You are here: bizstats.co.uk > a-z index > N list > NP list

Npower Group Business Services Limited COVENTRY


Npower Group Business Services started in year 2007 as Private Limited Company with registration number 06052966. The Npower Group Business Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG. Since 2021-12-01 Npower Group Business Services Limited is no longer carrying the name Innogy Business Services Uk.

At the moment there are 2 directors in the the company, namely Helen B. and David B.. In addition one secretary - Deborah G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Npower Group Business Services Limited Address / Contact

Office Address Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06052966
Date of Incorporation Mon, 15th Jan 2007
Industry Other information technology service activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Helen B.

Position: Director

Appointed: 12 March 2024

David B.

Position: Director

Appointed: 12 March 2024

Deborah G.

Position: Secretary

Appointed: 19 January 2024

Richard B.

Position: Director

Appointed: 13 June 2022

Resigned: 12 March 2024

Fiona H.

Position: Director

Appointed: 13 June 2022

Resigned: 12 March 2024

Peter S.

Position: Director

Appointed: 01 July 2021

Resigned: 30 September 2022

Kiel W.

Position: Director

Appointed: 01 April 2020

Resigned: 29 April 2022

John W.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2021

Anna N.

Position: Director

Appointed: 01 July 2019

Resigned: 01 May 2020

Daniel K.

Position: Director

Appointed: 01 January 2018

Resigned: 01 April 2020

Penelope S.

Position: Secretary

Appointed: 01 January 2017

Resigned: 01 July 2019

Marcus S.

Position: Director

Appointed: 01 July 2016

Resigned: 31 December 2017

Jason K.

Position: Secretary

Appointed: 14 October 2015

Resigned: 31 December 2016

Jane K.

Position: Director

Appointed: 21 July 2014

Resigned: 31 January 2015

Christopher P.

Position: Director

Appointed: 02 January 2014

Resigned: 02 January 2022

Birgit L.

Position: Director

Appointed: 18 June 2012

Resigned: 31 December 2017

Howard H.

Position: Director

Appointed: 15 September 2011

Resigned: 31 March 2014

Mathias N.

Position: Director

Appointed: 02 December 2010

Resigned: 30 June 2016

Louise R.

Position: Director

Appointed: 08 January 2010

Resigned: 30 June 2012

Uwe L.

Position: Director

Appointed: 08 January 2010

Resigned: 15 September 2011

Steve R.

Position: Director

Appointed: 01 January 2009

Resigned: 11 September 2012

Stefan N.

Position: Director

Appointed: 01 January 2009

Resigned: 31 May 2012

Chittur R.

Position: Director

Appointed: 01 January 2009

Resigned: 02 December 2010

David F.

Position: Director

Appointed: 10 December 2008

Resigned: 25 March 2010

Kathryn N.

Position: Secretary

Appointed: 01 March 2008

Resigned: 01 June 2009

Kathryn N.

Position: Director

Appointed: 27 April 2007

Resigned: 01 June 2009

Katharina D.

Position: Secretary

Appointed: 02 February 2007

Resigned: 29 February 2008

James B.

Position: Director

Appointed: 15 January 2007

Resigned: 31 December 2008

Iris T.

Position: Secretary

Appointed: 15 January 2007

Resigned: 02 February 2007

Iris T.

Position: Director

Appointed: 15 January 2007

Resigned: 27 April 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is E.on Se from 45131 Essen, Germany. The abovementioned PSC is categorised as "a societas europaea", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Innogy Se that put Essen, Germany as the address. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

E.On Se

1 Brüsseler Platz, 45131 Essen, Germany

Legal authority German And European Law
Legal form Societas Europaea
Notified on 15 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Innogy Se

1 Opernplatz, Essen, 45128, Germany

Legal authority Aktiengesetz, 6 Sept 1965 (Bgbl. I S.1089)
Legal form Public Company Limited By Shares
Country registered Germany
Place registered Handelsregister B Des Amtsgerichts Essen
Registration number Hrb27091
Notified on 7 October 2016
Ceased on 15 October 2022
Nature of control: 75,01-100% shares

Company previous names

Innogy Business Services Uk December 1, 2021
Rwe Gbs Uk September 1, 2016
Rwe It Uk January 3, 2014
Rwe Systems Uk April 30, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (38 pages)

Company search