INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

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

24/12/2424 December 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 Appointment of Carlos Eduardo Da Silva Arenas as a director on 2024-07-15

View Document

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

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Document

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

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

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

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 Level 20 25 Canada Square 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

15/06/2115 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

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

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAIDEEP SANDHU

View Document

04/10/184 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

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Document

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

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE GUIOLLOT

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE SMALL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED SARAH FRANCES FLEURE MINGHAM

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIDEEP SINGH SANDHU / 22/06/2015

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME YORK

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT YORK / 06/05/2014

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT YORK / 11/11/2013

View Document

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

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR GRAEME ROBERT YORK

View Document

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED GEERT HERMAN AUGUST PEETERS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

23/12/1123 December 2011 AUDITOR'S RESIGNATION

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE SMALL / 03/02/2011

View Document

24/03/1124 March 2011 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE SMALL / 15/10/2009

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 15/10/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 S366A DISP HOLDING AGM 12/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED NATIONAL POWER INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 31/10/01

View Document

06/09/016 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 AUDITOR'S RESIGNATION

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NEW SECRETARY APPOINTED

View Document

30/06/9630 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 26/03/95

View Document

04/08/954 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 27/03/94

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 9NX

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

27/10/9227 October 1992 SECRETARY RESIGNED

View Document

19/10/9219 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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