RUGELEY POWER LIMITED
Overview
| Company Name | RUGELEY POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04212554 |
| 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 RUGELEY POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is RUGELEY POWER LIMITED located?
| Registered Office Address | Broadgate Tower Floor 4 20 Primrose Street, EC2A 2EW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUGELEY POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMBLINK LIMITED | May 08, 2001 | May 08, 2001 |
What are the latest accounts for RUGELEY POWER 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 RUGELEY POWER LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for RUGELEY POWER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 09, 2025
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Change of details for Ip Karugamo Holdings (Uk) Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 08, 2025 | 1 pages | AD01 | ||
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Kevin Adrian Dibble as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ | 1 pages | AD02 | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on May 13, 2022 | 1 pages | AD01 | ||
Appointment of Damien Dupont as a director on May 13, 2022 | 2 pages | AP01 | ||
Appointment of Mr Kevin Adrian Dibble as a director on May 13, 2022 | 2 pages | AP01 | ||
Appointment of Neil Anderson as a secretary on May 13, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sarah Jane Gregory as a secretary on May 12, 2022 | 1 pages | TM02 | ||
Termination of appointment of Andrew Martin Pollins as a director on May 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Colin Macpherson as a director on May 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Langdon as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Gregory as a director on Feb 04, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Gregory as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Who are the officers of RUGELEY POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Neil | Secretary | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | 295810470001 | |||||||
| DUPONT, Damien | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | France | French | 295810770001 | |||||
| BERGER, Hillary Sue | Secretary | 25 Canada Square E14 5LQ London Level 20 United Kingdom | 166479750001 | |||||||
| GREGORY, Sarah Jane | Secretary | Quorum Business Park Benton Lane NE12 8EX Newcastle-Upon-Tyne Shared Services Centre Q3 Office England | 204536690001 | |||||||
| RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
| SIMPSON, Roger Derek | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | 159124880001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALCOCK, David George | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | United Kingdom | British | 122889210001 | |||||
| BROOS, Wim | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | Belgium | Belgian | 207480510001 | |||||
| CARTER, Nigel Hubert | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | 242047060001 | |||||
| CHALMERS, Penelope Louise | Director | 35 Hazel Grove Kingwood RG9 5NH Henley On Thames Oxfordshire | British | 92394710001 | ||||||
| COX, Philip Gotsall | Director | Thatch Cottage Collinswood Road SL2 3LH Farnham Common Berkshire | England | British | 72637920001 | |||||
| CRANE, Davd Whipple | Director | 3071 Lawrenceville Road New Jersey 08648 Usa | American | 76236780001 | ||||||
| DIBBLE, Kevin Adrian | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | 152085010001 | |||||
| EVANS, Paul William | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | United Kingdom | British | 159589790001 | |||||
| GREGORY, Sarah Jane | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle-Upon-Tyne Shared Services Centre Q3 Office England | England | British | 182169520001 | |||||
| GRIFFITHS, Gareth Neil | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | 102373720001 | |||||
| KAYAMORI, Hiromu | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | Japan | Japanese | 240396230001 | |||||
| KOGA, Hiroyuki | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | Japanese | 158633860001 | |||||
| LANGDON, Christopher John | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle-Upon-Tyne Shared Services Centre Q3 Office England | England | British | 264732750001 | |||||
| MACPHERSON, Colin | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle-Upon-Tyne Shared Services Centre Q3 Office England | England | British | 122753690001 | |||||
| OKANIWA, Ro | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | Japan | Japanese | 189740950001 | |||||
| PINNELL, Simon David | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle-Upon-Tyne Shared Services Centre Q3 Office England | England | British | 268612910001 | |||||
| RILEY, Stephen, Dr | Director | Churdles Farm Lane KT21 1HP Ashtead Surrey | England | British | 94736490005 | |||||
| SMITH, Sarah Louise | Director | Lakeside Business Village St David's Park CH5 3XJ Deeside Bala House Flintshire United Kingdom | United Kingdom | British | 170927440001 | |||||
| TAKAHASHI, Toru | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | Japanese | 124839880001 | |||||
| WILLIAMSON, Mark David | Director | The Old Coach House Wierton Hill ME17 4JS Boughton Monchelsea Kent | British | 50785820002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RUGELEY POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ip Karugamo Holdings (Uk) Limited | Dec 22, 2017 | Floor 4 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ipm Holdings (Uk) Limited | Apr 06, 2016 | Canada Square E14 5LQ London Level 20 United Kingdom | 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