RUGELEY POWER LIMITED

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

    Company NameRUGELEY POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04212554
    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 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 AddressNo

    What were the previous names of RUGELEY POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMBLINK LIMITEDMay 08, 2001May 08, 2001

    What are the latest accounts for RUGELEY POWER 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 RUGELEY POWER LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for RUGELEY POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 09, 2025

    • Capital: GBP 1,005
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Change of details for Ip Karugamo Holdings (Uk) Limited as a person with significant control on Aug 08, 2025

    2 pagesPSC05

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Kevin Adrian Dibble as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Damien Dupont as a director on May 13, 2022

    2 pagesAP01

    Appointment of Mr Kevin Adrian Dibble as a director on May 13, 2022

    2 pagesAP01

    Appointment of Neil Anderson as a secretary on May 13, 2022

    2 pagesAP03

    Termination of appointment of Sarah Jane Gregory as a secretary on May 12, 2022

    1 pagesTM02

    Termination of appointment of Andrew Martin Pollins as a director on May 12, 2022

    1 pagesTM01

    Termination of appointment of Colin Macpherson as a director on May 12, 2022

    1 pagesTM01

    Termination of appointment of Christopher John Langdon as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Sarah Jane Gregory as a director on Feb 04, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Jane Gregory as a director on Jan 31, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Who are the officers of RUGELEY POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Neil
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Secretary
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    295810470001
    DUPONT, Damien
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    FranceFrench295810770001
    BERGER, Hillary Sue
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    166479750001
    GREGORY, Sarah Jane
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    204536690001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British76376410014
    SIMPSON, Roger Derek
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    159124880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALCOCK, David George
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    United KingdomBritish122889210001
    BROOS, Wim
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    BelgiumBelgian207480510001
    CARTER, Nigel Hubert
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    EnglandBritish242047060001
    CHALMERS, Penelope Louise
    35 Hazel Grove
    Kingwood
    RG9 5NH Henley On Thames
    Oxfordshire
    Director
    35 Hazel Grove
    Kingwood
    RG9 5NH Henley On Thames
    Oxfordshire
    British92394710001
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritish72637920001
    CRANE, Davd Whipple
    3071 Lawrenceville Road
    New Jersey
    08648
    Usa
    Director
    3071 Lawrenceville Road
    New Jersey
    08648
    Usa
    American76236780001
    DIBBLE, Kevin Adrian
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomBritish152085010001
    EVANS, Paul William
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    United KingdomBritish159589790001
    GREGORY, Sarah Jane
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    EnglandBritish182169520001
    GRIFFITHS, Gareth Neil
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomBritish102373720001
    KAYAMORI, Hiromu
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    JapanJapanese240396230001
    KOGA, Hiroyuki
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomJapanese158633860001
    LANGDON, Christopher John
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    EnglandBritish264732750001
    MACPHERSON, Colin
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    EnglandBritish122753690001
    OKANIWA, Ro
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    JapanJapanese189740950001
    PINNELL, Simon David
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle-Upon-Tyne
    Shared Services Centre Q3 Office
    England
    EnglandBritish268612910001
    RILEY, Stephen, Dr
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    Director
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    EnglandBritish94736490005
    SMITH, Sarah Louise
    Lakeside Business Village
    St David's Park
    CH5 3XJ Deeside
    Bala House
    Flintshire
    United Kingdom
    Director
    Lakeside Business Village
    St David's Park
    CH5 3XJ Deeside
    Bala House
    Flintshire
    United Kingdom
    United KingdomBritish170927440001
    TAKAHASHI, Toru
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomJapanese124839880001
    WILLIAMSON, Mark David
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    Director
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    British50785820002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RUGELEY POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Karugamo Holdings (Uk) Limited
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Dec 22, 2017
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09022417
    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.
    Ipm Holdings (Uk) Limited
    Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09022986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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