INTERNATIONAL POWER (ZEBRA) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-07

View Document

07/04/257 April 2025 Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

06/11/246 November 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Director's details changed for Miya-Claire Paolucci on 2024-08-07

View Document

16/07/2416 July 2024 Termination of appointment of Robert John Wells as a director on 2024-07-12

View Document

16/07/2416 July 2024 Appointment of Carlos Eduardo Da Silva Arenas as a director on 2024-07-15

View Document

01/04/241 April 2024 Termination of appointment of Kevin Adrian Dibble as a director on 2024-03-31

View Document

01/04/241 April 2024 Appointment of Miya-Claire Paolucci as a director on 2024-04-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Change of details for International Power Ltd. as a person with significant control on 2023-05-29

View Document

19/01/2319 January 2023 Full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

03/02/223 February 2022 Termination of appointment of David George Alcock as a director on 2022-01-31

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Appointment of Mr Kevin Adrian Dibble as a director on 2021-11-23

View Document

19/11/2119 November 2021 Termination of appointment of Andrew Martin Pollins as a director on 2021-11-12

View Document

01/10/211 October 2021 Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-10-01

View Document

10/08/2110 August 2021 Appointment of Neil Anderson as a secretary on 2021-08-06

View Document

27/07/2127 July 2021 Termination of appointment of Sarah Jane Gregory as a secretary on 2021-07-23

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED ANDREW MARTIN POLLINS

View Document

07/07/207 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 15113828.23

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED SARAH JANE GREGORY

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MINGHAM

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAIDEEP SANDHU

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR DAVID GEORGE ALCOCK

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FRANCES FLEURE MINGHAM / 19/07/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

01/06/171 June 2017 SECRETARY APPOINTED SARAH JANE GREGORY

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE GUIOLLOT

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR HENDRIK DE BUYSERIE

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED SARAH FRANCES FLEURE MINGHAM

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR GUY RICHELLE

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEAN BERNARD GUIOLLOT / 20/10/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRIK DE BUYSERIE / 01/09/2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

16/12/1316 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 DIRECTOR APPOINTED HENDRIK DE BUYSERIE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY CLACK

View Document

01/07/131 July 2013 DIRECTOR APPOINTED GUY MARIE NUMA JOSEPH GHISLAIN RICHELLE

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS

View Document

06/12/126 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED GREGORY FRANCIS CLACK

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED GEERT HERMAN AUGUST PEETERS

View Document

09/01/129 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 15000000.00

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REDUCE ISSUED CAPITAL 03/03/2011

View Document

15/03/1115 March 2011 SOLVENCY STATEMENT DATED 03/03/11

View Document

15/03/1115 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 5000000

View Document

15/03/1115 March 2011 STATEMENT BY DIRECTORS

View Document

08/03/118 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 5000000000

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/03/118 March 2011 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

07/02/117 February 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MARK DAVID WILLIAMSON

View Document

07/02/117 February 2011 DIRECTOR APPOINTED DAVID MARK SMITH

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED SNAKEBAY LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

27/01/1127 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company