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

Ipm Energy Limited LONDON


Ipm Energy started in year 1992 as Private Limited Company with registration number 02704476. The Ipm Energy company has been functioning successfully for thirty two 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 29th March 2005 Ipm Energy Limited is no longer carrying the name Edison Mission Energy.

The firm has 2 directors, namely Miya-Claire P., Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 1 February 2022 and Miya-Claire P. has been with the company for the least time - from 10 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ipm Energy 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 02704476
Date of Incorporation Wed, 1st Apr 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Miya-Claire P.

Position: Director

Appointed: 10 March 2023

Robert W.

Position: Director

Appointed: 01 February 2022

David A.

Position: Director

Appointed: 01 July 2021

Resigned: 31 January 2022

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2021

Hiromu K.

Position: Director

Appointed: 15 November 2017

Resigned: 15 November 2017

Ro O.

Position: Director

Appointed: 16 October 2017

Resigned: 30 October 2017

Sarah G.

Position: Secretary

Appointed: 17 May 2016

Resigned: 30 June 2021

Shigeaki I.

Position: Director

Appointed: 01 July 2014

Resigned: 16 October 2017

Hillary B.

Position: Secretary

Appointed: 31 January 2012

Resigned: 18 February 2016

Andrew G.

Position: Director

Appointed: 31 January 2012

Resigned: 31 December 2021

Isao K.

Position: Director

Appointed: 08 August 2011

Resigned: 30 June 2015

Roger S.

Position: Secretary

Appointed: 03 February 2011

Resigned: 17 May 2016

Sarah S.

Position: Director

Appointed: 25 March 2010

Resigned: 31 January 2012

Toru T.

Position: Director

Appointed: 20 September 2007

Resigned: 08 August 2011

David A.

Position: Director

Appointed: 23 April 2007

Resigned: 06 October 2015

Simon P.

Position: Director

Appointed: 10 January 2005

Resigned: 31 March 2020

Paul J.

Position: Director

Appointed: 16 December 2004

Resigned: 23 April 2007

Andrew R.

Position: Secretary

Appointed: 16 December 2004

Resigned: 03 February 2011

Stephen R.

Position: Director

Appointed: 16 December 2004

Resigned: 25 March 2010

Takashi U.

Position: Director

Appointed: 16 December 2004

Resigned: 20 September 2007

Alan H.

Position: Director

Appointed: 10 March 2003

Resigned: 16 December 2004

Clive W.

Position: Director

Appointed: 23 October 2002

Resigned: 08 December 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: 16 December 2004

Salvatore M.

Position: Director

Appointed: 07 February 1995

Resigned: 08 December 2004

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1994

Resigned: 22 March 1996

Ronald S.

Position: Director

Appointed: 11 March 1994

Resigned: 31 July 1996

Paul G.

Position: Director

Appointed: 11 March 1994

Resigned: 01 June 2000

Neil G.

Position: Director

Appointed: 11 March 1994

Resigned: 08 September 1998

James H.

Position: Director

Appointed: 11 March 1994

Resigned: 28 February 1995

Howard M.

Position: Secretary

Appointed: 09 April 1993

Resigned: 11 March 1994

Bibi A.

Position: Secretary

Appointed: 18 December 1992

Resigned: 11 March 1994

Salvatore M.

Position: Director

Appointed: 09 September 1992

Resigned: 11 March 1994

James P.

Position: Director

Appointed: 02 April 1992

Resigned: 20 May 1993

Robert E.

Position: Director

Appointed: 02 April 1992

Resigned: 11 March 1994

Mark C.

Position: Director

Appointed: 02 April 1992

Resigned: 25 May 1992

Stephen B.

Position: Director

Appointed: 02 April 1992

Resigned: 17 March 1997

Iain M.

Position: Secretary

Appointed: 01 April 1992

Resigned: 18 December 1992

Bimal D.

Position: Director

Appointed: 01 April 1992

Resigned: 02 April 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Ip Karugamo Holdings (Uk) 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. Another entity in the persons with significant control register is Normantrail (Uk Co 3) Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ip Karugamo Holdings (Uk) 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 09022417
Notified on 31 October 2017
Nature of control: 75,01-100% shares

Normantrail (Uk Co 3) 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 05234591
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares

Company previous names

Edison Mission Energy March 29, 2005
Mission Energy January 29, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, January 2024
Free Download (22 pages)

Company search