RIVER NENE POWER LIMITED

RIVER NENE POWER LIMITED

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

    Company NameRIVER NENE POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04262250
    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 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 AddressNo

    What were the previous names of RIVER NENE POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA PB LIMITEDJul 31, 2001Jul 31, 2001

    What are the latest accounts for RIVER NENE 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 RIVER NENE POWER LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for RIVER NENE POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Registration of charge 042622500001, created on Jul 24, 2024

    58 pagesMR01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Mr Michael Andrew Strutt as a secretary on Jun 21, 2024

    2 pagesAP03

    Termination of appointment of Vistra Cosec Limited as a secretary on Jun 21, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Appointment of Vistra Cosec Limited as a secretary on Aug 10, 2021

    2 pagesAP04

    Notification of Whitetower Holdings Uk Limited as a person with significant control on Jul 31, 2021

    2 pagesPSC02

    Cessation of Gb Gas Holdings Limited as a person with significant control on Jul 31, 2021

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Centrica Secretaries Limited as a secretary on Jul 31, 2021

    1 pagesTM02

    Termination of appointment of Paul Stephen Lawton as a director on Aug 02, 2021

    1 pagesTM01

    Termination of appointment of Michael Dennis as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Mr William Scott Harlan as a director on Jul 31, 2021

    2 pagesAP01

    Appointment of Mr Jonathan Beach as a director on Jul 31, 2021

    2 pagesAP01

    Appointment of Mr Ernesto Alonzo Ramirez as a director on Jul 31, 2021

    2 pagesAP01

    Appointment of Mr Michael Andrew Strutt as a director on Jul 31, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2021

    RES15

    Who are the officers of RIVER NENE POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRUTT, Michael Andrew
    Storeys Bar Road
    Fengate
    PE1 5NT Peterborough
    Whitetower Office
    England
    Secretary
    Storeys Bar Road
    Fengate
    PE1 5NT Peterborough
    Whitetower Office
    England
    324329850001
    BEACH, Jonathan
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    Director
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    United StatesAmerican337273830001
    HARLAN, William Scott
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    United StatesAmerican259480600001
    RAMIREZ, Ernesto Alonzo
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    United StatesAmerican285861530001
    STRUTT, Michael Andrew
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    EnglandBritish342132220001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    BARLOW, Alan Kenneth
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandIrish254082380001
    BENNETT, Alan
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    Director
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    United KingdomBritish78860000001
    BRADLEY, Jonathan Paul
    Milford
    55 Stradbroke Grove
    IG9 5PE Buckhurst Hill
    Essex
    Director
    Milford
    55 Stradbroke Grove
    IG9 5PE Buckhurst Hill
    Essex
    British95976680001
    CLARKE, David
    38 London Road
    Harston
    CB2 5QH Cambridge
    Director
    38 London Road
    Harston
    CB2 5QH Cambridge
    British57218830002
    COLLINSON, Graeme Stuart, Dr
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish130350690001
    DENNIS, Michael
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish265459120001
    FUTYAN, Mark Ramsey
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish187347330002
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    GOODWIN, Simon Jonathan
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    Director
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    EnglandBritish89599520001
    GOODWIN, Simon Jonathan
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    Director
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    EnglandBritish89599520001
    HINTON, Thomas Edward
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish152396430001
    KING, Amanda Jane
    104 Ramillies Road
    Chiswick
    W4 1JA London
    Director
    104 Ramillies Road
    Chiswick
    W4 1JA London
    British91997110001
    KNIGHT, John Edward
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish184746830001
    KOCH DE GOOREYND, Peter Frederick Leopold
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish195324650001
    LAWTON, Paul Stephen
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish262931860001
    MANCEY, Stephen John
    Delamere House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Delamere House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    British77923620001
    MANCEY, Stephen John
    Delamere House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Delamere House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    British77923620001
    MCCORD, Richard Matthew
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish160487850002
    SAMBHI, Sarwjit
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish129323080002
    SHEARS, John Nicholas
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    Director
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    BritishBritish61771310001
    SPENCE, James
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish New Zealand126015870001
    TAYLOR, Mark
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish218144040001
    ULRICH, Jacob Shields
    74 Drayton Gardens
    SW10 9SB London
    Director
    74 Drayton Gardens
    SW10 9SB London
    EnglandBritish55942250001
    WATTS, John Frederick Watson
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish107094620004
    WOOD, Ian
    Fellside
    Scarrows Lane
    CA10 1AT Lazonby
    Cumbria
    Director
    Fellside
    Scarrows Lane
    CA10 1AT Lazonby
    Cumbria
    British88416050001
    WRIGHT, Benedict William John Thorpe
    50 Eastbury Grove
    Chiswick
    W4 2JU London
    Director
    50 Eastbury Grove
    Chiswick
    W4 2JU London
    British115392360001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of RIVER NENE POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Temple Back
    BS1 6FL Bristol
    First Floor, 10 Templeback
    England
    Jul 31, 2021
    Temple Back
    BS1 6FL Bristol
    First Floor, 10 Templeback
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11938974
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3186121
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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