Background WavePink WaveYellow Wave

UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED (03003570)

UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED (03003570) is an active UK company. incorporated on 20 December 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED has been registered for 31 years. Current directors include CHAN, Loi Shun, HUNTER, Andrew John, SCARSELLA, Basil.

Company Number
03003570
Status
active
Type
ltd
Incorporated
20 December 1994
Age
31 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, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED

UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED is an active company incorporated on 20 December 1994 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 and 1 other business activity. UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED was registered 31 years ago.(SIC: 70100, 74990)

Status

active

Active since 31 years ago

Company No

03003570

LTD Company

Age

31 Years

Incorporated 20 December 1994

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 (ASSET MANAGEMENT) LIMITED
From: 30 June 2003To: 1 November 2010
SEEBOARD ASSET MANAGEMENT LIMITED
From: 8 January 2002To: 30 June 2003
GAS 2000 LIMITED
From: 20 December 1994To: 8 January 2002
Contact
Address

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

Previous Addresses

40 Grosvenor Place Victoria London SW1X 7EN
From: 20 December 1994To: 3 November 2010
Timeline

12 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
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
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 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 15 Nov 2002
Resigned 17 Sept 2009

NAGLE, Michael

Resigned
The Limes Copyhold Lane, Haywards HeathRH17 5EB
Secretary
Appointed 12 May 2000
Resigned 15 Nov 2002

SOUTO, Joe

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

TORMEY, Sheila Grace

Resigned
16 Kingston Lane, Shoreham By SeaBN43 6YB
Secretary
Appointed 20 Dec 1994
Resigned 12 May 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 1994
Resigned 20 Dec 1994

BAKER, Christopher John

Resigned
Fishers, LewesBN7 3PF
Born August 1952
Director
Appointed 12 May 2000
Resigned 21 Dec 2001

CADOUX HUDSON, Humphrey Alan Edward

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1960
Director
Appointed 21 Dec 2001
Resigned 01 Apr 2009

DE RIVAZ, Vincent

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1953
Director
Appointed 29 Jul 2002
Resigned 29 Oct 2010

ELLIS, Thomas James

Resigned
Normanhurst, HorshamRH12 4RE
Born May 1942
Director
Appointed 21 Dec 2001
Resigned 29 Jul 2002

FERRARI, Laurent

Resigned
Bowerdean Street, LondonSW6 3TN
Born July 1961
Director
Appointed 12 May 2009
Resigned 29 Oct 2010

HARPLEY, Richard Martin

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

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 01 Apr 2009
Resigned 29 Oct 2010

MCGEE, Neil Douglas

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

NAGLE, Michael

Resigned
The Limes Copyhold Lane, Haywards HeathRH17 5EB
Born September 1952
Director
Appointed 20 Dec 1994
Resigned 21 Dec 2001

PAVIA, Michael James

Resigned
Tolt Coppice Farm, PetworthGU28 9EW
Born October 1946
Director
Appointed 21 Dec 2001
Resigned 31 Jul 2003

TORMEY, Sheila Grace

Resigned
16 Kingston Lane, Shoreham By SeaBN43 6YB
Born September 1942
Director
Appointed 20 Dec 1994
Resigned 12 May 2000

WEIGHT, John

Resigned
Field House, ThakehamRH20 3EP
Born February 1948
Director
Appointed 21 Dec 2001
Resigned 29 Jul 2002

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

163

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
23 August 2023
AAAnnual Accounts
Legacy
23 August 2023
PARENT_ACCPARENT_ACC
Legacy
23 August 2023
AGREEMENT2AGREEMENT2
Legacy
23 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
16 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
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 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
7 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
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
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
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 Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288cChange of Particulars
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Auditors Resignation Company
29 August 2003
AUDAUD
Legacy
24 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
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
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
14 January 2002
88(2)R88(2)R
Legacy
14 January 2002
123Notice of Increase in Nominal Capital
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2001
AAAnnual Accounts
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
17 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
4 February 1999
288cChange of Particulars
Legacy
17 August 1998
363aAnnual Return
Legacy
23 July 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
11 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 1997
AAAnnual Accounts
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
26 September 1996
225(1)225(1)
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 1996
AAAnnual Accounts
Resolution
26 April 1996
RESOLUTIONSResolutions
Legacy
17 February 1996
363x363x
Legacy
8 August 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Incorporation Company
20 December 1994
NEWINCIncorporation