You are here: bizstats.co.uk > a-z index > I list > IP list

Ipm Energy Company (UK) Limited LONDON


Ipm Energy Company (UK) started in year 1990 as Private Limited Company with registration number 02500718. The Ipm Energy Company (UK) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Rooms 481 - 499 Second Floor, Salisbury House. Postal code: EC2M 5SQ. Since Tuesday 24th May 2005 Ipm Energy Company (UK) Limited is no longer carrying the name Mission Energy Company (UK).

Currently there are 2 directors in the the company, namely Ryu N. and Kevin D.. In addition one secretary - Neil A. - is with the firm. 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.

Ipm Energy Company (UK) Limited Address / Contact

Office Address Rooms 481 - 499 Second Floor, Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02500718
Date of Incorporation Thu, 10th May 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ryu N.

Position: Director

Appointed: 14 June 2022

Kevin D.

Position: Director

Appointed: 23 November 2021

Neil A.

Position: Secretary

Appointed: 06 August 2021

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 12 November 2021

Sarah G.

Position: Director

Appointed: 07 June 2019

Resigned: 31 August 2019

Makoto I.

Position: Director

Appointed: 31 March 2019

Resigned: 13 June 2022

David A.

Position: Director

Appointed: 01 October 2018

Resigned: 31 January 2022

Hiromu K.

Position: Director

Appointed: 15 November 2017

Resigned: 01 April 2019

Sarah G.

Position: Secretary

Appointed: 01 June 2017

Resigned: 23 July 2021

Sarah M.

Position: Director

Appointed: 01 April 2017

Resigned: 10 May 2019

Jaideep S.

Position: Director

Appointed: 01 February 2015

Resigned: 28 September 2018

Ro O.

Position: Director

Appointed: 04 July 2014

Resigned: 15 November 2017

David L.

Position: Director

Appointed: 31 July 2012

Resigned: 31 January 2015

Hiroyuki K.

Position: Director

Appointed: 28 February 2011

Resigned: 04 July 2014

Roger S.

Position: Secretary

Appointed: 03 February 2011

Resigned: 31 May 2017

Toru T.

Position: Director

Appointed: 01 December 2010

Resigned: 28 February 2011

Gareth G.

Position: Director

Appointed: 25 March 2010

Resigned: 31 July 2012

Masaaki F.

Position: Director

Appointed: 31 December 2008

Resigned: 01 December 2010

Peter B.

Position: Director

Appointed: 14 August 2008

Resigned: 24 June 2009

David A.

Position: Director

Appointed: 23 April 2007

Resigned: 14 August 2008

Simon P.

Position: Director

Appointed: 10 January 2005

Resigned: 31 March 2020

Andrew R.

Position: Secretary

Appointed: 16 December 2004

Resigned: 03 February 2011

Takashi U.

Position: Director

Appointed: 16 December 2004

Resigned: 31 December 2008

Stephen R.

Position: Director

Appointed: 16 December 2004

Resigned: 25 March 2010

Paul J.

Position: Director

Appointed: 16 December 2004

Resigned: 23 April 2007

Alan H.

Position: Director

Appointed: 14 December 2004

Resigned: 16 December 2004

Alan H.

Position: Director

Appointed: 10 March 2003

Resigned: 08 November 2004

Clive W.

Position: Director

Appointed: 10 March 2003

Resigned: 08 November 2004

James C.

Position: Director

Appointed: 01 June 2000

Resigned: 18 December 2002

William H.

Position: Director

Appointed: 07 February 2000

Resigned: 31 July 2002

Sidney W.

Position: Director

Appointed: 01 November 1998

Resigned: 07 February 2000

Erin G.

Position: Secretary

Appointed: 25 August 1998

Resigned: 16 December 2004

Stephen B.

Position: Director

Appointed: 06 July 1998

Resigned: 24 September 2001

Terry C.

Position: Director

Appointed: 08 September 1997

Resigned: 27 July 1998

Nigel P.

Position: Director

Appointed: 06 August 1996

Resigned: 30 September 2000

Paul G.

Position: Secretary

Appointed: 22 March 1996

Resigned: 25 August 1998

Cynthia D.

Position: Director

Appointed: 10 April 1995

Resigned: 08 November 2004

Neil G.

Position: Director

Appointed: 11 March 1994

Resigned: 08 September 1998

Paul G.

Position: Director

Appointed: 11 March 1994

Resigned: 01 June 2000

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1994

Resigned: 22 March 1996

James H.

Position: Director

Appointed: 11 March 1994

Resigned: 28 February 1995

Ronald S.

Position: Director

Appointed: 11 March 1994

Resigned: 31 July 1996

Howard M.

Position: Secretary

Appointed: 09 April 1993

Resigned: 11 March 1994

Salvatore M.

Position: Director

Appointed: 09 September 1992

Resigned: 08 November 2004

Ronald R.

Position: Secretary

Appointed: 10 May 1992

Resigned: 11 March 1994

Stephen B.

Position: Director

Appointed: 10 May 1992

Resigned: 17 March 1997

Mark C.

Position: Director

Appointed: 10 May 1992

Resigned: 10 May 1993

Robert E.

Position: Director

Appointed: 10 May 1992

Resigned: 11 March 1994

Alan F.

Position: Director

Appointed: 10 May 1992

Resigned: 25 February 1995

James P.

Position: Director

Appointed: 10 May 1992

Resigned: 20 May 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Ipm Peacock Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ipm Peacock Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09789043
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mission Energy Company (UK) May 24, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, November 2023
Free Download (21 pages)

Company search