ALDERMASTON POWER LIMITED

1 Knightsbridge Green 1 Knightsbridge Green, London, SW1X 7NE, United Kingdom
StatusACTIVE
Company No.11551222
CategoryPrivate Limited Company
Incorporated04 Sep 2018
Age5 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

ALDERMASTON POWER LIMITED is an active private limited company with number 11551222. It was incorporated 5 years, 9 months, 1 day ago, on 04 September 2018. The company address is 1 Knightsbridge Green 1 Knightsbridge Green, London, SW1X 7NE, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 04 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Heinz Bruckmann

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-01

Officer name: Vistra Cosec Limited

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siu Yuen Lo

Change date: 2020-02-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-11

Psc name: Vp Flexgen Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-14

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England

New address: 1 Knightsbridge Green South Kensington London SW1X 7NE

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heinz Bruckmann

Appointment date: 2020-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-14

Officer name: Mr Siu Yuen Lo

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-08

Officer name: Vistra Cosec Limited

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Richard Anthony Lynn

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: L.D.C. Corporate Director No. 5 Limited

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard Filer

Termination date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Siu Yuen Lo

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vp Flexgen Limited

Notification date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aggregated Micro Power Infrastructure 2 Plc

Cessation date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Old address: 3rd Floor 1 Dover Street London W1S 4LD United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGEC LIMITED

14 GRAY'S INN ROAD,LONDON,WC1X 8HN

Number:11738018
Status:ACTIVE
Category:Private Limited Company

HEMINGWAY'S COMMERCIAL VEHICLE REPAIRS LTD

482 WHITLEY LANE,SHEFFIELD,S35 8RQ

Number:11808422
Status:ACTIVE
Category:Private Limited Company

NORTH LIVERPOOL WINDOWS & CONSERVATORIES LIMITED

44A LIVERPOOL ROAD,LIVERPOOL,L31 2LZ

Number:04389043
Status:ACTIVE
Category:Private Limited Company

RENOVATION (SCOTLAND) LIMITED

P M B TAXATION SERVICES,GLASGOW,G74 4LZ

Number:SC572798
Status:ACTIVE
Category:Private Limited Company

ROBELL CONTROL SYSTEMS LIMITED

56 CATO STREET,BIRMINGHAM,B7 4TS

Number:02649584
Status:ACTIVE
Category:Private Limited Company

SAVIOUR NURSING SERVICES LTD

SUITE 4.19, BUSINESS CENTER 02 UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:09086312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source