FLEXIBLEGRIDPOWER2 LTD
Overview
Company Name | FLEXIBLEGRIDPOWER2 LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10683876 |
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 FLEXIBLEGRIDPOWER2 LTD?
- Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
Where is FLEXIBLEGRIDPOWER2 LTD located?
Registered Office Address | Suite 1, 7th Floor, 50 Broadway, SW1H 0BL London. United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLEXIBLEGRIDPOWER2 LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FLEXIBLEGRIDPOWER2 LTD?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for FLEXIBLEGRIDPOWER2 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Andrew John Hoffman as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Termination of appointment of John Matthew Prime as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Registration of charge 106838760001, created on Jul 02, 2024 | 32 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Jun 06, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Irene Di Martino as a director on Apr 20, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 06, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 06, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 08, 2023
| 3 pages | SH01 | ||||||||||
Change of details for Hunterston Grid Complex Limited as a person with significant control on Apr 04, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 1 3rd Floor 11-12 st James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway, London. SW1H 0BL on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Appointment of Vistra Cosec Limited as a secretary on Sep 19, 2022 | 2 pages | AP04 | ||||||||||
Director's details changed for Dr Irene Di Martino on Apr 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David James Rogers on Apr 11, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Notification of Hunterston Grid Complex Limited as a person with significant control on Oct 03, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Steve Ruggi as a person with significant control on Oct 03, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of FLEXIBLEGRIDPOWER2 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COSEC LIMITED | Secretary | Temple Back BS1 6FL Bristol First Floor, Templeback England |
| 128256230002 | ||||||||||
HOFFMAN, Andrew John | Director | 50 Broadway, SW1H 0BL London. Suite 1, 7th Floor, United Kingdom | United States | American | Chief Financial Officer | 329908750001 | ||||||||
ROGERS, David James | Director | 10 South St. Andrew Street EH2 2AZ Edinburgh 3rd Floor Midlothian Scotland | Canada | Canadian | Ceo | 286686170001 | ||||||||
DI MARTINO, Irene, Dr | Director | 10 South St. Andrew Street EH2 2AZ Edinburgh 3rd Floor Midlothian Scotland | United Kingdom | Italian | Executive Vice President | 276074630002 | ||||||||
PRIME, John Matthew | Director | 10 South St. Andrew Street EH2 2AZ Edinburgh 3rd Floor Midlothian Scotland | United Kingdom | British | Head Of External & Regulatory Affairs | 276074740001 | ||||||||
RUGGI, Steve | Director | SE19 3RW Upper Norwood 67 Westow Street London England | England | British | Director | 219127160001 |
Who are the persons with significant control of FLEXIBLEGRIDPOWER2 LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hunterston Grid Complex Limited | Oct 03, 2021 | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steve Ruggi | Mar 22, 2017 | SE19 3RW Upper Norwood 67 Westow Street London England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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