CMS GENERATION UK OPERATING PRIVATE LIMITED

Register to unlock more data on OkredoRegister

CMS GENERATION UK OPERATING PRIVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04464740

Incorporation date

19/06/2002

Size

Full

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Solvency Statement dated 09/02/26
dot icon11/02/2026
Statement by Directors
dot icon11/02/2026
Statement of capital on 2026-02-11
dot icon19/01/2026
Full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon22/08/2024
Appointment of Mr George William John Mullin as a secretary on 2024-08-21
dot icon21/08/2024
Termination of appointment of Vivek Gambhir as a secretary on 2024-08-21
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon11/01/2024
Termination of appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 2023-12-31
dot icon11/01/2024
Appointment of Mr Muhammad Liaqat as a director on 2023-12-31
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon11/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon14/11/2022
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-14
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon16/07/2021
Director's details changed for Mohammed Abdulla Falah Jaber Al Ahbabi on 2020-07-01
dot icon16/07/2021
Director's details changed for Abdelmajid Iraqui Houssaini on 2020-07-01
dot icon01/03/2021
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon19/07/2017
Notification of a person with significant control statement
dot icon19/07/2017
Withdrawal of a person with significant control statement on 2017-07-19
dot icon19/07/2017
Notification of a person with significant control statement
dot icon19/05/2017
Appointment of Abdelmajid Iraqui Houssaini as a director on 2017-05-11
dot icon11/10/2016
Termination of appointment of Grant Gillon as a director on 2016-08-30
dot icon07/10/2016
Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 2016-08-30
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Vivek Gambhir as a secretary on 2015-09-30
dot icon15/10/2015
Termination of appointment of Michael Mcguinty as a secretary on 2015-09-30
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Ryan Wong as a director on 2015-06-01
dot icon10/12/2014
Appointment of Grant Gillon as a director on 2014-10-30
dot icon09/12/2014
Termination of appointment of Frank Joseph Perez as a director on 2014-10-30
dot icon29/10/2014
Appointment of Ryan Wong as a director on 2014-09-30
dot icon29/10/2014
Termination of appointment of Stephen Kersley as a director on 2014-09-30
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of Carl Robert Sheldon as a director on 2014-06-30
dot icon08/09/2014
Appointment of Stephen Kersley as a director on 2014-07-01
dot icon08/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon10/02/2014
Appointment of Michael Mcguinty as a secretary
dot icon10/02/2014
Termination of appointment of Steven Phillips as a secretary
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon03/07/2013
Director's details changed for Frank Joseph Perez on 2013-02-03
dot icon03/07/2013
Secretary's details changed for Steven Lewis Phillips on 2013-02-03
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon28/05/2012
Miscellaneous
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon18/05/2011
Appointment of Steven Lewis Phillips as a secretary
dot icon18/05/2011
Appointment of Frank Joseph Perez as a director
dot icon17/05/2011
Termination of appointment of Francois Duquette as a secretary
dot icon17/05/2011
Termination of appointment of Richard Mukhtar as a director
dot icon28/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Francois Duquette on 2010-05-20
dot icon25/05/2010
Secretary's details changed for Francois Duquette on 2010-05-20
dot icon05/03/2010
Appointment of Carl Sheldon as a director
dot icon09/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/10/2009
Appointment of Richard Ramzi Mukhtar as a director
dot icon29/10/2009
Termination of appointment of Peter Barker-Homek as a director
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon22/06/2009
Director's change of particulars / peter barker-homek / 01/06/2008
dot icon13/03/2009
Full accounts made up to 2007-12-31
dot icon18/09/2008
Group of companies' accounts made up to 2006-12-31
dot icon22/08/2008
Return made up to 19/06/08; full list of members
dot icon20/09/2007
Return made up to 19/06/07; full list of members
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
Director resigned
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
New director appointed
dot icon10/05/2007
Group of companies' accounts made up to 2005-12-31
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
New secretary appointed
dot icon15/08/2006
Return made up to 19/06/06; full list of members
dot icon02/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/06/2005
Return made up to 19/06/05; full list of members
dot icon24/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/08/2004
Group of companies' accounts made up to 2002-12-31
dot icon17/08/2004
Return made up to 19/06/04; full list of members
dot icon17/08/2004
Secretary resigned
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/10/2003
Registered office changed on 03/10/03 from: po box 506 180 strand london WC2R 1ZP
dot icon03/09/2003
Return made up to 19/06/03; full list of members
dot icon22/08/2003
New secretary appointed
dot icon22/08/2003
New secretary appointed
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon21/07/2002
Particulars of contract relating to shares
dot icon21/07/2002
Ad 27/06/02--------- £ si 100@1=100 £ ic 1/101
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon04/07/2002
Registered office changed on 04/07/02 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon19/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kersley, Stephen
Director
01/07/2014 - 30/09/2014
-
Gillon, Grant
Director
30/10/2014 - 30/08/2016
4
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
19/06/2002 - 19/06/2002
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
19/06/2002 - 19/06/2002
3353
Sheldon, Carl Robert
Director
21/01/2010 - 30/06/2014
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMS GENERATION UK OPERATING PRIVATE LIMITED

CMS GENERATION UK OPERATING PRIVATE LIMITED is an(a) Active company incorporated on 19/06/2002 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMS GENERATION UK OPERATING PRIVATE LIMITED?

toggle

CMS GENERATION UK OPERATING PRIVATE LIMITED is currently Active. It was registered on 19/06/2002 .

Where is CMS GENERATION UK OPERATING PRIVATE LIMITED located?

toggle

CMS GENERATION UK OPERATING PRIVATE LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does CMS GENERATION UK OPERATING PRIVATE LIMITED do?

toggle

CMS GENERATION UK OPERATING PRIVATE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CMS GENERATION UK OPERATING PRIVATE LIMITED?

toggle

The latest filing was on 11/02/2026: Resolutions.