Background WavePink WaveYellow Wave

RUGELEY POWER GENERATION LIMITED (03300792)

RUGELEY POWER GENERATION LIMITED (03300792) is an active UK company. incorporated on 10 January 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RUGELEY POWER GENERATION LIMITED has been registered for 29 years. Current directors include BATEMAN, Simon Huw.

Company Number
03300792
Status
active
Type
ltd
Incorporated
10 January 1997
Age
29 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATEMAN, Simon Huw
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGELEY POWER GENERATION LIMITED

RUGELEY POWER GENERATION LIMITED is an active company incorporated on 10 January 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RUGELEY POWER GENERATION LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03300792

LTD Company

Age

29 Years

Incorporated 10 January 1997

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

TXU EUROPE RUGELEY LIMITED
From: 21 August 2000To: 20 July 2001
DOWLAIS POWER LIMITED
From: 7 April 1997To: 21 August 2000
EASTERN NINETEEN LIMITED
From: 10 January 1997To: 7 April 1997
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 4 January 2022To: 7 April 2025
Level 20 25 Canada Square London E14 5LQ United Kingdom
From: 12 August 2015To: 4 January 2022
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 10 January 1997To: 12 August 2015
Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Jul 15
Director Left
Jul 15
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Dec 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

BATEMAN, Simon Huw

Active
Floor 4, LondonEC2A 2EW
Born December 1966
Director
Appointed 15 Feb 2022

BERGER, Hillary Sue

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 31 Jan 2012
Resigned 01 Jan 2016

COLES, Shaun Patrick

Resigned
34 Richard Burn Way, SudburyCO10 1SY
Secretary
Appointed 26 May 2000
Resigned 29 Sept 2000

FAULKNER, Michael Edward

Resigned
7 The Gardens, IpswichIP7 5LU
Secretary
Appointed 29 Sept 2000
Resigned 12 Jul 2001

GREGORY, Sarah Jane

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Jan 2016
Resigned 30 Jun 2021

RAMSAY, Andrew Stephen James, Mr.

Resigned
Senator House, LondonEC4V 4DP
Secretary
Appointed 12 Jul 2001
Resigned 03 Feb 2011

SIMPSON, Roger Derek

Resigned
Senator House, LondonEC4V 4DP
Secretary
Appointed 03 Feb 2011
Resigned 23 Jun 2014

SWEET, Simon Andrew

Resigned
The Hollies Norwich Road, IpswichIP6 0DQ
Secretary
Appointed 10 Jan 1997
Resigned 26 May 2000

ALCOCK, David George

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born January 1965
Director
Appointed 01 Jan 2018
Resigned 31 Jan 2022

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Born November 1967
Director
Appointed 26 May 2000
Resigned 12 Jul 2001

COX, Philip Gotsall

Resigned
Thatch Cottage, Farnham CommonSL2 3LH
Born September 1951
Director
Appointed 12 Jul 2001
Resigned 06 Dec 2004

CRANE, David Whipple

Resigned
3071 Lawrenceville Road, New JerseyFOREIGN
Born January 1959
Director
Appointed 12 Jul 2001
Resigned 30 Nov 2003

DIBBLE, Kevin Adrian

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born August 1968
Director
Appointed 01 Feb 2022
Resigned 16 Dec 2024

DIBBLE, Kevin Adrian

Resigned
25 Canada Square, LondonE14 5LQ
Born August 1968
Director
Appointed 31 Jul 2012
Resigned 01 Jan 2018

ELLIS, Philip Arthur

Resigned
111 Church Road, ChelmsfordCM3 2LB
Born August 1945
Director
Appointed 10 Jan 1997
Resigned 26 May 2000

GARNER, Andrew Wilson

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born May 1962
Director
Appointed 31 Jan 2012
Resigned 31 Dec 2021

GRIFFITHS, Gareth Neil

Resigned
Senator House, LondonEC4V 4DP
Born December 1969
Director
Appointed 08 Aug 2007
Resigned 31 Jul 2012

IHARA, Shigeaki

Resigned
25 Canada Square, LondonE14 5LQ
Born July 1973
Director
Appointed 01 Jul 2015
Resigned 12 Sept 2017

KAJIMURA, Isao, Dr

Resigned
Senator House, LondonEC4V 4DP
Born February 1969
Director
Appointed 08 Aug 2011
Resigned 01 Jul 2015

KOGA, Hiroyuki

Resigned
Senator House, LondonEC4V 4DP
Born July 1960
Director
Appointed 21 Jun 2011
Resigned 08 Aug 2011

PINNELL, Simon David

Resigned
25 Canada Square, LondonE14 5LQ
Born June 1964
Director
Appointed 08 Aug 2007
Resigned 31 Mar 2020

POLLINS, Andrew Martin

Resigned
25 Canada Square, LondonE14 5LQ
Born October 1967
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2021

RILEY, Stephen, Dr

Resigned
Senator House, LondonEC4V 4DP
Born August 1961
Director
Appointed 26 Feb 2004
Resigned 25 Mar 2010

SMITH, Sarah Louise

Resigned
Lakeside Business Village, DeesideCH5 3XJ
Born June 1969
Director
Appointed 25 Mar 2010
Resigned 31 Jan 2012

TAKAHASHI, Toru

Resigned
Senator House, LondonEC4V 4DP
Born December 1967
Director
Appointed 06 Aug 2007
Resigned 21 Jun 2011

WILLIAMSON, Mark David

Resigned
The Old Coach House, Boughton MonchelseaME17 4JS
Born December 1957
Director
Appointed 06 Dec 2004
Resigned 08 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2017
Canada Square, LondonE14 5LQ

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
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Resolution
18 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
12 August 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363aAnnual Return
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363aAnnual Return
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
8 March 2002
363aAnnual Return
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
287Change of Registered Office
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Resolution
31 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
19 October 1999
225Change of Accounting Reference Date
Legacy
2 April 1999
363aAnnual Return
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
1 April 1998
363aAnnual Return
Legacy
10 April 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1997
363aAnnual Return
Incorporation Company
10 January 1997
NEWINCIncorporation