Cummins Electrified Power Europe Ltd. EDINBURGH


Founded in 2005, Cummins Electrified Power Europe, classified under reg no. SC285819 is an active company. Currently registered at Burness Paull Llp 50 Lothian Road EH3 9WJ, Edinburgh the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 29th June 2018 Cummins Electrified Power Europe Ltd. is no longer carrying the name Johnson Matthey Battery Systems.

Currently there are 5 directors in the the company, namely Amerigo H., Andrew R. and Desmond M. and others. In addition one secretary - Amerigo H. - 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.

Cummins Electrified Power Europe Ltd. Address / Contact

Office Address Burness Paull Llp 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC285819
Date of Incorporation Mon, 6th Jun 2005
Industry Manufacture of batteries and accumulators
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Amerigo H.

Position: Secretary

Appointed: 28 March 2024

Amerigo H.

Position: Director

Appointed: 28 March 2024

Andrew R.

Position: Director

Appointed: 31 March 2023

Desmond M.

Position: Director

Appointed: 31 March 2023

Elma A.

Position: Director

Appointed: 31 March 2023

Antonio L.

Position: Director

Appointed: 15 October 2020

Anne R.

Position: Director

Appointed: 15 October 2020

Resigned: 18 December 2023

Jonathan W.

Position: Director

Appointed: 15 October 2020

Resigned: 02 March 2023

Cornellius O.

Position: Director

Appointed: 15 October 2020

Resigned: 16 September 2022

Edward S.

Position: Director

Appointed: 31 January 2018

Resigned: 31 March 2023

Julie F.

Position: Director

Appointed: 31 January 2018

Resigned: 08 June 2020

Joseph R.

Position: Director

Appointed: 31 January 2018

Resigned: 28 March 2024

Alan N.

Position: Director

Appointed: 01 August 2016

Resigned: 31 January 2018

Anne R.

Position: Director

Appointed: 26 January 2015

Resigned: 31 January 2018

Roanna D.

Position: Director

Appointed: 02 September 2013

Resigned: 26 January 2015

Martin G.

Position: Director

Appointed: 19 October 2012

Resigned: 01 August 2016

Steven R.

Position: Director

Appointed: 19 October 2012

Resigned: 31 January 2018

Simon F.

Position: Secretary

Appointed: 19 October 2012

Resigned: 31 January 2018

Lawrence B.

Position: Director

Appointed: 19 January 2009

Resigned: 01 May 2013

Hamish G.

Position: Director

Appointed: 13 March 2006

Resigned: 02 December 2008

David C.

Position: Director

Appointed: 13 March 2006

Resigned: 30 June 2010

John B.

Position: Director

Appointed: 13 September 2005

Resigned: 31 August 2008

Norman H.

Position: Director

Appointed: 13 September 2005

Resigned: 31 August 2008

Barrie L.

Position: Director

Appointed: 13 September 2005

Resigned: 30 September 2008

Neil R.

Position: Secretary

Appointed: 13 September 2005

Resigned: 19 October 2012

John B.

Position: Secretary

Appointed: 07 July 2005

Resigned: 13 September 2005

Neil R.

Position: Director

Appointed: 07 July 2005

Resigned: 19 October 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Cummins Pgi Holdings Ltd from London, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Ag Holding Ltd that entered 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.

Cummins Pgi Holdings Ltd

3rd Floor Eastbourne Terrace, Paddington, London, W2 6LG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House, Uk
Registration number 08304429
Notified on 31 January 2018
Nature of control: 75,01-100% shares

Ag Holding Ltd

5th Floor 25 Farringdon Street, London, EC4A 4AB, 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 06876756
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Johnson Matthey Battery Systems June 29, 2018
Axeon Power August 23, 2013
Advanced Batteries March 14, 2006
Cyclecable September 12, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, July 2023
Free Download (26 pages)

Company search

Advertisements