, David Charles Adrian | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 122062810002 | |||||
| KALSI, Kirinjeet Kaur | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 307790030001 | |||||
| CHAPMAN, Glenn William | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England | 222221140001 | |||||||
| FAREBROTHER, Caroline Louise | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 84936870004 | ||||||
| KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
| SWANSON, Andrew John | Secretary | 3 Rutland Road Wanstead E11 2DY London | British | 28881970001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| AINSWORTH, Anthony Steven | Director | Westwood Way Westwood Business Park CV4 8LG Coventry Eon Uk | England | British | 80715160001 | |||||
| BARR, Christian | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | Germany | German | 297190420001 | |||||
| BOWDEN, Michael | Director | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | 73539720001 | ||||||
| BRADBURY, Helen | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 310481870001 | |||||
| BROWN, Graham Austin | Director | Briony House 7a Adelaide Road KT12 1NB Walton On Thames Surrey | British | 34217700002 | ||||||
| BÖRGER, Christopher | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | Germany | German | 312034060001 | |||||
| CALVER, Timothy | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 146187080002 | |||||
| CLARK, Jason Lee | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 160071400001 | |||||
| COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | 15941770003 | |||||
| DI VITA, Giuseppe | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | England | British | 95931280002 | |||||
| DUFF, Andrew James | Director | The White Cottage Little Wittenham OX14 4RA Abingdon Oxfordshire | British | 71657370001 | ||||||
| EATON, Jodie | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | United Kingdom | British | 174710500001 | |||||
| FLETCHER, Stephen Paul | Director | Chestnut House Manor Farm Barns GL7 5AD Coln St Aldwyns Gloucestershire | England | British | 157674480001 | |||||
| HATTAM, Roger David | Director | Whitehill Way Swindon SN5 6PB Wiltshire Windmill Hill Business Park | United Kingdom | British | 141887470001 | |||||
| JOHNSON, Christopher Ian | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 125463740001 | |||||
| JOHNSON, Guy Antony | Director | Whitehill Way Swindon SN5 6PB Wiltshire Windmill Hill Business Park | England | British | 29729020005 | |||||
| JOHNSON, Guy Antony | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 29729020005 | |||||
| LEWIS, Michael David | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 230856140002 | |||||
| LYNCH-WILLIAMS, Julia | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | England | British | 151681150001 | |||||
| MADRIAN, Jens, Dr | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | England | German | 134151000002 | |||||
| MASSARA, Paul Joseph | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 164191880001 | |||||
| MIKLAS, Martin | Director | Whitehill Way Swindon SN5 6PB Wiltshire Windmill Hill Business Park | Slovakia | Czech | 203007480001 | |||||
| MILES, Kevin | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 118618160001 | |||||
| NORBURY, Christopher Stephen | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 244460330003 | |||||
| PARSONS, Gordon Ian Winston | Director | Oak House Bridgwater Road WR4 9FP Worcester | British | 121418080001 | ||||||
| PILGRIM, Christopher James | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 174721640001 |
Who are the persons with significant control of NPOWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Npower Group Limited | May 31, 2018 | Westwood Business Park CV4 8LG Coventry Westwood Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Npower Group Plc | Apr 06, 2016 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Yes | ||||||||||
| |||||||||||||
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