About

Registered Number: 04940241
Date of Incorporation: 22/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 25 Canada Square, Level 20, London, E14 5LQ

 

International Power Luxembourg Finance Ltd was registered on 22 October 2003 and has its registered office in London. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 01 June 2017 - 1
SIMPSON, Roger 03 February 2011 31 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 28 July 2020
AP01 - Appointment of director 14 July 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 14 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 October 2017
AP03 - Appointment of secretary 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
CS01 - N/A 30 May 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 04 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 15 June 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AUD - Auditor's letter of resignation 28 December 2011
AUD - Auditor's letter of resignation 23 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 24 June 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 23 June 2009
RESOLUTIONS - N/A 19 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
363a - Annual Return 16 June 2004
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
123 - Notice of increase in nominal capital 23 December 2003
MEM/ARTS - N/A 15 December 2003
225 - Change of Accounting Reference Date 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
CERTNM - Change of name certificate 18 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.