Vattenfall Heat Uk Limited LONDON


Vattenfall Heat Uk started in year 1994 as Private Limited Company with registration number 02951085. The Vattenfall Heat Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 5th Floor 70. Postal code: EC3A 8BE. Since Wednesday 18th October 2017 Vattenfall Heat Uk Limited is no longer carrying the name Bw Ops.

Currently there are 7 directors in the the company, namely Eoghan M., Jennifer C. and Lisa C. and others. In addition one secretary - Christopher T. - is with the firm. Currently 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.

Vattenfall Heat Uk Limited Address / Contact

Office Address 5th Floor 70
Office Address2 St Mary Axe
Town London
Post code EC3A 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951085
Date of Incorporation Thu, 21st Jul 1994
Industry Steam and air conditioning supply
Industry Production of electricity
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Eoghan M.

Position: Director

Appointed: 01 January 2024

Jennifer C.

Position: Director

Appointed: 19 September 2023

Lisa C.

Position: Director

Appointed: 17 May 2023

Christopher T.

Position: Secretary

Appointed: 07 May 2023

Katja M.

Position: Director

Appointed: 10 March 2023

Stuart A.

Position: Director

Appointed: 14 October 2022

Sylvia N.

Position: Director

Appointed: 29 March 2022

Marco T.

Position: Director

Appointed: 01 January 2020

Eoghan M.

Position: Director

Appointed: 21 December 2023

Resigned: 21 December 2023

G.

Position: Director

Appointed: 21 December 2023

Resigned: 21 December 2023

Joseph S.

Position: Director

Appointed: 09 January 2023

Resigned: 17 May 2023

Joseph S.

Position: Director

Appointed: 03 June 2021

Resigned: 29 March 2022

Jennifer H.

Position: Secretary

Appointed: 09 October 2020

Resigned: 20 July 2022

Adriana R.

Position: Director

Appointed: 27 January 2020

Resigned: 09 January 2023

Mattias T.

Position: Director

Appointed: 21 May 2018

Resigned: 01 January 2020

Michael R.

Position: Director

Appointed: 21 May 2018

Resigned: 28 September 2022

Anita S.

Position: Secretary

Appointed: 21 May 2018

Resigned: 11 June 2019

Stefan H.

Position: Director

Appointed: 17 October 2017

Resigned: 21 May 2018

Tuomo H.

Position: Director

Appointed: 17 October 2017

Resigned: 21 May 2018

Sandra N.

Position: Director

Appointed: 01 July 2017

Resigned: 17 October 2017

Jonas V.

Position: Secretary

Appointed: 11 July 2016

Resigned: 17 October 2017

Alper E.

Position: Director

Appointed: 01 July 2015

Resigned: 17 October 2017

Piers G.

Position: Director

Appointed: 01 January 2014

Resigned: 30 September 2017

Graham E.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 October 2014

Anna P.

Position: Director

Appointed: 01 January 2014

Resigned: 01 July 2015

Alberto M.

Position: Director

Appointed: 16 April 2013

Resigned: 28 January 2014

Peter L.

Position: Director

Appointed: 27 April 2010

Resigned: 15 April 2013

Anders D.

Position: Director

Appointed: 06 October 2008

Resigned: 15 April 2013

Aili S.

Position: Director

Appointed: 06 October 2008

Resigned: 27 April 2010

Peter W.

Position: Director

Appointed: 06 October 2008

Resigned: 28 January 2014

Aili S.

Position: Secretary

Appointed: 06 October 2008

Resigned: 27 April 2010

Christopher F.

Position: Secretary

Appointed: 29 May 2003

Resigned: 06 October 2008

Peter H.

Position: Director

Appointed: 11 March 2002

Resigned: 06 October 2008

Amec Nominees Limited

Position: Corporate Director

Appointed: 11 March 2002

Resigned: 06 October 2008

Neil B.

Position: Director

Appointed: 01 May 2000

Resigned: 11 March 2002

David S.

Position: Director

Appointed: 01 May 2000

Resigned: 11 March 2002

Colin F.

Position: Secretary

Appointed: 31 March 2000

Resigned: 29 May 2003

Richard C.

Position: Director

Appointed: 31 March 2000

Resigned: 11 March 2002

Michael S.

Position: Director

Appointed: 31 March 2000

Resigned: 01 May 2000

Grant L.

Position: Director

Appointed: 31 March 2000

Resigned: 15 February 2002

David S.

Position: Director

Appointed: 21 July 1994

Resigned: 31 March 2000

David S.

Position: Secretary

Appointed: 21 July 1994

Resigned: 31 March 2000

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 21 July 1994

Resigned: 21 July 1994

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1994

Resigned: 21 July 1994

William G.

Position: Director

Appointed: 21 July 1994

Resigned: 31 March 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Vattenfall Ab from Solna, Sweden. The abovementioned PSC is categorised as "a private limited company", 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.

Vattenfall Ab

12 Evenemangsgatan, 16956, Solna, Sweden

Legal authority Laws Of Sweden
Legal form Private Limited Company
Country registered Sweden
Place registered Register Of Companies Sweden
Registration number 556036-2138
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bw Ops October 18, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (28 pages)

Company search