About

Registered Number: 05392552
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Administration
Registered Address: C/O Kpmg Llp, 15 Canada Square, London, E14 5GL

 

Founded in 2005, Severn Power Ltd have registered office in London, it's status in the Companies House registry is set to "Administration". The business has 2 directors listed as Jeppsson, Anna Lena, Llewellyn, Paul Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPPSSON, Anna Lena 17 May 2011 28 March 2012 1
LLEWELLYN, Paul Kenneth 28 August 2008 17 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
AM01 - N/A 18 September 2020
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 February 2020
RP04AP01 - N/A 16 May 2019
MR01 - N/A 01 April 2019
CS01 - N/A 14 March 2019
MR04 - N/A 24 November 2018
MR04 - N/A 24 November 2018
AA - Annual Accounts 20 November 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 26 October 2018
CH01 - Change of particulars for director 22 October 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 11 January 2018
MR01 - N/A 19 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 06 January 2016
AA01 - Change of accounting reference date 30 June 2015
MR01 - N/A 02 May 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AP01 - Appointment of director 03 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2015
AD01 - Change of registered office address 03 March 2015
TM01 - Termination of appointment of director 11 February 2015
CH01 - Change of particulars for director 08 January 2015
AP01 - Appointment of director 16 December 2014
AD01 - Change of registered office address 16 December 2014
AP04 - Appointment of corporate secretary 16 December 2014
AUD - Auditor's letter of resignation 06 November 2014
AUD - Auditor's letter of resignation 28 October 2014
AA - Annual Accounts 19 September 2014
MR01 - N/A 10 June 2014
MR01 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR01 - N/A 23 May 2014
CH01 - Change of particulars for director 15 April 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 11 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2014
CH01 - Change of particulars for director 07 March 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AD01 - Change of registered office address 03 January 2014
MR01 - N/A 19 December 2013
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 15 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
RESOLUTIONS - N/A 17 August 2011
AA - Annual Accounts 28 July 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 08 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2011
CH01 - Change of particulars for director 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2011
RESOLUTIONS - N/A 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
AUD - Auditor's letter of resignation 05 November 2010
RESOLUTIONS - N/A 15 July 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
AA01 - Change of accounting reference date 19 November 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
AA - Annual Accounts 12 February 2009
RESOLUTIONS - N/A 13 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
SA - Shares agreement 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
123 - Notice of increase in nominal capital 11 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
395 - Particulars of a mortgage or charge 27 December 2007
395 - Particulars of a mortgage or charge 27 December 2007
395 - Particulars of a mortgage or charge 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
363a - Annual Return 23 March 2007
395 - Particulars of a mortgage or charge 22 February 2007
AA - Annual Accounts 25 January 2007
287 - Change in situation or address of Registered Office 06 October 2006
363a - Annual Return 16 March 2006
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2019 Outstanding

N/A

A registered charge 14 December 2017 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 14 May 2014 Fully Satisfied

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Mortgage 28 March 2008 Fully Satisfied

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Mortgage 19 December 2007 Fully Satisfied

N/A

Deed of assignment and charge of vat receivables 19 December 2007 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Fixed and floating security document 15 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.