Clyde Bergemann Power Group International Limited GLASGOW


Founded in 1998, Clyde Bergemann Power Group International, classified under reg no. SC188877 is an active company. Currently registered at 47 Broad Street G40 2QR, Glasgow the company has been in the business for 26 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28. Since 2001-07-12 Clyde Bergemann Power Group International Limited is no longer carrying the name Redwood Group.

The company has 6 directors, namely Ludger K., Qiang X. and Song X. and others. Of them, Caren B., Christian M. have been with the company the longest, being appointed on 1 March 2017 and Ludger K. and Qiang X. and Song X. and Jordane V. have been with the company for the least time - from 28 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James L. who worked with the the company until 31 May 2016.

Clyde Bergemann Power Group International Limited Address / Contact

Office Address 47 Broad Street
Office Address2 Bridgeton
Town Glasgow
Post code G40 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC188877
Date of Incorporation Fri, 28th Aug 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (155 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Ludger K.

Position: Director

Appointed: 28 October 2022

Qiang X.

Position: Director

Appointed: 28 October 2022

Song X.

Position: Director

Appointed: 28 October 2022

Jordane V.

Position: Director

Appointed: 28 October 2022

Caren B.

Position: Director

Appointed: 01 March 2017

Christian M.

Position: Director

Appointed: 01 March 2017

Patrick V.

Position: Director

Appointed: 31 May 2016

Resigned: 01 March 2017

James L.

Position: Director

Appointed: 19 March 2003

Resigned: 31 May 2016

Franz B.

Position: Director

Appointed: 04 April 2001

Resigned: 01 March 2017

Thomas M.

Position: Director

Appointed: 23 April 1999

Resigned: 16 March 2001

Alexander M.

Position: Director

Appointed: 23 April 1999

Resigned: 16 March 2001

Bernard S.

Position: Director

Appointed: 18 March 1999

Resigned: 16 March 2001

James L.

Position: Secretary

Appointed: 10 March 1999

Resigned: 31 May 2016

James M.

Position: Director

Appointed: 17 November 1998

Resigned: 20 April 2016

Alexander S.

Position: Director

Appointed: 17 November 1998

Resigned: 19 March 2003

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 29 October 1998

Resigned: 10 March 1999

Vindex Services Limited

Position: Corporate Director

Appointed: 29 October 1998

Resigned: 17 November 1998

Vindex Limited

Position: Corporate Director

Appointed: 29 October 1998

Resigned: 17 November 1998

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As BizStats found, there is Song X. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Guo L. This PSC owns 50,01-75% shares. Then there is Qiang X., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Song X.

Notified on 26 August 2020
Nature of control: 25-50% shares

Guo L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Qiang X.

Notified on 6 April 2016
Nature of control: significiant influence or control

Georgenbach Company Limited

Vistra Corporate Services Centre, Wickhams Cay Ii Road Town, Tortola, Vg 1110, Virgin Islands, British

Legal authority Bvi Business Companies Act
Legal form Limited
Notified on 28 July 2022
Ceased on 28 July 2022
Nature of control: 75,01-100% shares

Clyde Bergemann Power Group, Llc

16192 Coastal Highway, Lewes, De19958, United States

Legal authority Limited Liability Act
Legal form Limited Liability Company
Country registered Delaware
Place registered State Of Delaware
Registration number 3355313
Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 75,01-100% shares

Tingyue W.

Notified on 6 April 2016
Ceased on 26 August 2020
Nature of control: 25-50% shares

Company previous names

Redwood Group July 12, 2001
Thistletop November 4, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-02-28
filed on: 2nd, November 2023
Free Download (92 pages)

Company search

Advertisements