INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED

INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERNATIONAL POWER FINANCE (JERSEY) II LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC027960
    External Registration Number93549
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED located?

    Registered Office Address
    47 Esplande
    St Helier
    JE1 0BD Jersey
    Channel Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 1
    Account Period ToDay: 31 Month: 12
    Month: 7
    Business ActivityInvestment Company
    Legal FormPublic Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies (Jersey) Law 1991
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredJersey Financial Services Commission, Companies Registry
    Company Number93549

    What are the latest filings for INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Details changed for a UK establishment - BR009678 Address Change Rooms 481 - 499 second floor, salisbury house, london wall, london, EC2M 5SQ,Jun 16, 2025

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Robert John Wells as a director on Jul 12, 2024

    2 pagesOSTM01

    Appointment of Carlos Eduardo Da Silva Arenas as a director on Jul 15, 2024

    3 pagesOSAP01

    Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024

    3 pagesOSAP01

    Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Termination of appointment of David George Alcock as a director on Jan 31, 2022

    2 pagesOSTM01

    Appointment of Mr Robert John Wells as a director on Apr 04, 2022

    3 pagesOSAP01

    Appointment of Mr Kevin Adrian Dibble as a director on Nov 23, 2021

    3 pagesOSAP01

    Termination of appointment of Andrew Martin Pollins as a director on Nov 12, 2021

    2 pagesOSTM01

    Details changed for a UK establishment - BR009678 Address Change Level 20 25 canada square, canary wharf, london, E14 5LQ,Oct 01, 2021

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Termination of appointment of Simon David Pinnell as a director on Jul 31, 2020

    2 pagesOSTM01

    Appointment of Andrew Martin Pollins as a director on Jul 01, 2020

    1 pagesOSAP01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Appointment of David George Alcock as a director on Oct 01, 2018

    3 pagesOSAP01

    Termination of appointment of Jaideep Singh Sandhu as a director on Sep 30, 2018

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Termination of appointment of Steven Drapper as a director on Mar 27, 2017

    2 pagesOSTM01

    Termination of appointment of Peter David Ash as a director on Mar 27, 2017

    2 pagesOSTM01

    Who are the officers of INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOMINION CORPORATE SERVICES LIMITED
    47 Esplanade
    JE1 0BD St Helier
    Jersey
    Secretary
    47 Esplanade
    JE1 0BD St Helier
    Jersey
    98604660001
    DA SILVA ARENAS, Carlos Eduardo
    Second Floor
    Salisbury House
    EC2M 5SQ London Wall
    Room 481-499
    London
    United Kingdom
    Director
    Second Floor
    Salisbury House
    EC2M 5SQ London Wall
    Room 481-499
    London
    United Kingdom
    FrancePortugueseDirector325802650001
    PAOLUCCI, Miya-Claire
    Second Floor Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499
    United Kingdom
    Director
    Second Floor Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499
    United Kingdom
    United KingdomFrenchDirector285504030002
    ALCOCK, David George
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    England
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    England
    United KingdomBritishDirector122889210001
    ASH, Peter David
    Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20 25
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20 25
    United Kingdom
    United KingdomBritishNone179762800001
    BARLOW, Peter George
    51 Hanover Steps
    St Georges Fields Albion Street
    W2 2YG London
    Director
    51 Hanover Steps
    St Georges Fields Albion Street
    W2 2YG London
    United KingdomBritishDirector Of Finance77277970003
    CLACK, Gregory Francis
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Plc
    United Kingdom
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Plc
    United Kingdom
    United KingdomBritishFinance Manager102080200001
    DELVAUX, Marleen Florence Julie Marie
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    United KingdomBelgianNone179748640001
    DEXTER, Charles Paul
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    United KingdomBritishNone179879520001
    DIBBLE, Kevin Adrian
    Second Floor Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499
    United Kingdom
    Director
    Second Floor Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499
    United Kingdom
    United KingdomBritishDirector152085010001
    DRAPPER, Steven, Mr.
    Canada Square
    Level 20
    E14 5LQ London
    25
    United Kingdom
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    United Kingdom
    United KingdomBritishDirector294640700001
    GRAUX, Francois Claude Rene
    Queen Victoria Street
    EC4V 4DP London
    Senator House 85
    Director
    Queen Victoria Street
    EC4V 4DP London
    Senator House 85
    EnglandBelgianCompany Secretary170951080001
    IRVINE, Iain Malcolm
    30 Goodeve Park
    Hazelwood Road Sneyd Park
    BS9 1QF Bristol
    Director
    30 Goodeve Park
    Hazelwood Road Sneyd Park
    BS9 1QF Bristol
    United KingdomBritishChartered Secretary638250007
    OAKLEY, Kennith John
    White Eagle Lodge
    15 Erleigh Road
    RG1 5LR Reading
    Berkshire
    Director
    White Eagle Lodge
    15 Erleigh Road
    RG1 5LR Reading
    Berkshire
    EnglandBritishGroup Tax Manager90057850002
    PINNELL, Simon David
    Canada Square
    Level 20
    E14 5LQ London
    25
    United Kingdom
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    United Kingdom
    EnglandBritishAccountant166336510001
    POLLINS, Andrew Martin
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    United Kingdom
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    United Kingdom
    EnglandBritishNone288049950001
    RAMSAY, Andrew Stephen James, Mr.
    Stable Barn Chilswell Farm
    Chilswell Lane
    OX1 5EP Boars Hill
    Oxfordshire
    Director
    Stable Barn Chilswell Farm
    Chilswell Lane
    OX1 5EP Boars Hill
    Oxfordshire
    EnglandBritishSolicitor76376410014
    SANDHU, Jaideep Singh
    Canada Square
    Level 20
    E14 5LQ London
    25
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    United KingdomIndianDirector194756700002
    SMITH, David Mark
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Plc
    United Kingdom
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Plc
    United Kingdom
    United KingdomBritishChartered Accountant90143050001
    WELLS, Robert John
    Second Floor Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499
    United Kingdom
    Director
    Second Floor Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499
    United Kingdom
    EnglandBritishDirector241989330001
    WILLIAMSON, Mark David
    West Bank
    Chart Road
    ME17 3AW Sutton Valence
    Kent
    Director
    West Bank
    Chart Road
    ME17 3AW Sutton Valence
    Kent
    EnglandBritishChief Financial Officer50785820025

    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