Fortum Glasgow Limited READING


Founded in 2016, Fortum Glasgow, classified under reg no. 10359853 is an active company. Currently registered at 4th Floor Phoenix House RG1 1NB, Reading the company has been in the business for nine years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 28, 2016 Fortum Glasgow Limited is no longer carrying the name Fortum Rotherham.

The company has 6 directors, namely Ginta C., Ilkka N. and Joseph S. and others. Of them, Ilkka T. has been with the company the longest, being appointed on 28 November 2023 and Ginta C. and Ilkka N. have been with the company for the least time - from 24 May 2024. As of 14 February 2025, there were 14 ex directors - Charlotte P., Jussi U. and others listed below. There were no ex secretaries.

Fortum Glasgow Limited Address / Contact

Office Address 4th Floor Phoenix House
Office Address2 1 Station Hill
Town Reading
Post code RG1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10359853
Date of Incorporation Mon, 5th Sep 2016
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (137 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Ginta C.

Position: Director

Appointed: 24 May 2024

Ilkka N.

Position: Director

Appointed: 24 May 2024

Joseph S.

Position: Director

Appointed: 21 May 2024

Michael R.

Position: Director

Appointed: 21 May 2024

Juha S.

Position: Director

Appointed: 02 May 2024

Ilkka T.

Position: Director

Appointed: 28 November 2023

Apex Secretaries Llp

Position: Corporate Secretary

Appointed: 01 September 2022

Charlotte P.

Position: Director

Appointed: 21 May 2024

Resigned: 24 May 2024

Jussi U.

Position: Director

Appointed: 28 November 2023

Resigned: 24 May 2024

Christopher W.

Position: Director

Appointed: 24 June 2022

Resigned: 21 May 2024

Andrew H.

Position: Director

Appointed: 24 June 2022

Resigned: 21 May 2024

Stewart M.

Position: Director

Appointed: 01 March 2022

Resigned: 24 June 2022

Matthew E.

Position: Director

Appointed: 01 March 2022

Resigned: 21 May 2024

Ginta C.

Position: Director

Appointed: 01 March 2022

Resigned: 28 November 2023

Nils H.

Position: Director

Appointed: 08 November 2021

Resigned: 02 May 2024

Kalle P.

Position: Director

Appointed: 01 November 2017

Resigned: 01 March 2022

Sigita K.

Position: Director

Appointed: 20 June 2017

Resigned: 24 June 2022

David D.

Position: Director

Appointed: 01 February 2017

Resigned: 08 November 2021

Hilppa R.

Position: Director

Appointed: 01 February 2017

Resigned: 18 May 2017

Hannes H.

Position: Director

Appointed: 01 February 2017

Resigned: 05 October 2017

Goodwille Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Resigned: 01 September 2022

Pasi M.

Position: Director

Appointed: 05 September 2016

Resigned: 28 November 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is South Clyde Energy Recovery Holdings Limited from Reading, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another entity in the PSC register is Ivo Energy Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

South Clyde Energy Recovery Holdings Limited

4th Floor Phoenix House 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13470235
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ivo Energy Limited

St. James House 13 Kensington Square, London, W8 5HD, 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 5 September 2016
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fortum Rotherham October 28, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on November 28, 2024: 52277052.00 GBP
filed on: 18th, December 2024
Free Download (3 pages)

Company search