UK TRANSITION POWER LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Amaury De Coninck as a director on 2024-12-13

View Document

02/04/252 April 2025 Termination of appointment of Guy Philip Le Geyt as a director on 2024-12-13

View Document

01/04/251 April 2025 Appointment of Mr Tarloke Singh Bains as a director on 2024-12-13

View Document

01/04/251 April 2025 Appointment of Mr Adam Charles Booth as a director on 2024-12-13

View Document

01/04/251 April 2025 Appointment of Ms Sophie Chevalier as a director on 2024-12-13

View Document

21/08/2421 August 2024 Registered office address changed from Sturton Road Retford Nottinghamshire DN22 9BL United Kingdom to West Burton Energy West Burton B Ccgt Sturton Road Retford Nottinghamshire DN22 9BL on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Guy Philip Le Geyt on 2024-08-21

View Document

20/08/2420 August 2024 Appointment of Idar Ait Bengrir as a director on 2024-08-09

View Document

19/08/2419 August 2024 Termination of appointment of Christopher James Elder as a director on 2024-08-09

View Document

19/08/2419 August 2024 Termination of appointment of Lisa Anne Mackay as a director on 2024-08-09

View Document

19/08/2419 August 2024 Registered office address changed from 7th Floor 20 st. James's Street London SW1A 1ES United Kingdom to Sturton Road Retford Nottinghamshire DN22 9BL on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Anthony Colin Julius as a director on 2024-08-09

View Document

19/08/2419 August 2024 Appointment of Amaury De Coninck as a director on 2024-08-09

View Document

19/08/2419 August 2024 Appointment of Guy Le Geyt as a director on 2024-08-09

View Document

09/07/249 July 2024 Part of the property or undertaking has been released from charge 133030390003

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

14/08/2314 August 2023 Satisfaction of charge 133030390002 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 133030390001 in full

View Document

03/08/233 August 2023 Registration of charge 133030390003, created on 2023-08-02

View Document

25/07/2325 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Michael George Nason as a director on 2023-07-11

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023 Statement of capital on 2023-05-10

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Walid Mouawad as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mr Anthony Colin Julius as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mrs Lisa Anne Mackay as a director on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mr Michael George Nason as a director on 2022-10-26

View Document

25/10/2225 October 2022 Amended group of companies' accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Jonathan Haroutioun Mottura as a director on 2022-04-05

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

11/01/2211 January 2022 Appointment of Christopher James Elder as a director on 2022-01-01

View Document

25/10/2125 October 2021 Notification of Uk T-Power 2 Limited as a person with significant control on 2021-06-16

View Document

25/10/2125 October 2021 Cessation of Robert Blair Thomas as a person with significant control on 2021-06-16

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-DANIEL WALTER / 30/03/2021

View Document

30/03/2130 March 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

30/03/2130 March 2021 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