FIG POWER HOLDINGS LIMITED

FIG POWER HOLDINGS LIMITED

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

    Company NameFIG POWER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14183979
    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 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 AddressNo

    What are the latest accounts for FIG POWER HOLDINGS 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 FIG POWER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for FIG POWER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Second filing for the appointment of Mr David Streather as a director

    3 pagesRP04AP01

    Director's details changed for Mr David Streather on Aug 06, 2025

    2 pagesCH01

    Director's details changed for Mr David Streather on Aug 06, 2025

    2 pagesCH01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Elaine Karen Creter as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Henry David Easterbrook as a director on May 23, 2025

    1 pagesTM01

    Appointment of Mr Luke Anthony Murphy as a director on Mar 07, 2025

    2 pagesAP01

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Group of companies' accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 141839790002 in full

    1 pagesMR04

    Satisfaction of charge 141839790001 in full

    1 pagesMR04

    Appointment of Miss Elaine Creter as a secretary on Mar 14, 2024

    2 pagesAP03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Consolidated into 1,212 ordinary shares of £1.00 each, 05/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Sub-division of shares on Mar 05, 2024

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 05, 2024

    • Capital: GBP 1,212
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Alasdair Campbell as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Mr David Eastman as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Mr David Samuel Bruce as a director on Feb 12, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 12, 2024

    • Capital: GBP 1,211.43
    3 pagesSH01

    Cessation of Brian James Mcconnell as a person with significant control on Feb 12, 2024

    1 pagesPSC07

    Who are the officers of FIG POWER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRETER, Elaine
    Aster Close
    Twigworth
    GL2 9GY Gloucester
    74
    England
    Secretary
    Aster Close
    Twigworth
    GL2 9GY Gloucester
    74
    England
    321065060001
    BRUCE, David Samuel
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    ScotlandBritish287866990001
    CAMPBELL, Alasdair
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    ScotlandBritish215915630001
    CRETER, Elaine Karen
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    EnglandBritish336340000001
    EASTMAN, David John Roland
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    ScotlandBritish265278310002
    MURPHY, Luke Anthony
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    United KingdomBritish264481520001
    STREATHER, David Brian
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    EnglandBritish91450530002
    MICHAEL, Michael Yiannis
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Secretary
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    300605780001
    EASTERBROOK, Henry David
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    United KingdomBritish238515500001
    MCCOMBE, Ronnie
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    EnglandBritish276975580001
    MCCONNELL, Brian James
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    EnglandBritish142491200001
    MICHAEL, Michael Yiannis
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    EnglandBritish217818790002
    OLDHAM, Paul
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    WalesBritish300624680001

    Who are the persons with significant control of FIG POWER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Feb 12, 2024
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15444836
    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.
    Mr Brian James Mcconnell
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Sep 26, 2022
    Counterslip
    BS1 6BX Bristol
    Finzels Reach
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    York Buildings
    WC2N 6JU London
    13-15
    England
    Sep 26, 2022
    York Buildings
    WC2N 6JU London
    13-15
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10608481
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Yiannis Michael
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns Over Lane
    United Kingdom
    Jun 20, 2022
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns Over Lane
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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