Pelican Point Power Limited LONDON


Pelican Point Power started in year 1994 as Private Limited Company with registration number 02904282. The Pelican Point Power company has been functioning successfully for thirty 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 2000-11-27 Pelican Point Power Limited is no longer carrying the name National Power South Australia Investments.

There is a single director in the company at the moment - Hendrik D., appointed on 14 November 2022. In addition, a secretary was appointed - Lawrence K., appointed on 30 January 2015. At the moment 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.

Pelican Point Power 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 02904282
Date of Incorporation Thu, 3rd Mar 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Hendrik D.

Position: Director

Appointed: 14 November 2022

Lawrence K.

Position: Secretary

Appointed: 30 January 2015

Lawrence K.

Position: Director

Appointed: 14 November 2022

Resigned: 20 February 2023

Andrew H.

Position: Director

Appointed: 24 May 2022

Resigned: 14 November 2022

Hideshi S.

Position: Director

Appointed: 18 March 2021

Resigned: 01 December 2023

Augustin H.

Position: Director

Appointed: 07 December 2018

Resigned: 24 May 2022

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

Sarah G.

Position: Secretary

Appointed: 01 June 2017

Resigned: 23 July 2021

Masao O.

Position: Director

Appointed: 19 December 2013

Resigned: 31 December 2020

Alexandre K.

Position: Director

Appointed: 14 August 2013

Resigned: 01 July 2017

Debasis B.

Position: Director

Appointed: 16 August 2012

Resigned: 19 December 2013

Philippe L.

Position: Director

Appointed: 25 October 2011

Resigned: 19 December 2013

Roger S.

Position: Secretary

Appointed: 12 August 2011

Resigned: 31 May 2017

Stephen O.

Position: Director

Appointed: 11 February 2009

Resigned: 19 December 2013

Kevin T.

Position: Director

Appointed: 11 February 2009

Resigned: 07 August 2012

Julie A.

Position: Secretary

Appointed: 17 September 2008

Resigned: 10 November 2009

Paul M.

Position: Director

Appointed: 22 February 2008

Resigned: 05 May 2011

Wayne K.

Position: Secretary

Appointed: 27 November 2007

Resigned: 15 November 2019

Corinne O.

Position: Secretary

Appointed: 01 December 2005

Resigned: 30 January 2015

Philip C.

Position: Director

Appointed: 06 January 2005

Resigned: 16 December 2005

David W.

Position: Director

Appointed: 15 August 2003

Resigned: 22 February 2008

Anthony C.

Position: Director

Appointed: 15 August 2003

Resigned: 07 August 2013

Brian B.

Position: Director

Appointed: 13 August 2002

Resigned: 19 December 2013

Andrew R.

Position: Secretary

Appointed: 13 October 2000

Resigned: 03 February 2011

David C.

Position: Director

Appointed: 13 October 2000

Resigned: 30 November 2003

Philip C.

Position: Director

Appointed: 13 October 2000

Resigned: 15 September 2004

Stephen R.

Position: Director

Appointed: 27 March 2000

Resigned: 15 August 2003

Graham B.

Position: Director

Appointed: 15 December 1999

Resigned: 13 October 2000

Edward M.

Position: Director

Appointed: 14 October 1999

Resigned: 15 August 2003

Manouchehr R.

Position: Director

Appointed: 14 October 1999

Resigned: 15 December 1999

Andrew S.

Position: Director

Appointed: 01 February 1999

Resigned: 13 October 2000

Andrew S.

Position: Secretary

Appointed: 01 February 1999

Resigned: 13 October 2000

Maxwell H.

Position: Director

Appointed: 01 February 1999

Resigned: 14 October 1999

Robert R.

Position: Director

Appointed: 01 February 1999

Resigned: 06 October 1999

Alan M.

Position: Director

Appointed: 26 May 1998

Resigned: 01 February 1999

Afshan A.

Position: Secretary

Appointed: 20 April 1998

Resigned: 01 February 1999

John G.

Position: Director

Appointed: 30 April 1997

Resigned: 26 May 1998

Roderick J.

Position: Director

Appointed: 08 January 1997

Resigned: 30 April 1997

Andrew R.

Position: Secretary

Appointed: 08 January 1997

Resigned: 20 April 1998

Vincent H.

Position: Director

Appointed: 08 January 1997

Resigned: 31 March 1998

Stuart J.

Position: Director

Appointed: 10 October 1996

Resigned: 08 January 1997

Christopher H.

Position: Director

Appointed: 28 June 1996

Resigned: 10 October 1996

James T.

Position: Director

Appointed: 28 June 1996

Resigned: 08 January 1997

Richard C.

Position: Director

Appointed: 13 March 1996

Resigned: 28 June 1996

Thomas R.

Position: Director

Appointed: 18 September 1995

Resigned: 08 May 1996

Stephanie N.

Position: Secretary

Appointed: 03 March 1994

Resigned: 08 January 1997

Edward R.

Position: Director

Appointed: 03 March 1994

Resigned: 18 September 1995

Kenneth H.

Position: Director

Appointed: 03 March 1994

Resigned: 13 March 1996

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is International Power Ltd. from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is International Power Australia Funding (2) that put London, England as the official address. This PSC has a legal form of "a private company unlimited with 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.

International Power Ltd.

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02366963
Notified on 14 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

International Power Australia Funding (2)

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

Legal authority Companies Act 2006
Legal form Private Company Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 04785583
Notified on 6 April 2016
Ceased on 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

National Power South Australia Investments November 27, 2000
Bedlinog Windfarm February 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, May 2023
Free Download (44 pages)

Company search