Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYB GENERATION HOLDINGS
Company Information for

LYB GENERATION HOLDINGS

TRICOR SUITE, 4TH FLOOR, 50 MARK LANE, LONDON, EC3R 7QR,
Company Registration Number
03317486
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Lyb Generation Holdings
LYB GENERATION HOLDINGS was founded on 1997-02-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lyb Generation Holdings is a Private Unlimited Company registered in ENGLAND 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
LYB GENERATION HOLDINGS
 
Legal Registered Office
TRICOR SUITE, 4TH FLOOR
50 MARK LANE
LONDON
EC3R 7QR
Other companies in E14
 
Previous Names
IPM GENERATION HOLDINGS15/03/2018
EME GENERATION HOLDINGS22/04/2005
Filing Information
Company Number 03317486
Company ID Number 03317486
Date formed 1997-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
Last Datalog update: 2020-04-12 09:37:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYB GENERATION HOLDINGS
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.

Company Officers of LYB GENERATION HOLDINGS

Current Directors
Officer Role Date Appointed
SHARON EACOTT
Company Secretary 2018-01-15
KENNETH JOHN WOOLLEY
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE GREGORY
Company Secretary 2017-06-01 2018-01-15
HIROMU KAYAMORI
Director 2017-11-16 2018-01-15
SARAH FRANCES FLEURE MINGHAM
Director 2017-03-31 2018-01-15
SIMON DAVID PINNELL
Director 2017-03-31 2018-01-15
RO OKANIWA
Director 2014-07-04 2017-11-15
ROGER DEREK SIMPSON
Company Secretary 2011-02-03 2017-05-31
CHARLES PAUL DEXTER
Director 2013-06-30 2017-03-31
HIROYUKI KOGA
Director 2011-02-28 2014-07-04
GREGORY FRANCIS CLACK
Director 2012-11-12 2013-06-30
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2004-12-16 2011-02-03
ANDREW STEPHEN JAMES RAMSAY
Director 2008-02-28 2011-02-03
MASAAKI FURUKAWA
Director 2008-12-31 2010-12-01
PETER GEORGE BARLOW
Director 2008-08-14 2009-06-24
DAVID GEORGE ALCOCK
Director 2007-04-23 2008-08-14
MAKOTO ICHIKAWA
Director 2004-12-16 2008-06-20
SIMON DAVID PINNELL
Director 2005-01-10 2008-02-28
STEPHEN RILEY
Director 2004-12-16 2008-02-28
PAUL THOMAS HARDMAN JENKINSON
Director 2004-12-16 2007-04-23
ERIN LYNN MURCHIE GENTILUCCI
Company Secretary 1998-11-24 2004-12-16
ALAN DOUGLAS HUME
Director 2003-03-10 2004-12-16
CYNTHIA ANN SMITH DUBIN
Director 2000-06-01 2004-11-23
ROBERT MICHAEL EDGELL
Director 1997-04-02 2004-11-23
SALVATORE DANIEL MELITA
Director 1997-04-02 2004-11-23
JAMES COURTIS-POND
Director 2000-06-01 2002-12-18
WILLIAM JACOB HELLER
Director 2000-02-07 2002-07-31
STEPHEN GARETH BRETT
Director 2000-06-01 2001-09-24
GREGORY C HOPPE
Director 1997-04-29 2000-11-30
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 1997-04-02 2000-09-30
JAMES VINCENT IACO
Director 1997-04-02 2000-08-07
PAUL CLEMENT GRACEY
Director 1997-04-02 2000-06-01
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1997-02-13 1998-11-24
DH & B DIRECTORS LIMITED
Nominated Director 1997-02-13 1997-04-02
DH & B MANAGERS LIMITED
Nominated Director 1997-02-13 1997-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN WOOLLEY LYB VICTORIA GENERATION LIMITED Director 2018-01-15 CURRENT 1997-02-13 Active - Proposal to Strike off

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
2020-03-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-11DS01Application to strike the company off the register
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033174860004
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-18CH01Director's details changed for Mr Kenneth John Woolley on 2018-04-23
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15RP04AP01SECOND FILING OF AP01 FOR KENNETH JOHN WOOLLEY
2018-06-15ANNOTATIONClarification
2018-06-15RP04AP01SECOND FILING OF AP01 FOR KENNETH JOHN WOOLLEY
2018-05-22CH01Director's details changed for Mr Kenneth John Woolley on 2018-04-23
2018-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MS SHARON EACOTT on 2018-04-23
2018-04-30AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033174860004
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033174860003
2018-03-23MEM/ARTSARTICLES OF ASSOCIATION
2018-03-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2018-03-19RES01ALTER ARTICLES 28/02/2018
2018-03-19RES01ADOPT ARTICLES 28/02/2018
2018-03-15RES15CHANGE OF COMPANY NAME 08/06/20
2018-03-15CERTNMCOMPANY NAME CHANGED IPM GENERATION HOLDINGS CERTIFICATE ISSUED ON 15/03/18
2018-03-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 25 Canada Square Level 20 London E14 5LQ
2018-02-20PSC08Notification of a person with significant control statement
2018-02-20PSC07CESSATION OF IPM PEACOCK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HIROMU KAYAMORI
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MINGHAM
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAIDEEP SANDHU
2018-02-06AP03Appointment of Ms Sharon Eacott as company secretary on 2018-01-15
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2018-02-06AP01DIRECTOR APPOINTED MR KENNETH JOHN WOOLLEY
2018-02-06TM02Termination of appointment of Sarah Jane Gregory on 2018-01-15
2018-02-06AP01DIRECTOR APPOINTED MR KENNETH JOHN WOOLLEY
2017-11-28AP01DIRECTOR APPOINTED HIROMU KAYAMORI
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP03SECRETARY APPOINTED SARAH JANE GREGORY
2017-06-01TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2017-04-27AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2017-04-27AP01DIRECTOR APPOINTED SARAH FRANCES FLEURE MINGHAM
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DEXTER
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-04AR0113/02/16 FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21AP01DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-20AR0113/02/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RO OKANIWA / 23/08/2014
2014-07-31AP01DIRECTOR APPOINTED RO OKANIWA
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 94066750
2014-02-27AR0113/02/14 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16RES06REDUCE ISSUED CAPITAL 02/09/2013
2013-09-16RES13SHARE PREMIUM ACCOUNT REDUCED 02/09/2013
2013-07-12AP01DIRECTOR APPOINTED MR CHARLES PAUL DEXTER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CLACK
2013-03-05AR0113/02/13 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED GREGORY FRANCIS CLACK
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11RES13REDUCE SHARE PREM A/C 19/06/2012
2012-07-04RES13REDUCE SHARE PREM A/C 19/06/2012
2012-06-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-06-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-02-29AR0113/02/12 FULL LIST
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AP01DIRECTOR APPOINTED HIROYUKI KOGA
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-03-11AR0113/02/11 FULL LIST
2011-03-11AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA
2011-01-05AP01DIRECTOR APPOINTED MR TORU TAKAHASHI
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0113/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SMITH / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 01/10/2009
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 30/06/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR PETER BARLOW
2009-02-26363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED MASAAKI FURUKAWA
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR TAKASHI UMEZU
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18288bAPPOINTMENT TERMINATE, DIRECTOR STEPHEN RILEY LOGGED FORM
2008-09-18288bAPPOINTMENT TERMINATE, DIRECTOR SIMON DAVID PINNELL LOGGED FORM
2008-09-17288aDIRECTOR APPOINTED ANDREW STEPHEN JAMES RAMSAY
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MAKOTO ICHIKAWA
2008-08-19288aDIRECTOR APPOINTED PETER GEORGE BARLOW
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALCOCK
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RILEY
2008-06-30288aDIRECTOR APPOINTED DAVID MARK SMITH
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / TAKASHI UMEZU / 17/03/2008
2008-03-14363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR SIMON PINNELL
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LYB GENERATION HOLDINGS 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 LYB GENERATION HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE MORTGAGE OF PARTNERSHIP INTERESTS 1997-05-27 ALL of the property or undertaking has been released from charge CHASE SECURITIES AUSTRALIA LIMITED
EQUITABLE MORTGAGE OF SHARES AND OF CONTRACTUAL RIGHTS 1997-05-27 ALL of the property or undertaking has been released from charge CHASE SECURITIES AUSTRALIA LIMITED
Intangible Assets
Patents
We have not found any records of LYB GENERATION HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for LYB GENERATION HOLDINGS
Trademarks
We have not found any records of LYB GENERATION HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYB GENERATION HOLDINGS. 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 (70100 - Activities of head offices) as LYB GENERATION HOLDINGS are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LYB GENERATION HOLDINGS 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 LYB GENERATION HOLDINGS 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 LYB GENERATION HOLDINGS any grants or awards.
Ownership
    We could not find any group structure information
    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.