You are here: bizstats.co.uk > a-z index > F list > FU list

Fuujin Power Limited LONDON


Fuujin Power started in year 2014 as Private Limited Company with registration number 08921103. The Fuujin Power company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: SE1 2AQ.

The firm has 2 directors, namely Adam D., Julian S.. Of them, Julian S. has been with the company the longest, being appointed on 28 May 2019 and Adam D. has been with the company for the least time - from 28 November 2019. As of 20 April 2024, there were 11 ex directors - Peter A., Serkan B. and others listed below. There were no ex secretaries.

Fuujin Power Limited Address / Contact

Office Address 4th Floor
Office Address2 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08921103
Date of Incorporation Tue, 4th Mar 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Adam D.

Position: Director

Appointed: 28 November 2019

Julian S.

Position: Director

Appointed: 28 May 2019

Iq Eq Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 26 March 2018

Peter A.

Position: Director

Appointed: 28 May 2019

Resigned: 28 November 2019

Serkan B.

Position: Director

Appointed: 13 December 2018

Resigned: 28 May 2019

Charles H.

Position: Director

Appointed: 13 December 2018

Resigned: 28 May 2019

James K.

Position: Director

Appointed: 26 March 2018

Resigned: 13 December 2018

Edward N.

Position: Director

Appointed: 26 March 2018

Resigned: 13 December 2018

Mark G.

Position: Director

Appointed: 26 March 2018

Resigned: 13 December 2018

Oliver B.

Position: Director

Appointed: 31 March 2017

Resigned: 26 March 2018

Ryo K.

Position: Director

Appointed: 20 June 2016

Resigned: 26 March 2018

Yoji M.

Position: Director

Appointed: 01 April 2015

Resigned: 20 June 2016

Keiji O.

Position: Director

Appointed: 04 March 2014

Resigned: 01 April 2015

Hiroshi T.

Position: Director

Appointed: 04 March 2014

Resigned: 31 March 2017

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2014

Resigned: 26 March 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Wmr Investor 2 Lp (Acting By Its General Partner, Wmr Investor 2 Gp Llp) from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited partnership", 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. The second one in the persons with significant control register is Codwind Limited that put Reading, England as the address. This PSC has a legal form of "a private limited company", 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. Then there is Green Investment Group Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a corporate", 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.

Wmr Investor 2 Lp (Acting By Its General Partner, Wmr Investor 2 Gp Llp)

15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland

Legal authority Limited Partnership Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Scotland
Registration number Sl34061
Notified on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Codwind Limited

Loddon Reach Reading Road, Arborfield, Reading, Berkshire, RG2 9HU, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11567305
Notified on 13 December 2018
Ceased on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Green Investment Group Limited

Atria One 144 Morrison Street, Edinburgh, EH3 8EX, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc574147
Notified on 26 March 2018
Ceased on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marubeni Corporation

Tokyo Nihonbashi Tower 7-1 Nihonbashi 2-Chome, Chuo-Ku, Japan

Legal authority Japan
Legal form Corporate
Country registered Japan
Place registered Japan
Registration number -
Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 8th, April 2023
Free Download (32 pages)

Company search