Cummins Power Generation Limited LONDON


Cummins Power Generation started in year 1932 as Private Limited Company with registration number 00262310. The Cummins Power Generation company has been functioning successfully for 92 years now and its status is active. The firm's office is based in London at 3rd Floor 10 Eastbourne Terrace. Postal code: W2 6LG. Since Wed, 25th Mar 1998 Cummins Power Generation Limited is no longer carrying the name Pgi Manufacturing.

At present there are 6 directors in the the firm, namely Amerigo H., Desmond M. and Bernadette D. and others. In addition one secretary - Amerigo H. - is with the company. At present 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.

Cummins Power Generation Limited Address / Contact

Office Address 3rd Floor 10 Eastbourne Terrace
Office Address2 Paddington
Town London
Post code W2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00262310
Date of Incorporation Sat, 30th Jan 1932
Industry Machining
End of financial Year 31st December
Company age 92 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Amerigo H.

Position: Director

Appointed: 28 March 2024

Amerigo H.

Position: Secretary

Appointed: 28 March 2024

Desmond M.

Position: Director

Appointed: 31 March 2023

Bernadette D.

Position: Director

Appointed: 31 March 2023

Elma A.

Position: Director

Appointed: 31 March 2023

Andrew R.

Position: Director

Appointed: 31 March 2023

Casimiro L.

Position: Director

Appointed: 08 July 2015

Gina S.

Position: Director

Appointed: 23 February 2022

Resigned: 31 March 2023

Alison S.

Position: Director

Appointed: 20 February 2020

Resigned: 25 January 2022

Cornelius O.

Position: Director

Appointed: 20 February 2020

Resigned: 16 September 2022

John B.

Position: Director

Appointed: 13 March 2017

Resigned: 20 February 2020

Edward S.

Position: Director

Appointed: 23 November 2016

Resigned: 31 March 2023

Joseph R.

Position: Secretary

Appointed: 22 February 2016

Resigned: 28 March 2024

Joseph R.

Position: Director

Appointed: 22 February 2016

Resigned: 28 March 2024

Preston R.

Position: Director

Appointed: 18 March 2014

Resigned: 22 February 2016

Preston R.

Position: Secretary

Appointed: 18 March 2014

Resigned: 22 February 2016

Ignacio G.

Position: Director

Appointed: 16 December 2013

Resigned: 15 February 2022

Alok J.

Position: Director

Appointed: 01 July 2011

Resigned: 16 December 2013

Shirley P.

Position: Director

Appointed: 27 September 2010

Resigned: 10 August 2018

Peter J.

Position: Director

Appointed: 05 March 2010

Resigned: 01 July 2011

Jeremy B.

Position: Secretary

Appointed: 19 May 2009

Resigned: 18 March 2014

Jeremy B.

Position: Director

Appointed: 19 May 2009

Resigned: 18 March 2014

John D.

Position: Director

Appointed: 01 February 2007

Resigned: 27 September 2010

Casimiro V.

Position: Director

Appointed: 11 August 2006

Resigned: 01 March 2010

Richard M.

Position: Director

Appointed: 11 August 2006

Resigned: 23 November 2016

Raymond E.

Position: Secretary

Appointed: 05 June 2006

Resigned: 20 May 2009

Bernard P.

Position: Secretary

Appointed: 01 February 2004

Resigned: 05 June 2006

Bernard P.

Position: Director

Appointed: 01 February 2004

Resigned: 05 June 2006

Livingston S.

Position: Director

Appointed: 01 November 1999

Resigned: 08 July 2015

Terence R.

Position: Director

Appointed: 05 February 1999

Resigned: 01 February 2004

Terence R.

Position: Secretary

Appointed: 05 February 1999

Resigned: 01 February 2004

Mark Y.

Position: Director

Appointed: 01 July 1998

Resigned: 01 November 1999

Stephen W.

Position: Director

Appointed: 01 July 1997

Resigned: 01 July 1998

Gavin S.

Position: Director

Appointed: 04 April 1997

Resigned: 17 July 1998

Raymond E.

Position: Director

Appointed: 04 April 1997

Resigned: 20 May 2009

Edward K.

Position: Secretary

Appointed: 01 July 1996

Resigned: 05 February 1999

Edward K.

Position: Director

Appointed: 01 July 1996

Resigned: 05 February 1999

Anthony G.

Position: Secretary

Appointed: 31 March 1995

Resigned: 31 May 1996

David T.

Position: Director

Appointed: 21 September 1993

Resigned: 31 March 1995

David T.

Position: Secretary

Appointed: 21 September 1993

Resigned: 31 March 1995

Alan W.

Position: Secretary

Appointed: 21 May 1993

Resigned: 21 September 1993

Thomas B.

Position: Director

Appointed: 01 September 1992

Resigned: 27 July 1993

Raymond H.

Position: Director

Appointed: 06 April 1992

Resigned: 01 March 1994

William D.

Position: Director

Appointed: 23 February 1992

Resigned: 02 April 1992

Geoffrey F.

Position: Director

Appointed: 23 February 1992

Resigned: 04 April 1997

Hunter S.

Position: Director

Appointed: 23 February 1992

Resigned: 21 May 1993

Philip W.

Position: Director

Appointed: 23 February 1992

Resigned: 29 August 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Cummins Pgi Holdings Ltd from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cummins Pgi Holdings Ltd

3rd Floor 10 Eastbourne Terrace, Paddington, London, Middlesex, W2 6LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08304429
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pgi Manufacturing March 25, 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
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (51 pages)

Company search