International Power Retail Supply Company (UK) Limited LEEDS


International Power Retail Supply Company (UK) started in year 2007 as Private Limited Company with registration number 06346398. The International Power Retail Supply Company (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Leeds at No. 1 Leeds. Postal code: LS12 1BE.

The firm has 2 directors, namely Graham L., Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 1 July 2021 and Graham L. has been with the company for the least time - from 8 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Power Retail Supply Company (UK) Limited Address / Contact

Office Address No. 1 Leeds
Office Address2 26 Whitehall Road
Town Leeds
Post code LS12 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06346398
Date of Incorporation Fri, 17th Aug 2007
Industry Distribution of electricity
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Graham L.

Position: Director

Appointed: 08 February 2022

Robert W.

Position: Director

Appointed: 01 July 2021

Kevin D.

Position: Director

Appointed: 01 July 2021

Resigned: 07 February 2022

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2021

Paul R.

Position: Director

Appointed: 01 January 2016

Resigned: 09 January 2018

Sarah G.

Position: Secretary

Appointed: 01 January 2016

Resigned: 30 June 2021

August W.

Position: Director

Appointed: 12 March 2014

Resigned: 01 January 2016

Hillary B.

Position: Director

Appointed: 04 November 2013

Resigned: 01 January 2016

Stephen R.

Position: Director

Appointed: 04 November 2013

Resigned: 31 December 2015

Justin L.

Position: Director

Appointed: 31 July 2012

Resigned: 29 October 2013

David P.

Position: Director

Appointed: 30 September 2011

Resigned: 29 October 2013

Hillary B.

Position: Secretary

Appointed: 30 September 2011

Resigned: 01 January 2016

Hiroyuki K.

Position: Director

Appointed: 23 May 2011

Resigned: 30 September 2011

Roger S.

Position: Secretary

Appointed: 26 April 2011

Resigned: 23 June 2014

Toru T.

Position: Director

Appointed: 16 October 2008

Resigned: 23 May 2011

Simon P.

Position: Director

Appointed: 16 October 2008

Resigned: 31 March 2020

Carolyn G.

Position: Secretary

Appointed: 15 September 2008

Resigned: 26 April 2011

Gareth G.

Position: Director

Appointed: 17 August 2007

Resigned: 31 July 2012

Steven D.

Position: Director

Appointed: 17 August 2007

Resigned: 01 December 2010

Roger S.

Position: Secretary

Appointed: 17 August 2007

Resigned: 15 September 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Engie Supply Holding Uk Limited from Leeds, England. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Engie Supply Holding Uk Limited

No. 1 Leeds 26 Whitehall Road, Leeds, LS12 1BE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kindom
Place registered England And Wales
Registration number 02706333
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers
Full accounts for the period ending 31st December 2022
filed on: 7th, January 2024
Free Download (20 pages)

Company search

Advertisements