CI POWER CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CI POWER CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08630592

Incorporation date

30/07/2013

Size

Group

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2013)
dot icon24/10/2023
Final Gazette dissolved following liquidation
dot icon24/07/2023
Return of final meeting in a members' voluntary winding up
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2022-12-19
dot icon30/06/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-06-30
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon28/06/2022
Removal of liquidator by court order
dot icon27/01/2022
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2022-01-25
dot icon07/01/2022
Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to 10 Fleet Place London EC4M 7QS on 2022-01-07
dot icon06/01/2022
Appointment of a voluntary liquidator
dot icon06/01/2022
Declaration of solvency
dot icon06/01/2022
Resolutions
dot icon08/12/2021
Termination of appointment of Christina Grumstrup Sorensen as a director on 2021-12-07
dot icon20/05/2021
Notification of a person with significant control statement
dot icon19/05/2021
Cessation of Mitsui E&S Holdings Co., Ltd. as a person with significant control on 2021-04-27
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon11/05/2021
Resolutions
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Statement by Directors
dot icon06/05/2021
Statement of capital on 2021-05-06
dot icon06/05/2021
Solvency Statement dated 27/04/21
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Particulars of variation of rights attached to shares
dot icon06/05/2021
Change of share class name or designation
dot icon05/05/2021
Termination of appointment of Benny Lynge Soerensen as a director on 2021-04-27
dot icon05/05/2021
Termination of appointment of Mark Dale Andrew Jones as a director on 2021-04-27
dot icon20/01/2021
Appointment of Mark Dale Andrew Jones as a director on 2021-01-15
dot icon19/01/2021
Appointment of Benny Lynge Soerensen as a director on 2021-01-15
dot icon19/01/2021
Termination of appointment of Christian Andreas Grundtvig as a director on 2021-01-15
dot icon19/01/2021
Termination of appointment of Donald Paul Milligan as a director on 2021-01-15
dot icon24/11/2020
Termination of appointment of Anna-Lena Jeppsson as a director on 2020-11-17
dot icon24/11/2020
Appointment of Mads Skovgaard Andersen as a director on 2020-11-17
dot icon03/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon24/02/2020
Registered office address changed from C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 2020-02-24
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon18/12/2018
Change of details for Mitsui Engineering & Shipbuilding Co. Ltd as a person with significant control on 2018-12-17
dot icon14/12/2018
Withdrawal of a person with significant control statement on 2018-12-14
dot icon02/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon06/07/2018
Appointment of Mr Donald Paul Milligan as a director on 2018-04-16
dot icon06/07/2018
Termination of appointment of Karsten Valsted Larsen as a director on 2018-04-16
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/04/2018
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA on 2018-04-20
dot icon17/01/2018
Termination of appointment of Rune Bro Roin as a director on 2018-01-10
dot icon17/01/2018
Appointment of Ms Anna-Lena Jeppsson as a director on 2018-01-10
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon03/07/2017
Appointment of Mr Karsten Valsted Larsen as a director on 2017-06-06
dot icon03/07/2017
Termination of appointment of Anders Heine Jensen as a director on 2017-06-06
dot icon27/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-27
dot icon21/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/03/2017
Resolutions
dot icon05/01/2017
Second filing of Confirmation Statement dated 30/07/2016
dot icon15/12/2016
Resolutions
dot icon14/12/2016
Second filing of a statement of capital following an allotment of shares on 2013-11-01
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2014-11-21
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2014-11-21
dot icon08/12/2016
Resolutions
dot icon26/10/2016
Second filing of the annual return made up to 2015-07-30
dot icon26/10/2016
Second filing of the annual return made up to 2014-07-30
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-01-15
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-01-15
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-04-15
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-04-15
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-05-22
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-05-22
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-08-28
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-08-28
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-12-18
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-12-18
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-03-04
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-03-04
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-07-15
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-07-15
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-17
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-17
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-15
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-15
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-19
dot icon26/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-19
dot icon19/10/2016
Resolutions
dot icon23/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon25/07/2016
Amended group of companies' accounts made up to 2015-12-31
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-09-17
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-09-17
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon02/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/06/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon02/06/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon18/03/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon12/02/2015
Statement of capital following an allotment of shares on 2014-11-21
dot icon12/02/2015
Statement of capital following an allotment of shares on 2014-11-21
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon13/02/2014
Resolutions
dot icon11/02/2014
Particulars of variation of rights attached to shares
dot icon09/12/2013
Termination of appointment of Torsten Smed as a director
dot icon27/11/2013
Appointment of Christina Grumstrup Sorensen as a director
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon30/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andersen, Mads Skovgaard
Director
17/11/2020 - Present
9
Soerensen, Benny Lynge
Director
15/01/2021 - 27/04/2021
4
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
30/07/2013 - 25/01/2022
752
Larsen, Karsten Valsted
Director
06/06/2017 - 16/04/2018
9
Grundtvig, Christian Andreas
Director
30/07/2013 - 15/01/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CI POWER CORPORATION LIMITED

CI POWER CORPORATION LIMITED is an(a) Dissolved company incorporated on 30/07/2013 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CI POWER CORPORATION LIMITED?

toggle

CI POWER CORPORATION LIMITED is currently Dissolved. It was registered on 30/07/2013 and dissolved on 24/10/2023.

Where is CI POWER CORPORATION LIMITED located?

toggle

CI POWER CORPORATION LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CI POWER CORPORATION LIMITED do?

toggle

CI POWER CORPORATION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CI POWER CORPORATION LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved following liquidation.