Background WavePink WaveYellow Wave

POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED (02699600)

POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED (02699600) is an active UK company. incorporated on 23 March 1992. 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 (OVERSEAS HOLDINGS) LIMITED has been registered for 34 years. Current directors include BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy.

Company Number
02699600
Status
active
Type
ltd
Incorporated
23 March 1992
Age
34 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 (OVERSEAS HOLDINGS) LIMITED

POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED is an active company incorporated on 23 March 1992 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 (OVERSEAS HOLDINGS) LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02699600

LTD Company

Age

34 Years

Incorporated 23 March 1992

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

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

PISSARRO LIMITED
From: 23 March 1992To: 1 June 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: 23 March 1992To: 7 January 2019
Timeline

21 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Dec 11
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Capital Update
Nov 17
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 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

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 23 Mar 1992
Resigned 21 May 1992

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, Amanda 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 21 May 1992
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

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 21 May 1992
Resigned 04 Apr 1997

KELLY, Edward Andrew

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

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 23 Mar 1992
Resigned 21 May 1992

MEADOWS, Richard John

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

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 31 Dec 2015
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 21 May 1992
Resigned 21 May 1993

SMITH, Edward David

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 22 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

10 Eastbourne Terrace, LondonW2 6LG

Nature of Control

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

Filing History

155

Confirmation Statement With No Updates
20 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
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 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
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
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
25 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Resolution
23 January 2018
RESOLUTIONSResolutions
Legacy
14 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2017
SH19Statement of Capital
Legacy
14 November 2017
CAP-SSCAP-SS
Resolution
14 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
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
29 March 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 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
25 March 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Resolution
14 December 2011
RESOLUTIONSResolutions
Resolution
16 November 2011
RESOLUTIONSResolutions
Resolution
14 November 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2011
CC04CC04
Resolution
18 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
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
29 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Memorandum Articles
16 October 2007
MEM/ARTSMEM/ARTS
Resolution
16 October 2007
RESOLUTIONSResolutions
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
190190
Legacy
29 March 2007
288cChange of Particulars
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
18 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
11 April 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
7 April 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 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 2002
AUDAUD
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
1 April 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 Dormant
5 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
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
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
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
16 May 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Auditors Resignation Company
14 October 1994
AUDAUD
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Statement Of Affairs
1 February 1993
SASA
Legacy
1 February 1993
88(2)O88(2)O
Legacy
5 January 1993
88(2)Return of Allotment of Shares
Legacy
29 September 1992
224224
Legacy
29 September 1992
88(2)R88(2)R
Legacy
10 June 1992
287Change of Registered Office
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Resolution
31 May 1992
RESOLUTIONSResolutions
Resolution
31 May 1992
RESOLUTIONSResolutions
Resolution
31 May 1992
RESOLUTIONSResolutions
Legacy
31 May 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1992
NEWINCIncorporation