Background WavePink WaveYellow Wave

POWER GROUP INTERNATIONAL LIMITED (02586705)

POWER GROUP INTERNATIONAL LIMITED (02586705) is an active UK company. incorporated on 28 February 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POWER GROUP INTERNATIONAL LIMITED has been registered for 35 years. Current directors include BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy.

Company Number
02586705
Status
active
Type
ltd
Incorporated
28 February 1991
Age
35 years
Address
3rd Floor 10 Eastbourne Terrace, London, W2 6LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER GROUP INTERNATIONAL LIMITED

POWER GROUP INTERNATIONAL LIMITED is an active company incorporated on 28 February 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POWER GROUP INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02586705

LTD Company

Age

35 Years

Incorporated 28 February 1991

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 30 June 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

682ND SHELF TRADING COMPANY LIMITED
From: 28 February 1991To: 16 January 1992
Contact
Address

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

Previous Addresses

C/O Cummins Ltd 49-51 Gresham Road Staines Middlesex TW18 2BD
From: 28 February 1991To: 7 January 2019
Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Dec 19
Director Joined
Feb 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
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 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

GODDEN, Anthony James

Resigned
44 Cliffsend Road, RamsgateCT12 5JD
Secretary
Appointed 31 Mar 1995
Resigned 31 May 1996

KELLY, Edward Andrew

Resigned
Rosyth Avenue, PeterboroughPE2 6SL
Secretary
Appointed 01 Jul 1996
Resigned 05 Feb 1999

POPE, Bernard John

Resigned
3 Kingston Close, DoverCT17 0NQ
Secretary
Appointed 01 Feb 2004
Resigned 05 Jun 2006

READER, Terence Edward

Resigned
24 Alverstone Avenue, LondonSW19 8BE
Secretary
Appointed 05 Feb 1999
Resigned 01 Feb 2004

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 08 May 2017
Resigned 28 Mar 2024

ROBINSON, Amanada Jane

Resigned
Catshaw House, SheffieldS36 9ND
Secretary
Appointed 01 Aug 2006
Resigned 08 May 2017

SINCLAIR, Hunter

Resigned
The White House 31 St Peters Park Road, BroadstairsCT10 2BG
Secretary
Appointed N/A
Resigned 21 May 1993

THURMAN, David John

Resigned
3 Pay Street, FolkestoneCT18 7DN
Secretary
Appointed 21 Sept 1993
Resigned 31 Mar 1995

WILKINSON, Alan Frederick

Resigned
3 Sutherland Drive, NewcastleST5 3NA
Secretary
Appointed 21 May 1993
Resigned 21 Sept 1993

BERRYMAN, Peter

Resigned
52 Crescent Road, Kingston Upon ThamesKT2 7RF
Born July 1930
Director
Appointed 03 Oct 1994
Resigned 31 Jul 1996

BISHOP, Errol Simon Owen

Resigned
Parnells Witherenden Hill, Burwash CommonTN19 7JN
Born August 1938
Director
Appointed N/A
Resigned 03 Oct 1994

CRASHAW, Claire

Resigned
C/O Cummins Ltd, StainesTW18 2BD
Born December 1980
Director
Appointed 31 Dec 2015
Resigned 23 Nov 2016

DAY, John Michael

Resigned
Chantry Park, BirchingtonCT7 0LG
Born October 1969
Director
Appointed 01 Feb 2007
Resigned 28 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 04 Apr 1997
Resigned 31 Dec 2015

FOX, Geoffrey Edwin

Resigned
29 Almond Grove, GillinghamME7 3SE
Born May 1942
Director
Appointed N/A
Resigned 04 Apr 1997

KELLY, Edward Andrew

Resigned
Rosyth Avenue, PeterboroughPE2 6SL
Born November 1949
Director
Appointed 01 Jul 1996
Resigned 05 Feb 1999

LENOX CONYNGHAM, Charles Denis

Resigned
Yew Tree House, BenendenTN17 4DR
Born January 1935
Director
Appointed 29 Jan 1992
Resigned 03 Oct 1994

MEADOWS, Richard John

Resigned
32 School Lane, CanterburyCT2 9JA
Born May 1954
Director
Appointed 01 Aug 2006
Resigned 23 Nov 2016

MITCHELL, Michael Francis

Resigned
2 Gleneagles, PeterboroughPE2 5UZ
Born July 1940
Director
Appointed 03 Oct 1994
Resigned 27 Feb 2002

NGOSHI, Alouis

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born June 1974
Director
Appointed 08 May 2017
Resigned 31 Dec 2019

PHILIPS, Shirley Ann

Resigned
C/O Cummins Ltd, StainesTW18 2BD
Born March 1971
Director
Appointed 28 Sept 2010
Resigned 08 May 2017

POPE, Bernard John

Resigned
3 Kingston Close, DoverCT17 0NQ
Born August 1966
Director
Appointed 01 Feb 2004
Resigned 05 Jun 2006

READER, Terence Edward

Resigned
24 Alverstone Avenue, LondonSW19 8BE
Born November 1946
Director
Appointed 05 Feb 1999
Resigned 01 Feb 2004

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born September 1980
Director
Appointed 23 Nov 2016
Resigned 28 Mar 2024

SINCLAIR, Gavin

Resigned
Basement Flat B, LondonW11 3RP
Born May 1952
Director
Appointed 04 Apr 1997
Resigned 17 Jul 1998

SINCLAIR, Hunter

Resigned
The White House 31 St Peters Park Road, BroadstairsCT10 2BG
Born November 1946
Director
Appointed N/A
Resigned 21 May 1993

SMITH, Edward David

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 23 Nov 2016
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

THURMAN, David John

Resigned
3 Pay Street, FolkestoneCT18 7DN
Born March 1947
Director
Appointed 21 Sept 1993
Resigned 31 Mar 1995

Persons with significant control

1

East Ohio Street, Indianapolis

Nature of Control

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

Filing History

174

Confirmation Statement With No Updates
12 March 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
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
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 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Resolution
12 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 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
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Resolution
7 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Statement Of Companys Objects
24 October 2011
CC04CC04
Resolution
24 October 2011
RESOLUTIONSResolutions
Resolution
18 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 December 2010
AA01Change of Accounting Reference Date
Resolution
6 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
27 April 2007
353353
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
29 March 2007
190190
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
287Change of Registered Office
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
287Change of Registered Office
Auditors Resignation Company
18 November 2003
AUDAUD
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 2002
AUDAUD
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Resolution
5 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
1 April 1998
288cChange of Particulars
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
16 May 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
403aParticulars of Charge Subject to s859A
Legacy
5 November 1994
403aParticulars of Charge Subject to s859A
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Accounts With Accounts Type Full Group
19 July 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Legacy
28 September 1993
288288
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
4 August 1993
169169
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Accounts With Accounts Type Full Group
26 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Resolution
24 March 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
16 October 1992
288288
Legacy
10 July 1992
363b363b
Memorandum Articles
17 March 1992
MEM/ARTSMEM/ARTS
Legacy
31 January 1992
225(2)225(2)
Legacy
21 January 1992
288288
Legacy
21 January 1992
88(2)R88(2)R
Legacy
21 January 1992
88(2)R88(2)R
Legacy
21 January 1992
88(2)R88(2)R
Legacy
21 January 1992
123Notice of Increase in Nominal Capital
Legacy
21 January 1992
287Change of Registered Office
Certificate Change Of Name Company
16 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
5 January 1992
225(1)225(1)
Legacy
4 January 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Resolution
9 December 1991
RESOLUTIONSResolutions
Legacy
29 November 1991
224224
Incorporation Company
28 February 1991
NEWINCIncorporation