CUMMINS ELECTRIFIED POWER EUROPE LTD.
Overview
| Company Name | CUMMINS ELECTRIFIED POWER EUROPE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC285819 |
| Jurisdiction | Scotland |
| 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 CUMMINS ELECTRIFIED POWER EUROPE LTD.?
- Manufacture of batteries and accumulators (27200) / Manufacturing
Where is CUMMINS ELECTRIFIED POWER EUROPE LTD. located?
| Registered Office Address | Burness Paull Llp 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUMMINS ELECTRIFIED POWER EUROPE LTD.?
| Company Name | From | Until |
|---|---|---|
| JOHNSON MATTHEY BATTERY SYSTEMS LIMITED | Aug 23, 2013 | Aug 23, 2013 |
| AXEON POWER LIMITED | Mar 14, 2006 | Mar 14, 2006 |
| ADVANCED BATTERIES LIMITED | Sep 12, 2005 | Sep 12, 2005 |
| CYCLECABLE LIMITED | Jun 06, 2005 | Jun 06, 2005 |
What are the latest accounts for CUMMINS ELECTRIFIED POWER EUROPE LTD.?
| 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 CUMMINS ELECTRIFIED POWER EUROPE LTD.?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for CUMMINS ELECTRIFIED POWER EUROPE LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Apr 30, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 19, 2026
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Sylvester Kubby Kuma as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||
Appointment of Bernadette Virginia Daley as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr. James Moorhouse as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Elma Avdic as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ann-Kristin De Verdier as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Antonio Casimiro Leitao as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Amerigo Holthouse as a secretary on Mar 28, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Amerigo Holthouse as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joseph Morgan Rigler as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Marie-Gabrielle Risse as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Desmond Joseph Mcmenamin as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Andrew Robson as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Elma Avdic as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edward David Smith as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CUMMINS ELECTRIFIED POWER EUROPE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLTHOUSE, Amerigo | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | 321604080001 | |||||||
| DALEY, Bernadette Virginia | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | England | British | 337343540001 | |||||
| DE VERDIER, Ann-Kristin | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | Sweden | Swedish | 324729540001 | |||||
| HOLTHOUSE, Amerigo, Mr. | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | United Kingdom | Italian | 321403960001 | |||||
| KUMA, Sylvester Kubby | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | England | American | 342087500001 | |||||
| MCMENAMIN, Desmond Joseph | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | Scotland | British | 307772550001 | |||||
| MOORHOUSE, James, Mr. | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | England | British | 325519050001 | |||||
| ROBSON, Andrew | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | England | British | 307583740001 | |||||
| BLINKHORNE, John Malcolm | Secretary | Modwenna Main Street DD2 5EU Longforgan | British | 87918600001 | ||||||
| FARRANT, Simon | Secretary | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | 173178050001 | |||||||
| REDFORD, Neil Lindsay | Secretary | Middlefield House Knowehead DD8 5AA Kirriemuir Angus | British | 80911410002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AVDIC, Elma | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | Germany | American | 307581240001 | |||||
| BERNS, Lawrence Owen | Director | Knowle Wood Road Dorridge B93 8JP Solihull 90 West Midlands | England | British | 98874470002 | |||||
| BLINKHORNE, John Malcolm | Director | Modwenna Main Street DD2 5EU Longforgan | Scotland | British | 87918600001 | |||||
| CAMPBELL, David James | Director | Jeanfield Farm Carnwath ML11 8LJ Lanarkshire | Scotland | British | 1417270003 | |||||
| DOE, Roanna Eugenie | Director | 1 Nobel Court, Nobel Road Wester Gourdie DD2 4UH Dundee | United Kingdom | British | 177241490001 | |||||
| FURBER, Julie Anne | Director | Eastbourne Terrace 3rd Floor W2 6LG London 10 England | United States | British,American | 242674660001 | |||||
| GRANT, Hamish Alexander | Director | Haamar House Kings Road AB39 2HB Stonehaven Kincardineshire | Scotland | British | 46569110003 | |||||
| GREEN, Martin Richard | Director | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | United Kingdom | British | 105508510001 | |||||
| HODSON, Norman Victor | Director | 30 Eaton Way Great Totham CH9 8EE Maldon Essex | British | 87918610001 | ||||||
| LAWSON, Barrie Forster | Director | Woodbank South Crescent Road CH4 7AU Chester Cheshire | British | British | 38347370001 | |||||
| LEITAO, Antonio Casimiro | Director | Eastbourne Terrace W2 6LG London 10 England | Belgium | French | 227818890001 | |||||
| NELSON, Alan Edwin, Dr | Director | Farringdon Street EC4A 4AB London Fifth Floor, 25 England | England | American | 212325610002 | |||||
| O'SULLIVAN, Cornellius | Director | Eastbourne Terrace W2 6LG London 10 England | Ireland | Irish | 275433380001 | |||||
| REDFORD, Neil Lindsay | Director | Middlefield House Knowehead DD8 5AA Kirriemuir Middlefield House Angus United Kingdom | United Kingdom | British | 80911410002 | |||||
| RIGLER, Joseph Morgan | Director | Eastbourne Terrace Third Floor W2 6LG London 10 England | United Kingdom | British | 218202460001 | |||||
| RISSE, Anne Marie-Gabrielle | Director | Eastbourne Terrace W2 6LG London 10 England | England | French | 194421050001 | |||||
| RISSE, Anne Marie-Gabrielle | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Burness Paull Llp Scotland | England | French | 194421050001 | |||||
| ROBINSON, Steven Paul | Director | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | United Kingdom | British | 139499130001 | |||||
| SMITH, Edward David | Director | Eastbourne Terrace 3rd Floor W2 6LG London 10 England | United Kingdom | British | 193079400001 | |||||
| WOOD, Jonathan David | Director | Eastbourne Terrace W2 6LG London 10 England | England | British | 267389960001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CUMMINS ELECTRIFIED POWER EUROPE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cummins Pgi Holdings Ltd | Jan 31, 2018 | Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ag Holding Ltd | Apr 06, 2016 | 25 Farringdon Street EC4A 4AB London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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