INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED
Overview
Company Name | INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC027960 |
External Registration Number | 93549 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED located?
Registered Office Address | 47 Esplande St Helier JE1 0BD Jersey Channel Islands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country apply |
Terms of Account Publication | Accounts publication date supplied by company |
Account Period From | Day: 1 Month: 1 |
Account Period To | Day: 31 Month: 12 |
Month: | 7 |
Business Activity | Investment Company |
Legal Form | Public Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | Companies (Jersey) Law 1991 |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Jersey Financial Services Commission, Companies Registry |
Company Number | 93549 |
What are the latest filings for INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
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 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Robert John Wells as a director on Jul 12, 2024 | 2 pages | OSTM01 | ||
Appointment of Carlos Eduardo Da Silva Arenas as a director on Jul 15, 2024 | 3 pages | OSAP01 | ||
Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Termination of appointment of David George Alcock as a director on Jan 31, 2022 | 2 pages | OSTM01 | ||
Appointment of Mr Robert John Wells as a director on Apr 04, 2022 | 3 pages | OSAP01 | ||
Appointment of Mr Kevin Adrian Dibble as a director on Nov 23, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Andrew Martin Pollins as a director on Nov 12, 2021 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR009678 Address Change Level 20 25 canada square, canary wharf, london, E14 5LQ,Oct 01, 2021 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Termination of appointment of Simon David Pinnell as a director on Jul 31, 2020 | 2 pages | OSTM01 | ||
Appointment of Andrew Martin Pollins as a director on Jul 01, 2020 | 1 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Appointment of David George Alcock as a director on Oct 01, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Jaideep Singh Sandhu as a director on Sep 30, 2018 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Termination of appointment of Steven Drapper as a director on Mar 27, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Peter David Ash as a director on Mar 27, 2017 | 2 pages | OSTM01 | ||
Who are the officers of INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOMINION CORPORATE SERVICES LIMITED | Secretary | 47 Esplanade JE1 0BD St Helier Jersey | 98604660001 | |||||||
DA SILVA ARENAS, Carlos Eduardo | Director | Second Floor Salisbury House EC2M 5SQ London Wall Room 481-499 London United Kingdom | France | Portuguese | Director | 325802650001 | ||||
PAOLUCCI, Miya-Claire | Director | Second Floor Salisbury House London Wall EC2M 5SQ London Rooms 481-499 United Kingdom | United Kingdom | French | Director | 285504030002 | ||||
ALCOCK, David George | Director | 25 Canada Square Canary Wharf E14 5LQ London Level 20 England | United Kingdom | British | Director | 122889210001 | ||||
ASH, Peter David | Director | Canada Square Canary Wharf E14 5LQ London Level 20 25 United Kingdom | United Kingdom | British | None | 179762800001 | ||||
BARLOW, Peter George | Director | 51 Hanover Steps St Georges Fields Albion Street W2 2YG London | United Kingdom | British | Director Of Finance | 77277970003 | ||||
CLACK, Gregory Francis | Director | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Plc United Kingdom | United Kingdom | British | Finance Manager | 102080200001 | ||||
DELVAUX, Marleen Florence Julie Marie | Director | 85 Queen Victoria Street EC4V 4DP London Senator House United Kingdom | United Kingdom | Belgian | None | 179748640001 | ||||
DEXTER, Charles Paul | Director | 85 Queen Victoria Street EC4V 4DP London Senator House United Kingdom | United Kingdom | British | None | 179879520001 | ||||
DIBBLE, Kevin Adrian | Director | Second Floor Salisbury House London Wall EC2M 5SQ London Rooms 481-499 United Kingdom | United Kingdom | British | Director | 152085010001 | ||||
DRAPPER, Steven, Mr. | Director | Canada Square Level 20 E14 5LQ London 25 United Kingdom | United Kingdom | British | Director | 294640700001 | ||||
GRAUX, Francois Claude Rene | Director | Queen Victoria Street EC4V 4DP London Senator House 85 | England | Belgian | Company Secretary | 170951080001 | ||||
IRVINE, Iain Malcolm | Director | 30 Goodeve Park Hazelwood Road Sneyd Park BS9 1QF Bristol | United Kingdom | British | Chartered Secretary | 638250007 | ||||
OAKLEY, Kennith John | Director | White Eagle Lodge 15 Erleigh Road RG1 5LR Reading Berkshire | England | British | Group Tax Manager | 90057850002 | ||||
PINNELL, Simon David | Director | Canada Square Level 20 E14 5LQ London 25 United Kingdom | England | British | Accountant | 166336510001 | ||||
POLLINS, Andrew Martin | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre United Kingdom | England | British | None | 288049950001 | ||||
RAMSAY, Andrew Stephen James, Mr. | Director | Stable Barn Chilswell Farm Chilswell Lane OX1 5EP Boars Hill Oxfordshire | England | British | Solicitor | 76376410014 | ||||
SANDHU, Jaideep Singh | Director | Canada Square Level 20 E14 5LQ London 25 | United Kingdom | Indian | Director | 194756700002 | ||||
SMITH, David Mark | Director | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Plc United Kingdom | United Kingdom | British | Chartered Accountant | 90143050001 | ||||
WELLS, Robert John | Director | Second Floor Salisbury House London Wall EC2M 5SQ London Rooms 481-499 United Kingdom | England | British | Director | 241989330001 | ||||
WILLIAMSON, Mark David | Director | West Bank Chart Road ME17 3AW Sutton Valence Kent | England | British | Chief Financial Officer | 50785820025 |
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