Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTERN POWER INVESTMENTS LIMITED
Company Information for

WESTERN POWER INVESTMENTS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02579329
Private Limited Company
Liquidation

Company Overview

About Western Power Investments Ltd
WESTERN POWER INVESTMENTS LIMITED was founded on 1991-02-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Western Power Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTERN POWER INVESTMENTS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4A
 
Filing Information
Company Number 02579329
Company ID Number 02579329
Date formed 1991-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB850952808  
Last Datalog update: 2020-01-06 05:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN POWER INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTERN POWER INVESTMENTS LIMITED
The following companies were found which have the same name as WESTERN POWER INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN POWER INVESTMENTS, INCORPORATED NV Permanently Revoked Company formed on the 1997-06-04

Company Officers of WESTERN POWER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-06-21
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
JAYSHRI SRIRAM
Director 2017-07-19
JEREMY ALAN WILTSHIRE
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOLMES
Director 2013-08-01 2017-07-19
GREGORY PAUL MINSON
Director 2007-08-01 2015-04-14
CAROLINA MARTE
Director 2011-03-23 2014-03-21
SHAUN ANTHONY COLLINS
Director 2011-09-30 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2006-07-03 2012-08-17
SIMON ILIFF MANSFIELD
Director 2006-07-03 2010-03-18
JAMES PATRICK GANLEY
Director 2006-11-06 2009-06-03
NOLA JEAN BROWN
Company Secretary 2007-08-01 2008-11-06
SUSAN JANE HUNT
Director 2006-11-06 2007-06-14
MATHEW RICHARD MCDERMOTT
Director 2006-11-06 2007-04-30
SALLY ANN JONES
Company Secretary 2000-02-01 2006-07-03
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 1999-10-01 2006-07-03
ROBERT CHARLES SMYTH
Director 2005-04-27 2006-04-21
TARIQ MASOOD
Director 1998-01-26 2005-04-27
ROBIN DAVID EDMUNDS
Company Secretary 1993-09-30 2000-01-31
CHARLES PHILIP SAUNDERS
Director 1995-09-21 1999-10-01
GERARD JOSEPH SWARBRICK
Director 1993-02-01 1997-12-31
MICHAEL SHINNER
Director 1997-12-02 1997-12-02
BRIAN JAMES SWINDELLS
Director 1993-02-01 1996-01-20
MALCOLM JAMES CARSON
Director 1993-02-01 1995-09-21
JOHN ALBERT GORDON BONNER
Director 1993-02-01 1995-06-21
STEPHEN ALAN THOMAS FOSTER
Company Secretary 1993-02-01 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYSHRI SRIRAM GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2017-07-19 CURRENT 2006-03-06 Liquidation
JAYSHRI SRIRAM SOUTH WALES TPL INVESTMENTS LIMITED Director 2017-07-19 CURRENT 1991-02-01 Liquidation
JAYSHRI SRIRAM SANA REAL ESTATE LTD Director 2017-07-19 CURRENT 2007-06-11 Liquidation
JAYSHRI SRIRAM SANA ACQUISITIONS LTD Director 2017-07-19 CURRENT 2006-04-25 Liquidation
JAYSHRI SRIRAM NEG (TPL) LIMITED Director 2017-07-19 CURRENT 1991-02-01 Liquidation
JAYSHRI SRIRAM GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD Director 2017-07-19 CURRENT 2009-05-29 Liquidation
JAYSHRI SRIRAM YELLOW ACQUISITIONS LTD Director 2017-07-19 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS, LTD Director 2015-05-08 CURRENT 2003-05-13 Active
JEREMY ALAN WILTSHIRE ELQ HOLDINGS (UK) LTD Director 2015-05-08 CURRENT 2007-10-25 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS VI LTD Director 2015-05-08 CURRENT 2013-04-16 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VII LTD Director 2015-05-08 CURRENT 2014-05-15 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VIII LTD Director 2015-05-08 CURRENT 2014-08-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS II LTD Director 2015-05-08 CURRENT 2007-09-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS IV LTD Director 2015-05-08 CURRENT 2012-11-13 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS III LTD Director 2015-04-22 CURRENT 2007-10-25 Active
JEREMY ALAN WILTSHIRE VICTOR ACQUISITIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JEREMY ALAN WILTSHIRE YPSILON PORTFOLIO LTD Director 2014-09-26 CURRENT 2004-10-07 Dissolved 2017-07-07
JEREMY ALAN WILTSHIRE PMF-2, LTD Director 2014-09-26 CURRENT 2004-02-05 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2014-09-26 CURRENT 2006-03-06 Liquidation
JEREMY ALAN WILTSHIRE PMF-2 (BES I) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE SOUTH WALES TPL INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE PMF-1, LTD Director 2014-09-26 CURRENT 2004-01-13 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE MATTERHORN ACQUISITIONS LTD. Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE SANA REAL ESTATE LTD Director 2014-09-26 CURRENT 2007-06-11 Liquidation
JEREMY ALAN WILTSHIRE SANA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Liquidation
JEREMY ALAN WILTSHIRE NEG (TPL) LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE KRETA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Active
JEREMY ALAN WILTSHIRE GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE MONT BLANC ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE YELLOW ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE POSEIDON ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE CDV-3, LTD. Director 2014-09-26 CURRENT 2012-07-17 Liquidation
JEREMY ALAN WILTSHIRE UBERIOR SPECIAL SITUATIONS LIMITED Director 2014-08-22 CURRENT 2012-09-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
2019-10-09LIQ01Voluntary liquidation declaration of solvency
2019-10-09600Appointment of a voluntary liquidator
2019-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-19
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS KELLY on 2019-09-02
2019-09-19CH01Director's details changed for Ms. Jayshri Sriram on 2019-09-02
2019-09-13CH01Director's details changed for Mr Jeremy Alan Wiltshire on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR CLARE CHARLOTTE RICHARDS on 2019-09-02
2019-09-04PSC05Change of details for Elq Investors, Ltd as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01AP01DIRECTOR APPOINTED MS. JAYSHRI SRIRAM
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-15SH19Statement of capital on 2017-05-15 GBP 100,000
2017-05-15CAP-SSSolvency Statement dated 12/05/17
2017-05-15SH20Statement by Directors
2017-05-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 7261520
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL MINSON
2015-03-26SH0113/03/15 STATEMENT OF CAPITAL GBP 7261520
2014-09-26AP01DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2644878
2014-04-30AR0131/03/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AP03SECRETARY APPOINTED THOMAS KELLY
2013-04-26AR0131/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0131/03/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED CAROLINA MARTE
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0131/03/10 FULL LIST
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MANSFIELD
2009-10-05AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES GANLEY
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-01363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-19363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-13225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-04-17363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: AVONBANK FEEDER ROAD BRISTOL AVON BS2 0TB
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-07-31MEM/ARTSARTICLES OF ASSOCIATION
2006-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-31RES13EQUITY SECURITIES 03/07/06
2006-07-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bSECRETARY RESIGNED
2006-07-26169£ IC 2/0 04/07/06 £ SR 2@1=2
2006-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-15RES04£ NC 100/10000000 24/
2006-06-15123NC INC ALREADY ADJUSTED 24/06/05
2006-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-11288bDIRECTOR RESIGNED
2006-02-09363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WESTERN POWER INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTERN POWER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTERN POWER INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of WESTERN POWER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN POWER INVESTMENTS LIMITED
Trademarks
We have not found any records of WESTERN POWER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN POWER INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WESTERN POWER INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN POWER INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN POWER INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTERN POWER INVESTMENTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.