Background WavePink WaveYellow Wave

ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED (02963774)

ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED (02963774) is an active UK company. incorporated on 31 August 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED has been registered for 31 years. Current directors include VYAS, Dhara.

Company Number
02963774
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 1994
Age
31 years
Address
Third Floor Candlewick House, London, EC4N 6AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VYAS, Dhara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED

ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED is an active company incorporated on 31 August 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02963774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 31 August 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

RIGHTPURPOSE LIMITED
From: 31 August 1994To: 23 December 1994
Contact
Address

Third Floor Candlewick House 116-126 Cannon Street London, EC4N 6AS,

Previous Addresses

26 Finsbury Square London EC2A 1DS England
From: 6 August 2018To: 3 September 2024
Charles House 5-11 Regent Street London SW1Y 4LR
From: 31 August 1994To: 6 August 2018
Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 15
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

VYAS, Dhara

Active
116-126 Cannon Street, LondonEC4N 6AS
Secretary
Appointed 07 Jan 2025

VYAS, Dhara

Active
116-126 Cannon Street, LondonEC4N 6AS
Born January 1981
Director
Appointed 08 Jan 2025

GALLACHER, Audrey

Resigned
Finsbury Square, LondonEC2A 1DS
Secretary
Appointed 31 Dec 2019
Resigned 19 Oct 2021

PINCHBECK, Emma

Resigned
116-126 Cannon Street, LondonEC4N 6AS
Secretary
Appointed 18 Oct 2021
Resigned 07 Jan 2025

PORTER, David Richard

Resigned
Spinnaker Quay, PlymouthPL9 9SA
Secretary
Appointed 10 Feb 1995
Resigned 12 Sept 2012

SLADE, Lawrence Charles

Resigned
Finsbury Square, LondonEC2A 1DS
Secretary
Appointed 12 Sept 2012
Resigned 31 Dec 2019

COLE AND COLE(NOMINEES)LIMITED

Resigned
Buxton Court 3 West Way, OxfordOX2 0SZ
Corporate secretary
Appointed 13 Dec 1994
Resigned 10 Feb 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Aug 1994
Resigned 13 Dec 1994

GALLACHER, Audrey Elizabeth

Resigned
Finsbury Square, LondonEC2A 1DS
Born April 1970
Director
Appointed 31 Dec 2019
Resigned 19 Oct 2021

KNIGHT, Angela Ann

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born October 1950
Director
Appointed 12 Sept 2012
Resigned 01 Jan 2015

PINCHBECK, Emma Lucy

Resigned
116-126 Cannon Street, LondonEC4N 6AS
Born September 1986
Director
Appointed 18 Oct 2021
Resigned 07 Jan 2025

PORTER, David Richard

Resigned
Spinnaker Quay, PlymouthPL9 9SA
Born January 1947
Director
Appointed 10 Feb 1995
Resigned 12 Sept 2012

RUFFORD, George William

Resigned
High Trees Lower Street, WoodbridgeIP13 6NL
Born September 1927
Director
Appointed 10 Feb 1995
Resigned 12 Sept 2012

SLADE, Lawrence Charles

Resigned
Finsbury Square, LondonEC2A 1DS
Born October 1970
Director
Appointed 12 Sept 2012
Resigned 31 Dec 2019

COLE AND COLE(NOMINEES)LIMITED

Resigned
Buxton Court 3 West Way, OxfordOX2 0SZ
Corporate director
Appointed 13 Dec 1994
Resigned 10 Feb 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Aug 1994
Resigned 13 Dec 1994

MORGAN COLE (DIRECTORS) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate director
Appointed 13 Dec 1994
Resigned 10 Feb 1995
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Resolution
24 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
190190
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Resolution
16 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 January 2004
AAAnnual Accounts
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
363sAnnual Return (shuttle)
Resolution
24 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Resolution
21 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Resolution
5 March 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
287Change of Registered Office
Legacy
29 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Resolution
29 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 September 1998
AAAnnual Accounts
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1997
AAAnnual Accounts
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1996
AAAnnual Accounts
Resolution
20 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
287Change of Registered Office
Legacy
21 June 1995
225(1)225(1)
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Certificate Change Of Name Company
22 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
287Change of Registered Office
Incorporation Company
31 August 1994
NEWINCIncorporation