COMBINED HEAT AND POWER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COMBINED HEAT AND POWER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09849305

Incorporation date

30/10/2015

Size

Full

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2015)
dot icon05/03/2026
Director's details changed for Mr Andre Eugene Kinghorn on 2026-03-05
dot icon05/12/2025
Full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon07/08/2025
Full accounts made up to 2024-03-31
dot icon29/01/2025
Termination of appointment of Purvi Sapre as a director on 2024-12-31
dot icon11/11/2024
Appointment of Mr Ben Richard Glenton Griffiths as a director on 2024-11-01
dot icon11/11/2024
Appointment of Mr Fuaad Noor Khan as a director on 2024-11-01
dot icon09/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon30/08/2024
Registered office address changed from 1 Vine Street London W1J 0AH England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-08-30
dot icon11/07/2024
Full accounts made up to 2023-03-31
dot icon16/04/2024
Appointment of Jtc (Uk) Limited as a secretary on 2024-04-03
dot icon15/04/2024
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-04-03
dot icon30/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon29/03/2023
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-01
dot icon29/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon17/11/2022
Full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon14/09/2021
Appointment of Miss Purvi Sapre as a director on 2021-07-05
dot icon20/08/2021
Termination of appointment of Miles Barrington Alexander as a director on 2021-07-05
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon31/03/2021
Statement by Directors
dot icon31/03/2021
Statement of capital on 2021-03-31
dot icon31/03/2021
Solvency Statement dated 16/03/21
dot icon31/03/2021
Resolutions
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon25/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon22/01/2021
Change of details for Seeit Holdco Limited as a person with significant control on 2021-01-22
dot icon22/01/2021
Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 1 Vine Street London W1J 0AH on 2021-01-22
dot icon26/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon17/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-19
dot icon16/11/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-23
dot icon18/06/2020
Previous accounting period extended from 2019-10-31 to 2020-03-31
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon24/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon11/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon09/05/2019
Notification of Seeit Holdco Limited as a person with significant control on 2018-12-18
dot icon09/05/2019
Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 2018-12-18
dot icon14/03/2019
Appointment of Mr Andre Eugene Kinghorn as a director on 2019-02-25
dot icon14/03/2019
Appointment of Mr Miles Barrington Alexander as a director on 2019-02-25
dot icon14/03/2019
Termination of appointment of Joseph Muthu as a director on 2019-02-25
dot icon14/03/2019
Termination of appointment of Jonathan Marc Maxwell as a director on 2019-02-25
dot icon13/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/12/2017
Termination of appointment of Christopher Garside as a director on 2017-12-04
dot icon06/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon30/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/07/2021 - 03/04/2024
246
Griffiths, Ben Richard Glenton
Director
01/11/2024 - Present
20
Kinghorn, Andre Eugene
Director
25/02/2019 - Present
79
JTC (UK) LIMITED
Corporate Secretary
03/04/2024 - Present
446
Sapre, Purvi
Director
05/07/2021 - 31/12/2024
26

Persons with Significant Control

0

No PSC data available.

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 COMBINED HEAT AND POWER INVESTMENTS LIMITED

COMBINED HEAT AND POWER INVESTMENTS LIMITED is an(a) Active company incorporated on 30/10/2015 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 4 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 COMBINED HEAT AND POWER INVESTMENTS LIMITED?

toggle

COMBINED HEAT AND POWER INVESTMENTS LIMITED is currently Active. It was registered on 30/10/2015 .

Where is COMBINED HEAT AND POWER INVESTMENTS LIMITED located?

toggle

COMBINED HEAT AND POWER INVESTMENTS LIMITED is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does COMBINED HEAT AND POWER INVESTMENTS LIMITED do?

toggle

COMBINED HEAT AND POWER INVESTMENTS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for COMBINED HEAT AND POWER INVESTMENTS LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mr Andre Eugene Kinghorn on 2026-03-05.