Background WavePink WaveYellow Wave

UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED (02611182)

UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED (02611182) is an active UK company. incorporated on 15 May 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED has been registered for 34 years. Current directors include CHAN, Loi Shun, HUNTER, Andrew John, SCARSELLA, Basil.

Company Number
02611182
Status
active
Type
ltd
Incorporated
15 May 1991
Age
34 years
Address
Newington House, London, SE1 6NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAN, Loi Shun, HUNTER, Andrew John, SCARSELLA, Basil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED

UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED is an active company incorporated on 15 May 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02611182

LTD Company

Age

34 Years

Incorporated 15 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

EDF ENERGY (ENTERPRISES) LIMITED
From: 30 June 2003To: 1 November 2010
LONDON ELECTRICITY ENTERPRISES LIMITED
From: 15 May 1991To: 30 June 2003
Contact
Address

Newington House 237 Southwark Bridge Road London, SE1 6NP,

Previous Addresses

40 Grosvenor Place Victoria London SW1X 7EN
From: 15 May 1991To: 3 November 2010
Timeline

13 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
May 91
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Sept 12
Director Joined
Sept 12
Loan Cleared
Oct 14
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

PACE, Andrew Charles

Active
237 Southwark Bridge Road, LondonSE1 6NP
Secretary
Appointed 30 Apr 2018

CHAN, Loi Shun

Active
Cheung Kong Center, 2 Queen's Road Central
Born August 1962
Director
Appointed 10 Sept 2012

HUNTER, Andrew John

Active
Cheung Kong Center, Hong Kong
Born October 1958
Director
Appointed 29 Oct 2010

SCARSELLA, Basil

Active
Southwark Bridge Road, LondonSE1 6NP
Born September 1955
Director
Appointed 29 Oct 2010

BAKER, Christopher

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Secretary
Appointed 29 Oct 2010
Resigned 23 Nov 2017

BLACKBURN, William Nathan

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Secretary
Appointed 23 Nov 2017
Resigned 30 Apr 2018

HIGSON, Robert Ian

Resigned
Springfield, DorkingRH4 1LT
Secretary
Appointed 02 Nov 1998
Resigned 17 Sept 2009

ROBERTSON, Andrew Bruce

Resigned
1 Keiths Wood, KnebworthSG3 6PU
Secretary
Appointed 01 Feb 1994
Resigned 30 Sept 1997

SAUNDERS, Malcolm Waters

Resigned
Ty Newydd Grange Road, AldershotGU12 6HB
Secretary
Appointed 15 May 1991
Resigned 31 Jan 1994

SOUTO, Joe

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Secretary
Appointed 17 Sept 2009
Resigned 29 Oct 2010

WHITTAKER, Andrew James

Resigned
The Garth, ChistlehurstBR7 5LZ
Secretary
Appointed 30 Sept 1997
Resigned 02 Nov 1998

BOTT, Stephen John

Resigned
Acorns, GodalmingGU7 1PG
Born November 1951
Director
Appointed 01 Aug 1997
Resigned 01 Apr 2003

CADOUX HUDSON, Humphrey Alan Edward

Resigned
3 Green Lane, GuildfordGU1 2LZ
Born November 1960
Director
Appointed 01 Apr 2003
Resigned 01 Jan 2004

CUTTILL, Paul Andrew

Resigned
19 Fallowfields Great, LoughtonIG10 4QP
Born May 1959
Director
Appointed 13 Oct 2006
Resigned 10 Jun 2008

DALTON, Arthur Joseph

Resigned
5 Springfield Shaw, BalcombeRH17 6JF
Born September 1959
Director
Appointed 01 Apr 2003
Resigned 20 Aug 2007

FERRARI, Laurent

Resigned
Bowerdean Street, LondonSW6 3TN
Born July 1961
Director
Appointed 21 Jul 2008
Resigned 10 Jun 2008

FERRARI, Laurent

Resigned
Bowerdean Street, LondonSW6 3TN
Born July 1961
Director
Appointed 21 Jul 2008
Resigned 29 Oct 2010

FERRARI, Laurent

Resigned
Bowerdean Street, LondonSW6 3TN
Born July 1961
Director
Appointed 10 Jun 2008
Resigned 10 Jun 2008

FERRARI, Laurent

Resigned
Bowerdean Street, LondonSW6 3TN
Born July 1961
Director
Appointed 10 Jun 2008
Resigned 10 Jun 2008

HARPLEY, Richard Martin

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Born January 1958
Director
Appointed 20 Oct 2010
Resigned 29 Oct 2010

HIGSON, Robert Ian

Resigned
Springfield, DorkingRH4 1LT
Born June 1952
Director
Appointed 10 Jun 2008
Resigned 17 Sept 2009

KERSEY, Michael John

Resigned
7 Pennyfathers Lane, WelwynAL6 0EN
Born October 1941
Director
Appointed 07 Feb 1994
Resigned 31 May 1997

MAES, Miriam

Resigned
Flat 12, LondonSW5 0JQ
Born May 1956
Director
Appointed 01 Jan 2004
Resigned 12 Oct 2006

MCGEE, Neil Douglas

Resigned
44 Kennedy Road, Hong Kong
Born October 1951
Director
Appointed 29 Oct 2010
Resigned 10 Sept 2012

SOUTO, Joe

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Born November 1971
Director
Appointed 17 Sept 2009
Resigned 29 Oct 2010

TOWERS, Alan Victor

Resigned
6 Talbot Road, LondonN6 4QR
Born March 1942
Director
Appointed 15 May 1991
Resigned 03 Aug 1998

URWIN, Roger John, Dr

Resigned
Treetops 14 Whitehill Road, KidderminsterDY11 6JJ
Born February 1946
Director
Appointed 28 Sept 1992
Resigned 29 Sept 1995

WINGROVE, Gerald Langdon

Resigned
96 Albert Street, LondonNW1 7NE
Born October 1954
Director
Appointed 03 Aug 1998
Resigned 30 Sept 2002

ZIEVE, Jon Doron

Resigned
35 Sedgecombe Avenue, HarrowHA3 0HW
Born March 1950
Director
Appointed 27 Feb 1996
Resigned 31 Jul 1997

Persons with significant control

1

237 Southwark Bridge Road, LondonSE1 6NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2023
AAAnnual Accounts
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
18 May 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Legacy
6 April 2011
MG01MG01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 2004
AUDAUD
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288cChange of Particulars
Legacy
23 June 2004
288cChange of Particulars
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
287Change of Registered Office
Certificate Change Of Name Company
30 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
1 February 2000
AUDAUD
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363aAnnual Return
Auditors Resignation Company
23 February 1999
AUDAUD
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363aAnnual Return
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
21 January 1998
225Change of Accounting Reference Date
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
363aAnnual Return
Legacy
11 December 1996
288cChange of Particulars
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
17 July 1996
88(2)R88(2)R
Legacy
4 June 1996
363aAnnual Return
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Legacy
29 April 1996
88(2)Return of Allotment of Shares
Legacy
29 April 1996
123Notice of Increase in Nominal Capital
Legacy
6 March 1996
288288
Legacy
5 October 1995
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
31 May 1995
363x363x
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
26 May 1994
363x363x
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
28 May 1993
363x363x
Legacy
4 February 1993
88(3)88(3)
Legacy
4 February 1993
88(2)O88(2)O
Legacy
30 November 1992
88(2)P88(2)P
Accounts With Accounts Type Dormant
12 November 1992
AAAnnual Accounts
Resolution
12 November 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
288288
Legacy
5 June 1992
363x363x
Legacy
26 November 1991
224224
Incorporation Company
15 May 1991
NEWINCIncorporation