About

Registered Number: 02782480
Date of Incorporation: 22/01/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Level 20 25 Canada Square, London, E14 5LQ

 

Having been setup in 1993, National Power Australia Investments Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEASDALE, Kenneth William 03 November 2005 04 April 2006 1
WISHART, Carly 08 June 2018 07 December 2018 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 01 June 2017 - 1
KIM, Lawrence 23 January 2015 - 1
ONG, Corinne Wylaine 31 October 2014 23 January 2015 1
SIMPSON, Roger Derek 03 February 2011 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
SH01 - Return of Allotment of shares 22 October 2019
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 05 April 2019
SH01 - Return of Allotment of shares 28 March 2019
CS01 - N/A 01 February 2019
SH01 - Return of Allotment of shares 01 February 2019
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
SH01 - Return of Allotment of shares 30 November 2018
PSC02 - N/A 12 November 2018
SH19 - Statement of capital 02 November 2018
RESOLUTIONS - N/A 22 October 2018
SH01 - Return of Allotment of shares 22 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2018
CAP-SS - N/A 22 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
CH01 - Change of particulars for director 23 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
CS01 - N/A 31 January 2018
CH03 - Change of particulars for secretary 31 January 2018
AA - Annual Accounts 11 July 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
AP03 - Appointment of secretary 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 12 November 2015
AP03 - Appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 30 January 2015
AP03 - Appointment of secretary 11 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 30 July 2014
CH01 - Change of particulars for director 26 June 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 29 January 2013
AA01 - Change of accounting reference date 26 November 2012
AA - Annual Accounts 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA01 - Change of accounting reference date 14 June 2012
AR01 - Annual Return 09 February 2012
AUD - Auditor's letter of resignation 28 December 2011
AUD - Auditor's letter of resignation 23 December 2011
AA - Annual Accounts 04 October 2011
AP03 - Appointment of secretary 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AR01 - Annual Return 09 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
RESOLUTIONS - N/A 03 February 2010
CC04 - Statement of companies objects 03 February 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM01 - Termination of appointment of director 23 December 2009
RESOLUTIONS - N/A 22 December 2009
RESOLUTIONS - N/A 08 October 2009
MEM/ARTS - N/A 08 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
123 - Notice of increase in nominal capital 10 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 20 July 2004
363a - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
363a - Annual Return 09 February 2003
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
AA - Annual Accounts 11 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
363a - Annual Return 28 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 September 2001
AA - Annual Accounts 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
363a - Annual Return 06 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 2000
225 - Change of Accounting Reference Date 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363a - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 10 June 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 17 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
363a - Annual Return 10 February 1998
AA - Annual Accounts 20 January 1998
363a - Annual Return 19 February 1997
AA - Annual Accounts 04 February 1997
288c - Notice of change of directors or secretaries or in their particulars 05 December 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
395 - Particulars of a mortgage or charge 23 September 1996
395 - Particulars of a mortgage or charge 20 September 1996
395 - Particulars of a mortgage or charge 20 September 1996
395 - Particulars of a mortgage or charge 20 September 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
CERTNM - Change of name certificate 31 July 1996
363x - Annual Return 05 February 1996
AA - Annual Accounts 24 October 1995
363x - Annual Return 19 January 1995
288 - N/A 13 January 1995
AA - Annual Accounts 28 July 1994
RESOLUTIONS - N/A 20 February 1994
RESOLUTIONS - N/A 20 February 1994
RESOLUTIONS - N/A 20 February 1994
RESOLUTIONS - N/A 20 February 1994
363x - Annual Return 20 February 1994
288 - N/A 05 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage of land executed outside the united kingdom over property situated there 22 January 2010 Fully Satisfied

N/A

Deed of pledge of shares 22 January 2010 Fully Satisfied

N/A

Deed of charge 22 January 2010 Fully Satisfied

N/A

Future property deed of charge 22 January 2010 Fully Satisfied

N/A

Share mortgage 22 January 2010 Fully Satisfied

N/A

Share mortgage 22 January 2010 Fully Satisfied

N/A

Share mortgage (borrower shares) 19 February 2002 Fully Satisfied

N/A

Share mortgage 19 February 2002 Fully Satisfied

N/A

Real property mortgage (victoria australia) 19 February 2002 Fully Satisfied

N/A

Future property deed of charge 19 February 2002 Fully Satisfied

N/A

Present and future property deed of charge 19 February 2002 Fully Satisfied

N/A

Deed of charge executed outside the united kingdom and comprising property situated outside the united kingdom 13 September 1996 Fully Satisfied

N/A

Mortgage executed outside the united kingdom and comprising property situated outside the united kingdom 13 September 1996 Fully Satisfied

N/A

Deed of charge executed outside the united kingdom and comprising property situated outside the united kingdom 13 September 1996 Fully Satisfied

N/A

Share mortgage executed outside the united kingdom and comprising property situated outside the united kingdom 13 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.