About

Registered Number: 05059407
Date of Incorporation: 01/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 22 Atlas Way, Sheffield, South Yorkshire, S4 7QQ

 

Itm Power Plc was registered on 01 March 2004, it's status at Companies House is "Active". Ham Edmonds, Nicola, Allen, Andrew Charles, Bourne, Simon, Dr, Nowicki, Juergen, Roe, Katherine Louise Margiad, Allen, Andrew Charles, Cunliffe, Barry Stuart, Hargreaves, Peter, Jackson, Brian, Steele, Charles Gervas Adrian are the current directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Andrew Charles 21 May 2018 - 1
BOURNE, Simon, Dr 23 November 2009 - 1
NOWICKI, Juergen 01 November 2019 - 1
ROE, Katherine Louise Margiad 06 May 2020 - 1
STEELE, Charles Gervas Adrian 14 April 2004 25 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HAM EDMONDS, Nicola 16 September 2019 - 1
ALLEN, Andrew Charles 25 March 2014 16 September 2019 1
CUNLIFFE, Barry Stuart 04 February 2010 16 January 2014 1
HARGREAVES, Peter 24 September 2009 04 February 2010 1
JACKSON, Brian 16 January 2014 25 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 August 2020
SH01 - Return of Allotment of shares 02 July 2020
AP01 - Appointment of director 18 May 2020
SH01 - Return of Allotment of shares 30 April 2020
CS01 - N/A 02 April 2020
SH01 - Return of Allotment of shares 02 April 2020
SH01 - Return of Allotment of shares 19 February 2020
SH01 - Return of Allotment of shares 30 January 2020
SH01 - Return of Allotment of shares 13 December 2019
RESOLUTIONS - N/A 19 November 2019
RESOLUTIONS - N/A 08 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
SH01 - Return of Allotment of shares 06 November 2019
AA - Annual Accounts 28 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 25 September 2019
AP03 - Appointment of secretary 25 September 2019
TM02 - Termination of appointment of secretary 25 September 2019
CS01 - N/A 01 March 2019
PSC08 - N/A 01 March 2019
RESOLUTIONS - N/A 07 November 2018
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 16 March 2018
AUD - Auditor's letter of resignation 16 January 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 31 October 2017
RESOLUTIONS - N/A 26 October 2017
SH01 - Return of Allotment of shares 26 October 2017
SH01 - Return of Allotment of shares 23 March 2017
CS01 - N/A 06 March 2017
RESOLUTIONS - N/A 03 March 2017
AA - Annual Accounts 09 November 2016
RESOLUTIONS - N/A 28 September 2016
AR01 - Annual Return 02 March 2016
RESOLUTIONS - N/A 01 March 2016
AA - Annual Accounts 15 October 2015
RESOLUTIONS - N/A 30 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 16 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 19 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 21 October 2014
RESOLUTIONS - N/A 17 September 2014
AP01 - Appointment of director 10 June 2014
AP03 - Appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 14 March 2014
RESOLUTIONS - N/A 25 February 2014
SH01 - Return of Allotment of shares 25 February 2014
CH03 - Change of particulars for secretary 17 January 2014
AP03 - Appointment of secretary 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AA - Annual Accounts 25 October 2013
SH01 - Return of Allotment of shares 01 October 2013
RESOLUTIONS - N/A 17 September 2013
SH01 - Return of Allotment of shares 29 August 2013
MR01 - N/A 17 May 2013
SH01 - Return of Allotment of shares 01 May 2013
SH01 - Return of Allotment of shares 15 March 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 01 November 2012
RESOLUTIONS - N/A 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
SH01 - Return of Allotment of shares 01 August 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
SH01 - Return of Allotment of shares 07 June 2012
SH01 - Return of Allotment of shares 03 May 2012
SH01 - Return of Allotment of shares 02 April 2012
AR01 - Annual Return 09 March 2012
SH01 - Return of Allotment of shares 07 March 2012
SH01 - Return of Allotment of shares 30 November 2011
AA - Annual Accounts 31 October 2011
RESOLUTIONS - N/A 19 September 2011
SH01 - Return of Allotment of shares 03 June 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
SH01 - Return of Allotment of shares 28 April 2011
SH01 - Return of Allotment of shares 30 November 2010
SH01 - Return of Allotment of shares 08 November 2010
AP01 - Appointment of director 08 October 2010
SH01 - Return of Allotment of shares 08 October 2010
RESOLUTIONS - N/A 23 September 2010
CC04 - Statement of companies objects 23 September 2010
AA - Annual Accounts 12 August 2010
SH01 - Return of Allotment of shares 20 July 2010
TM01 - Termination of appointment of director 23 June 2010
AP03 - Appointment of secretary 30 April 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
SH01 - Return of Allotment of shares 16 February 2010
SH01 - Return of Allotment of shares 16 February 2010
AP03 - Appointment of secretary 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
SH01 - Return of Allotment of shares 09 January 2010
TM01 - Termination of appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
SH01 - Return of Allotment of shares 20 November 2009
AP03 - Appointment of secretary 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
RESOLUTIONS - N/A 22 September 2009
AA - Annual Accounts 06 August 2009
287 - Change in situation or address of Registered Office 21 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
RESOLUTIONS - N/A 23 September 2008
AA - Annual Accounts 21 August 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363s - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 09 October 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
MEM/ARTS - N/A 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
287 - Change in situation or address of Registered Office 02 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
363s - Annual Return 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
AA - Annual Accounts 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363s - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
AA - Annual Accounts 26 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
395 - Particulars of a mortgage or charge 24 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 03 August 2004
SA - Shares agreement 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
PROSP - Prospectus 21 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 07 May 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 May 2004
CERTNM - Change of name certificate 04 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
225 - Change of Accounting Reference Date 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2013 Outstanding

N/A

Charge of deposit 17 July 2012 Fully Satisfied

N/A

Rent deposit deed 23 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.