RIVER NENE POWER LIMITED
Overview
| Company Name | RIVER NENE POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04262250 |
| 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 RIVER NENE POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is RIVER NENE POWER LIMITED located?
| Registered Office Address | Whitetower Office Storeys Bar Road Fengate PE1 5NT Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIVER NENE POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA PB LIMITED | Jul 31, 2001 | Jul 31, 2001 |
What are the latest accounts for RIVER NENE 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 RIVER NENE POWER LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for RIVER NENE POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042622500001, created on Jul 24, 2024 | 58 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Appointment of Mr Michael Andrew Strutt as a secretary on Jun 21, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Vistra Cosec Limited as a secretary on Jun 21, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to Whitetower Office Storeys Bar Road Fengate Peterborough PE1 5NT on Jun 21, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Appointment of Vistra Cosec Limited as a secretary on Aug 10, 2021 | 2 pages | AP04 | ||||||||||
Notification of Whitetower Holdings Uk Limited as a person with significant control on Jul 31, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Gb Gas Holdings Limited as a person with significant control on Jul 31, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on Aug 05, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Centrica Secretaries Limited as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Stephen Lawton as a director on Aug 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Dennis as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Scott Harlan as a director on Jul 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Beach as a director on Jul 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ernesto Alonzo Ramirez as a director on Jul 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Andrew Strutt as a director on Jul 31, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of RIVER NENE POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STRUTT, Michael Andrew | Secretary | Storeys Bar Road Fengate PE1 5NT Peterborough Whitetower Office England | 324329850001 | |||||||||||
| BEACH, Jonathan | Director | 10 Temple Back BS1 6FL Bristol First Floor, Templeback England | United States | American | 337273830001 | |||||||||
| HARLAN, William Scott | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor England | United States | American | 259480600001 | |||||||||
| RAMIREZ, Ernesto Alonzo | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor England | United States | American | 285861530001 | |||||||||
| STRUTT, Michael Andrew | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor England | England | British | 342132220001 | |||||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor, Templeback England |
| 128256230002 | ||||||||||
| BARLOW, Alan Kenneth | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | Irish | 254082380001 | |||||||||
| BENNETT, Alan | Director | Hillside Cottage Hillside Park SL5 0EY Sunningdale Berkshire | United Kingdom | British | 78860000001 | |||||||||
| BRADLEY, Jonathan Paul | Director | Milford 55 Stradbroke Grove IG9 5PE Buckhurst Hill Essex | British | 95976680001 | ||||||||||
| CLARKE, David | Director | 38 London Road Harston CB2 5QH Cambridge | British | 57218830002 | ||||||||||
| COLLINSON, Graeme Stuart, Dr | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | England | British | 130350690001 | |||||||||
| DENNIS, Michael | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 265459120001 | |||||||||
| FUTYAN, Mark Ramsey | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | 187347330002 | |||||||||
| GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | 61686510002 | |||||||||
| GOODWIN, Simon Jonathan | Director | 73 Langfield Road Knowle B93 9PS Solihull West Midlands | England | British | 89599520001 | |||||||||
| GOODWIN, Simon Jonathan | Director | 73 Langfield Road Knowle B93 9PS Solihull West Midlands | England | British | 89599520001 | |||||||||
| HINTON, Thomas Edward | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 152396430001 | |||||||||
| KING, Amanda Jane | Director | 104 Ramillies Road Chiswick W4 1JA London | British | 91997110001 | ||||||||||
| KNIGHT, John Edward | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | England | British | 184746830001 | |||||||||
| KOCH DE GOOREYND, Peter Frederick Leopold | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | England | British | 195324650001 | |||||||||
| LAWTON, Paul Stephen | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 262931860001 | |||||||||
| MANCEY, Stephen John | Director | Delamere House Manor Road HP10 8JA Penn Buckinghamshire | British | 77923620001 | ||||||||||
| MANCEY, Stephen John | Director | Delamere House Manor Road HP10 8JA Penn Buckinghamshire | British | 77923620001 | ||||||||||
| MCCORD, Richard Matthew | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 160487850002 | |||||||||
| SAMBHI, Sarwjit | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 129323080002 | |||||||||
| SHEARS, John Nicholas | Director | Lovania Birch Lane SL5 8RF Ascot Berkshire | British | British | 61771310001 | |||||||||
| SPENCE, James | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British New Zealand | 126015870001 | |||||||||
| TAYLOR, Mark | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 218144040001 | |||||||||
| ULRICH, Jacob Shields | Director | 74 Drayton Gardens SW10 9SB London | England | British | 55942250001 | |||||||||
| WATTS, John Frederick Watson | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 107094620004 | |||||||||
| WOOD, Ian | Director | Fellside Scarrows Lane CA10 1AT Lazonby Cumbria | British | 88416050001 | ||||||||||
| WRIGHT, Benedict William John Thorpe | Director | 50 Eastbury Grove Chiswick W4 2JU London | British | 115392360001 | ||||||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of RIVER NENE POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitetower Holdings Uk Limited | Jul 31, 2021 | Temple Back BS1 6FL Bristol First Floor, 10 Templeback England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire 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