Background WavePink WaveYellow Wave

CUMMINS POWER GENERATION (UK) LIMITED (02058784)

CUMMINS POWER GENERATION (UK) LIMITED (02058784) is an active UK company. incorporated on 26 September 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUMMINS POWER GENERATION (UK) LIMITED has been registered for 39 years. Current directors include BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy.

Company Number
02058784
Status
active
Type
ltd
Incorporated
26 September 1986
Age
39 years
Address
3rd Floor 10 Eastbourne Terrace, London, W2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMINS POWER GENERATION (UK) LIMITED

CUMMINS POWER GENERATION (UK) LIMITED is an active company incorporated on 26 September 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUMMINS POWER GENERATION (UK) LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02058784

LTD Company

Age

39 Years

Incorporated 26 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ONAN INTERNATIONAL LIMITED
From: 6 October 1992To: 16 February 2007
POWER PRODUCTS (UK) LIMITED
From: 27 November 1989To: 6 October 1992
CUMMINS POWER PRODUCTS LIMITED
From: 29 October 1986To: 27 November 1989
QUICKREACH LIMITED
From: 26 September 1986To: 29 October 1986
Contact
Address

3rd Floor 10 Eastbourne Terrace Paddington London, W2 6LG,

Previous Addresses

49-51 Gresham Road Staines Middlesex TW18 2BD
From: 26 September 1986To: 7 January 2019
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

HOLTHOUSE, Amerigo

Active
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 28 Mar 2024

BENNETT, Paul Michael

Active
10 Eastbourne Terrace, LondonW2 6LG
Born January 1985
Director
Appointed 01 Aug 2025

HOLTHOUSE, Amerigo, Mr.

Active
10 Eastbourne Terrace, LondonW2 6LG
Born January 1981
Director
Appointed 28 Mar 2024

MARCHBANK, Nataly Dorothy

Active
10 Eastbourne Terrace, LondonW2 6LG
Born May 1979
Director
Appointed 01 Aug 2025

BERENZWEIG, Jeremy Theodore

Resigned
Seeleys Road, BeaconsfieldHP9 1BY
Secretary
Appointed 14 May 2008
Resigned 12 Mar 2014

RAPLEY, Ann

Resigned
14 Cadogan Road, SurbitonKT6 4DL
Secretary
Appointed 09 Apr 1997
Resigned 14 May 2008

RAY, Preston Blair

Resigned
49-51 Gresham Road, MiddlesexTW18 2BD
Secretary
Appointed 12 Mar 2014
Resigned 11 May 2017

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 11 May 2017
Resigned 28 Mar 2024

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed N/A
Resigned 09 Apr 1997

BRISBIN, Gary Lee

Resigned
7560 Bridagoon, FridleyFOREIGN
Born March 1948
Director
Appointed N/A
Resigned 01 Sept 2000

DAY, John Michael

Resigned
Chantry Park, BirchingtonCT7 0LG
Born October 1969
Director
Appointed 03 Jul 2008
Resigned 27 Sept 2010

EYLES, Melanie

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born December 1964
Director
Appointed 07 Feb 2022
Resigned 01 Aug 2025

EYRES, Raymond John

Resigned
The Beeches Evelyn Way, CobhamKT11 2SJ
Born September 1949
Director
Appointed 17 Jul 1998
Resigned 31 Dec 2015

FURBER, Julie Anne

Resigned
Stoneleigh, LongworthOX13 5BL
Born March 1968
Director
Appointed 29 Sept 2006
Resigned 03 Jul 2008

HOLTHAM, Michael Anthony Godfrey

Resigned
Private Bag X7, Wendywood 2144
Born May 1948
Director
Appointed N/A
Resigned 01 Nov 2004

KELLY, Edward Andrew

Resigned
Rosyth Avenue, PeterboroughPE2 6SL
Born November 1949
Director
Appointed 01 Nov 2004
Resigned 29 Sept 2006

LEITAO, Casimiro Antonio Vieira

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born February 1964
Director
Appointed 10 Jun 2015
Resigned 20 Feb 2020

NGOSHI, Alouis

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born June 1974
Director
Appointed 11 May 2017
Resigned 31 Dec 2019

PATCH, Stuart Jonathan

Resigned
49-51 Gresham Road, MiddlesexTW18 2BD
Born February 1973
Director
Appointed 19 Apr 2011
Resigned 04 Feb 2013

PERKINS, Joseph Marvin

Resigned
6009 E.Pioneer Pl, Columbus
Born May 1964
Director
Appointed 01 Sept 2000
Resigned 10 Jun 2015

PHILIPS, Shirley Ann

Resigned
49-51 Gresham Road, MiddlesexTW18 2BD
Born March 1971
Director
Appointed 27 Sept 2010
Resigned 19 Apr 2011

PORTER, John Reid

Resigned
1400 73rd Avenue Northeast, MinneapolisFOREIGN
Born March 1949
Director
Appointed N/A
Resigned 31 Dec 1995

PRIESMEYER, William Norbert

Resigned
18977 Carsonwood Avenue, Deephaven
Born February 1945
Director
Appointed N/A
Resigned 31 Dec 1995

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born September 1980
Director
Appointed 10 Jun 2015
Resigned 28 Mar 2024

SATTERTHWAITE, Livingston Lord

Resigned
7109 Lanham Lane, Edina
Born December 1960
Director
Appointed 30 May 2001
Resigned 10 Jun 2015

SCHLICKSUP, Robert Thomas

Resigned
9 The Retreat, StamfordPE9 3NE
Born August 1953
Director
Appointed N/A
Resigned 02 Jun 1992

SINCLAIR, Gavin

Resigned
Basement Flat B, LondonW11 3RP
Born May 1952
Director
Appointed 09 Apr 1997
Resigned 17 Jul 1998

SMITH, Edward David

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 11 May 2017
Resigned 01 Aug 2025

SNELL, Alison Jane

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born January 1970
Director
Appointed 20 Feb 2020
Resigned 25 Jan 2022

WHITEHEAD, Andrew Frank

Resigned
49-51 Gresham Road, MiddlesexTW18 2BD
Born April 1958
Director
Appointed 04 Feb 2013
Resigned 11 May 2017

Persons with significant control

1

East Ohio Street, Indianapolis 46204

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Resolution
7 January 2020
RESOLUTIONSResolutions
Resolution
7 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Made Up Date
1 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Made Up Date
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Made Up Date
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Made Up Date
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Miscellaneous
30 December 2010
MISCMISC
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Made Up Date
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Made Up Date
25 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Made Up Date
17 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Made Up Date
10 October 2007
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
22 May 2007
288cChange of Particulars
Legacy
9 May 2007
288cChange of Particulars
Legacy
27 April 2007
353353
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
353353
Legacy
5 February 2007
287Change of Registered Office
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Auditors Resignation Company
13 June 2006
AUDAUD
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
287Change of Registered Office
Legacy
13 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
13 April 2000
287Change of Registered Office
Legacy
31 January 2000
288cChange of Particulars
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363aAnnual Return
Legacy
9 December 1996
287Change of Registered Office
Legacy
29 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363x363x
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
21 February 1994
363x363x
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
9 June 1993
363x363x
Memorandum Articles
15 October 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Memorandum Articles
7 October 1992
MEM/ARTSMEM/ARTS
Legacy
6 October 1992
225(1)225(1)
Certificate Change Of Name Company
5 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1992
123Notice of Increase in Nominal Capital
Legacy
5 October 1992
88(2)R88(2)R
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Legacy
29 June 1992
287Change of Registered Office
Legacy
15 June 1992
288288
Legacy
11 March 1992
363x363x
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
29 January 1991
353a353a
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
12 December 1989
288288
Certificate Change Of Name Company
24 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1989
242242
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
30 September 1988
363363
Legacy
21 September 1988
288288
Legacy
3 August 1988
242242
Legacy
19 July 1988
363363
Legacy
1 April 1987
224224
Legacy
26 March 1987
288288
Legacy
26 March 1987
288288
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
27 November 1986
288288
Legacy
27 November 1986
287Change of Registered Office
Legacy
6 November 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
29 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
26 September 1986
CERTINCCertificate of Incorporation