Advanced company searchLink opens in new window

MERSEY REACTIVE POWER LIMITED

Company number 12650628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 PSC05 Change of details for a person with significant control
06 Jan 2025 CH01 Director's details changed for Mr Magnus Hoppstadius on 6 January 2025
06 Jan 2025 CH01 Director's details changed for Mr James Steven Edgley on 6 January 2025
06 Jan 2025 AD01 Registered office address changed from St Magnus House 6th Floor, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
10 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
01 Feb 2024 AP01 Appointment of Mr James Steven Edgley as a director on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Vimal Futermal Jain as a director on 1 February 2024
01 Feb 2024 AP01 Appointment of Mr Magnus Hoppstadius as a director on 1 February 2024
09 Nov 2023 TM01 Termination of appointment of Nicholas Sillito as a director on 8 November 2023
08 Nov 2023 PSC02 Notification of Downing Transmission Pathfinder Hold Co Limited as a person with significant control on 31 October 2023
08 Nov 2023 PSC07 Cessation of Net Zero Energy Development Limited as a person with significant control on 31 October 2023
08 Nov 2023 PSC07 Cessation of Corrado Nominees Limited as a person with significant control on 31 October 2023
08 Nov 2023 AP01 Appointment of Mr Vimal Futermal Jain as a director on 7 November 2023
08 Nov 2023 TM01 Termination of appointment of Richard William Macfarlane Maxey as a director on 8 November 2023
08 Nov 2023 TM01 Termination of appointment of Jessica Anne Lisa Harben as a director on 8 November 2023
08 Nov 2023 TM01 Termination of appointment of Ian Robert Graves as a director on 8 November 2023
06 Nov 2023 AD01 Registered office address changed from Gables Lodge 62 Kenilworth Road Leamington Spa CV32 6JX England to St Magnus House 6th Floor, 3 Lower Thames Street London EC3R 6HD on 6 November 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
01 May 2023 AA Accounts for a small company made up to 30 September 2022
14 Mar 2023 CH01 Director's details changed for Mrs Jessica Anne Lisa Harben on 7 June 2022
16 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
09 Mar 2022 AA Accounts for a small company made up to 30 September 2021
22 Sep 2021 MA Memorandum and Articles of Association
17 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association