INTERNATIONAL POWER (GENCO) LIMITED

04995241
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Change of particulars for director (Carlos Eduardo Da Silva Arenas) 2 Buy now
07 Aug 2024 officers Change of particulars for director (Miya-Claire Paolucci) 2 Buy now
16 Jul 2024 officers Appointment of director (Carlos Eduardo Da Silva Arenas) 2 Buy now
16 Jul 2024 officers Termination of appointment of director (Robert John Wells) 1 Buy now
03 Jul 2024 capital Statement of capital (Section 108) 3 Buy now
14 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 May 2024 insolvency Solvency Statement dated 10/05/24 1 Buy now
14 May 2024 resolution Resolution 1 Buy now
01 Apr 2024 officers Appointment of director (Miya-Claire Paolucci) 2 Buy now
01 Apr 2024 officers Termination of appointment of director (Kevin Adrian Dibble) 1 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 22 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 27 Buy now
10 Apr 2022 officers Appointment of director (Mr Robert John Wells) 2 Buy now
02 Feb 2022 officers Termination of appointment of director (David George Alcock) 1 Buy now
19 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 officers Appointment of director (Mr Kevin Adrian Dibble) 2 Buy now
19 Nov 2021 officers Termination of appointment of director (Andrew Martin Pollins) 1 Buy now
27 Oct 2021 accounts Annual Accounts 21 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 officers Appointment of secretary (Neil Anderson) 2 Buy now
27 Jul 2021 officers Termination of appointment of secretary (Sarah Jane Gregory) 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 22 Buy now
04 Aug 2020 officers Termination of appointment of director (Simon David Pinnell) 1 Buy now
14 Jul 2020 officers Appointment of director (Andrew Martin Pollins) 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 22 Buy now
06 Sep 2019 officers Termination of appointment of director (Sarah Jane Gregory) 1 Buy now
11 Jul 2019 officers Appointment of director (Mrs Sarah Jane Gregory) 2 Buy now
14 May 2019 officers Termination of appointment of director (Sarah Frances Fleure Mingham) 1 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 officers Appointment of director (Mr David George Alcock) 2 Buy now
03 Oct 2018 officers Termination of appointment of director (Jaideep Singh Sandhu) 1 Buy now
25 Sep 2018 accounts Annual Accounts 27 Buy now
14 Sep 2018 officers Change of particulars for director (Mrs Sarah Frances Fleure Mingham) 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 26 Buy now
01 Jun 2017 officers Appointment of secretary (Sarah Jane Gregory) 2 Buy now
01 Jun 2017 officers Termination of appointment of secretary (Roger Derek Simpson) 1 Buy now
27 Apr 2017 officers Appointment of director (Mr Jaideep Singh Sandhu) 2 Buy now
27 Apr 2017 officers Appointment of director (Mr Simon David Pinnell) 2 Buy now
27 Apr 2017 officers Appointment of director (Sarah Frances Fleure Mingham) 2 Buy now
27 Apr 2017 officers Termination of appointment of director (Pierre Jean Bernard Guiollot) 1 Buy now
27 Apr 2017 officers Termination of appointment of director (Hendrik De Buyserie) 1 Buy now
08 Mar 2017 officers Termination of appointment of director (Guy Marie Numa Joseph Ghislain Richelle) 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 19 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 18 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 officers Change of particulars for director (Pierre Jean Bernard Guiollot) 2 Buy now
09 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Oct 2014 accounts Annual Accounts 16 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Hendrik De Buyserie) 2 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
01 Aug 2013 officers Appointment of director (Mr Hendrik De Buyserie) 2 Buy now
01 Aug 2013 officers Appointment of director (Mr Guy Marie Numa Joseph Ghislain Richelle) 2 Buy now
11 Jul 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jul 2013 capital Statement of capital (Section 108) 4 Buy now
11 Jul 2013 insolvency Solvency statement dated 08/07/13 1 Buy now
11 Jul 2013 resolution Resolution 1 Buy now
30 May 2013 officers Termination of appointment of director (Geert Peeters) 1 Buy now
30 May 2013 officers Appointment of director (Pierre Jean Bernard Guiollot) 2 Buy now
08 Jan 2013 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 14 Buy now
08 Aug 2012 capital Return of Allotment of shares 4 Buy now
08 Aug 2012 capital Return of Allotment of shares 4 Buy now
18 May 2012 officers Termination of appointment of director (Mark Williamson) 1 Buy now
18 May 2012 officers Appointment of director (Geert Herman August Peeters) 2 Buy now
09 Jan 2012 capital Return of Allotment of shares 5 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
28 Dec 2011 auditors Auditors Resignation Company 3 Buy now
23 Dec 2011 auditors Auditors Resignation Company 3 Buy now
09 Sep 2011 capital Return of Allotment of shares 5 Buy now
15 Aug 2011 accounts Annual Accounts 13 Buy now
28 Jul 2011 document-replacement Second Filing Of Form With Form Type 7 Buy now
28 Jul 2011 capital Return of Allotment of shares 5 Buy now
09 May 2011 officers Termination of appointment of secretary (Carolyn Gibson) 1 Buy now
09 May 2011 officers Appointment of secretary (Roger Derek Simpson) 1 Buy now
23 Mar 2011 officers Termination of appointment of director (Andrew Ramsey) 2 Buy now
03 Feb 2011 capital Return of Allotment of shares 6 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
02 Dec 2010 resolution Resolution 1 Buy now
02 Dec 2010 capital Return of Allotment of shares 4 Buy now
27 Sep 2010 accounts Annual Accounts 13 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for secretary (Carolyn Ann Gibson) 1 Buy now
23 Dec 2009 officers Termination of appointment of secretary (Andrew Ramsay) 2 Buy now
23 Dec 2009 officers Appointment of secretary (Carolyn Ann Gibson) 3 Buy now
22 Dec 2009 officers Termination of appointment of director (Stephen Riley) 2 Buy now
22 Dec 2009 capital Return of Allotment of shares 4 Buy now
22 Dec 2009 officers Appointment of director (Andrew Stephen James Ramsey) 3 Buy now
30 Nov 2009 officers Change of particulars for secretary (Andrew Stephen James Ramsay) 1 Buy now
30 Nov 2009 officers Change of particulars for director (Mark David Williamson) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Dr Stephen Riley) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Andrew Stephen James Ramsay) 1 Buy now
04 Nov 2009 accounts Annual Accounts 11 Buy now