International Power Australia Holdings (1) Limited LONDON


International Power Australia Holdings (1) Limited was dissolved on 2019-09-17. International Power Australia Holdings (1) was a private limited company that was situated at 25 Canada Square, Level 20, London, E14 5LQ. This company (formally formed on 2003-06-06) was run by 2 directors and 2 secretaries.
Director Augustin H. who was appointed on 07 December 2018.
Director Masao O. who was appointed on 23 January 2015.
Among the secretaries, we can name: Sarah G. appointed on 01 June 2017, Lawrence K. (appointed on 23 January 2015).

The company was officially classified as "activities of head offices" (70100). The latest confirmation statement was filed on 2019-06-06 and last time the statutory accounts were filed was on 31 December 2017. 2016-06-06 was the date of the latest annual return.

International Power Australia Holdings (1) Limited Address / Contact

Office Address 25 Canada Square
Office Address2 Level 20
Town London
Post code E14 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04790836
Date of Incorporation Fri, 6th Jun 2003
Date of Dissolution Tue, 17th Sep 2019
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 20th Jun 2020
Last confirmation statement dated Thu, 6th Jun 2019

Company staff

Augustin H.

Position: Director

Appointed: 07 December 2018

Sarah G.

Position: Secretary

Appointed: 01 June 2017

Lawrence K.

Position: Secretary

Appointed: 23 January 2015

Masao O.

Position: Director

Appointed: 23 January 2015

Carly W.

Position: Director

Appointed: 08 June 2018

Resigned: 07 December 2018

Michel G.

Position: Director

Appointed: 14 February 2018

Resigned: 08 June 2018

Matthew D.

Position: Director

Appointed: 01 July 2017

Resigned: 14 February 2018

Matthew D.

Position: Director

Appointed: 31 October 2014

Resigned: 23 January 2015

Alexandre K.

Position: Director

Appointed: 31 October 2014

Resigned: 01 July 2017

Corinne O.

Position: Secretary

Appointed: 31 October 2014

Resigned: 23 January 2015

Graeme Y.

Position: Director

Appointed: 03 July 2013

Resigned: 31 October 2014

Pierre G.

Position: Director

Appointed: 14 May 2013

Resigned: 31 October 2014

Geert P.

Position: Director

Appointed: 15 May 2012

Resigned: 14 May 2013

Roger S.

Position: Secretary

Appointed: 03 February 2011

Resigned: 31 May 2017

Mark W.

Position: Director

Appointed: 06 December 2004

Resigned: 15 May 2012

Andrew R.

Position: Director

Appointed: 04 September 2003

Resigned: 03 February 2011

Penelope S.

Position: Director

Appointed: 04 September 2003

Resigned: 31 October 2014

Kennith O.

Position: Director

Appointed: 10 June 2003

Resigned: 21 December 2007

David C.

Position: Director

Appointed: 10 June 2003

Resigned: 30 November 2003

Peter B.

Position: Director

Appointed: 10 June 2003

Resigned: 22 June 2009

Anthony C.

Position: Director

Appointed: 10 June 2003

Resigned: 31 January 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 June 2003

Resigned: 06 June 2003

Philip C.

Position: Director

Appointed: 06 June 2003

Resigned: 06 December 2004

Andrew R.

Position: Secretary

Appointed: 06 June 2003

Resigned: 03 February 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2003

Resigned: 06 June 2003

People with significant control

International Power Ausralia Holdings Limited

25 Canada Square, Level 20, London, E14 5LQ, England

Legal authority Companies Act
Legal form Privae Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04790785
Notified on 6 April 2016
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 Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2017/12/31
filed on: 21st, August 2018
Free Download (24 pages)

Company search

Advertisements