Peak Gen Power Limited LEAMINGTON SPA


Founded in 2010, Peak Gen Power, classified under reg no. 07344467 is an active company. Currently registered at Gables Lodge 62 CV32 6JX, Leamington Spa the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Jessica H., Ian G. and Nicholas S.. Of them, Ian G., Nicholas S. have been with the company the longest, being appointed on 1 April 2019 and Jessica H. has been with the company for the least time - from 13 January 2021. 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.

Peak Gen Power Limited Address / Contact

Office Address Gables Lodge 62
Office Address2 Kenilworth Road
Town Leamington Spa
Post code CV32 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07344467
Date of Incorporation Thu, 12th Aug 2010
Industry Production of electricity
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Jessica H.

Position: Director

Appointed: 13 January 2021

Ian G.

Position: Director

Appointed: 01 April 2019

Nicholas S.

Position: Director

Appointed: 01 April 2019

Jonathan F.

Position: Director

Appointed: 25 June 2014

Resigned: 13 January 2021

Jon F.

Position: Secretary

Appointed: 03 September 2012

Resigned: 13 January 2021

William D.

Position: Secretary

Appointed: 16 December 2011

Resigned: 03 September 2012

Giuseppe C.

Position: Director

Appointed: 13 July 2011

Resigned: 25 June 2014

Janek M.

Position: Director

Appointed: 13 July 2011

Resigned: 19 February 2013

Jose A.

Position: Director

Appointed: 13 July 2011

Resigned: 25 June 2014

Rupert S.

Position: Director

Appointed: 13 July 2011

Resigned: 25 June 2014

Violeta A.

Position: Director

Appointed: 13 July 2011

Resigned: 01 October 2012

Jose A.

Position: Director

Appointed: 13 July 2011

Resigned: 25 June 2014

Mark D.

Position: Director

Appointed: 23 November 2010

Resigned: 01 April 2019

Tadco Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 August 2010

Resigned: 12 August 2010

Accomplish Corporate Services Limited

Position: Corporate Director

Appointed: 12 August 2010

Resigned: 13 July 2011

William H.

Position: Director

Appointed: 12 August 2010

Resigned: 23 November 2010

Tadco Directors Limited

Position: Corporate Director

Appointed: 12 August 2010

Resigned: 12 August 2010

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 12 August 2010

Resigned: 16 December 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Janek M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Dione Holdings Limited that entered St Helier, Jersey as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Janek M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dione Holdings Limited

C/O Visdtra Trust (Jersey) Limited 4th Floor St Pauls Gate, 22-24 New Street, St Helier, JE1 4TR, Jersey

Legal authority British Virgin Isles
Legal form Limited Company
Country registered British Virgin Isles
Place registered British Virgin Isles
Registration number Not Known
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 7th, December 2023
Free Download (19 pages)

Company search

Advertisements