FIG POWER HOLDINGS LIMITED
Overview
| Company Name | FIG POWER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14183979 |
| 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 FIG POWER HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is FIG POWER HOLDINGS LIMITED located?
| Registered Office Address | Finzels Reach Counterslip BS1 6BX Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIG POWER HOLDINGS 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 FIG POWER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for FIG POWER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||||||||||
Second filing for the appointment of Mr David Streather as a director | 3 pages | RP04AP01 | ||||||||||||||||||||||
Director's details changed for Mr David Streather on Aug 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr David Streather on Aug 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Ms Elaine Karen Creter as a director on May 23, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Henry David Easterbrook as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Luke Anthony Murphy as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Satisfaction of charge 141839790002 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 141839790001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Appointment of Miss Elaine Creter as a secretary on Mar 14, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||||||||||
Sub-division of shares on Mar 05, 2024 | 6 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Alasdair Campbell as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr David Eastman as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr David Samuel Bruce as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Cessation of Brian James Mcconnell as a person with significant control on Feb 12, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Who are the officers of FIG POWER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRETER, Elaine | Secretary | Aster Close Twigworth GL2 9GY Gloucester 74 England | 321065060001 | |||||||
| BRUCE, David Samuel | Director | Counterslip BS1 6BX Bristol Finzels Reach England | Scotland | British | 287866990001 | |||||
| CAMPBELL, Alasdair | Director | Counterslip BS1 6BX Bristol Finzels Reach England | Scotland | British | 215915630001 | |||||
| CRETER, Elaine Karen | Director | Counterslip BS1 6BX Bristol Finzels Reach England | England | British | 336340000001 | |||||
| EASTMAN, David John Roland | Director | Counterslip BS1 6BX Bristol Finzels Reach England | Scotland | British | 265278310002 | |||||
| MURPHY, Luke Anthony | Director | Counterslip BS1 6BX Bristol Finzels Reach England | United Kingdom | British | 264481520001 | |||||
| STREATHER, David Brian | Director | Counterslip BS1 6BX Bristol Finzels Reach England | England | British | 91450530002 | |||||
| MICHAEL, Michael Yiannis | Secretary | Counterslip BS1 6BX Bristol Finzels Reach England | 300605780001 | |||||||
| EASTERBROOK, Henry David | Director | Counterslip BS1 6BX Bristol Finzels Reach England | United Kingdom | British | 238515500001 | |||||
| MCCOMBE, Ronnie | Director | Counterslip BS1 6BX Bristol Finzels Reach England | England | British | 276975580001 | |||||
| MCCONNELL, Brian James | Director | Counterslip BS1 6BX Bristol Finzels Reach England | England | British | 142491200001 | |||||
| MICHAEL, Michael Yiannis | Director | Counterslip BS1 6BX Bristol Finzels Reach England | England | British | 217818790002 | |||||
| OLDHAM, Paul | Director | Counterslip BS1 6BX Bristol Finzels Reach England | Wales | British | 300624680001 |
Who are the persons with significant control of FIG POWER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Development Storage Investments Limited | Feb 12, 2024 | One Bartholomew Close EC1A 7BL London Level 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian James Mcconnell | Sep 26, 2022 | Counterslip BS1 6BX Bristol Finzels Reach England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Investment Management Limited | Sep 26, 2022 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Yiannis Michael | Jun 20, 2022 | Almondsbury BS32 4DF Bristol Over Court Barns Over Lane United Kingdom | 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