Fortum O&M (UK) Limited LONDON


Founded in 1990, Fortum O&M (UK), classified under reg no. 02564354 is an active company. Currently registered at 55 Baker Street W1U 7EU, London the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 10th March 1999 Fortum O&M (UK) Limited is no longer carrying the name Ivo Generation Services (UK).

The company has 4 directors, namely Ilkka T., Ari K. and Minna W. and others. Of them, Ari K., Minna W., Timo P. have been with the company the longest, being appointed on 15 June 2023 and Ilkka T. has been with the company for the least time - from 1 January 2024. 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.

Fortum O&M (UK) Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02564354
Date of Incorporation Fri, 30th Nov 1990
Industry Other engineering activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Ilkka T.

Position: Director

Appointed: 01 January 2024

Ari K.

Position: Director

Appointed: 15 June 2023

Minna W.

Position: Director

Appointed: 15 June 2023

Timo P.

Position: Director

Appointed: 15 June 2023

Kalle S.

Position: Director

Appointed: 22 June 2022

Resigned: 31 May 2023

Vesa K.

Position: Director

Appointed: 02 July 2021

Resigned: 15 July 2022

Ina E.

Position: Director

Appointed: 18 June 2020

Resigned: 14 December 2022

Samuel W.

Position: Director

Appointed: 18 June 2020

Resigned: 15 June 2023

Matti M.

Position: Director

Appointed: 18 June 2020

Resigned: 02 July 2021

Vesa-Pekka K.

Position: Director

Appointed: 01 April 2020

Resigned: 01 January 2024

Kimmo K.

Position: Director

Appointed: 01 November 2018

Resigned: 02 July 2021

Juha E.

Position: Director

Appointed: 09 August 2017

Resigned: 01 January 2021

Ilkka T.

Position: Director

Appointed: 01 June 2016

Resigned: 09 August 2017

Vesa M.

Position: Director

Appointed: 01 August 2012

Resigned: 01 June 2016

Jan T.

Position: Director

Appointed: 08 February 2010

Resigned: 29 February 2012

Juha S.

Position: Director

Appointed: 02 October 2009

Resigned: 01 September 2018

Erkki P.

Position: Director

Appointed: 21 August 2009

Resigned: 28 April 2011

Mikael L.

Position: Director

Appointed: 17 November 2008

Resigned: 21 August 2009

Hannu V.

Position: Director

Appointed: 26 March 2008

Resigned: 02 October 2009

Markku V.

Position: Director

Appointed: 03 October 2007

Resigned: 08 April 2008

Heikki A.

Position: Director

Appointed: 03 October 2007

Resigned: 17 November 2008

Reija V.

Position: Director

Appointed: 19 December 2006

Resigned: 08 February 2010

Erkki P.

Position: Director

Appointed: 06 June 2006

Resigned: 08 April 2008

Ari H.

Position: Director

Appointed: 01 November 2005

Resigned: 08 April 2008

Paivi P.

Position: Director

Appointed: 09 February 2004

Resigned: 01 September 2006

Steve H.

Position: Director

Appointed: 09 February 2004

Resigned: 10 April 2007

Juha L.

Position: Director

Appointed: 10 November 2003

Resigned: 06 June 2006

Esko S.

Position: Director

Appointed: 15 March 2003

Resigned: 08 April 2008

Heikki A.

Position: Director

Appointed: 15 March 2003

Resigned: 10 November 2003

Goodwille Limited

Position: Corporate Secretary

Appointed: 16 September 2002

Resigned: 01 April 2022

Sakari M.

Position: Director

Appointed: 09 November 2001

Resigned: 09 February 2004

Olli R.

Position: Director

Appointed: 09 November 2001

Resigned: 15 March 2003

Veli K.

Position: Director

Appointed: 16 May 2001

Resigned: 15 March 2003

Lauri P.

Position: Secretary

Appointed: 12 May 1997

Resigned: 16 September 2002

John D.

Position: Director

Appointed: 07 May 1996

Resigned: 02 August 2000

Pekka O.

Position: Director

Appointed: 21 September 1995

Resigned: 31 December 2005

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 1995

Resigned: 12 May 1997

Erkki P.

Position: Director

Appointed: 01 January 1995

Resigned: 07 December 2001

Stephen B.

Position: Secretary

Appointed: 03 November 1992

Resigned: 17 August 1995

Kari H.

Position: Director

Appointed: 30 November 1991

Resigned: 08 February 1994

Michael R.

Position: Director

Appointed: 30 November 1991

Resigned: 29 March 1996

Pekka P.

Position: Director

Appointed: 30 November 1991

Resigned: 10 December 2001

Lauri P.

Position: Secretary

Appointed: 30 November 1991

Resigned: 03 November 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Ivo Energy Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ivo Energy Limited

55 Baker Street, London, W1U 7EU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02346970
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

Ivo Generation Services (UK) March 10, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (28 pages)

Company search