Background WavePink WaveYellow Wave

CDC PAKISTAN POWER PROJECTS LIMITED (03855582)

CDC PAKISTAN POWER PROJECTS LIMITED (03855582) is an active UK company. incorporated on 8 October 1999. 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.. CDC PAKISTAN POWER PROJECTS LIMITED has been registered for 26 years. Current directors include BUCKLEY, Colin Hugh, SIMS, Carolyn.

Company Number
03855582
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKLEY, Colin Hugh, SIMS, Carolyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDC PAKISTAN POWER PROJECTS LIMITED

CDC PAKISTAN POWER PROJECTS LIMITED is an active company incorporated on 8 October 1999 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.. CDC PAKISTAN POWER PROJECTS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03855582

LTD Company

Age

26 Years

Incorporated 8 October 1999

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 6 August 2025 (7 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

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CDC EQUITY PARTNERS LIMITED
From: 9 November 1999To: 14 February 2017
TRUSHELFCO (NO.2543) LIMITED
From: 8 October 1999To: 9 November 1999
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

, Level 2, Cardinal Place 80 Victoria Street, London, SW1E 5JL, United Kingdom
From: 8 October 1999To: 10 April 2013
Timeline

14 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jul 11
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 17
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 20
Loan Secured
Jun 22
Director Left
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PURKIS, Matthew James

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 25 Sept 2020

BUCKLEY, Colin Hugh

Active
Victoria Street, LondonSW1E 6DE
Born June 1960
Director
Appointed 10 Sept 2019

SIMS, Carolyn

Active
Victoria Street, LondonSW1E 6DE
Born May 1965
Director
Appointed 25 Sept 2020

DAVIES, Godfrey Vaughan

Resigned
1 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed 24 May 2004
Resigned 29 Jan 2007

EARL, Jane

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 19 Dec 2019
Resigned 25 Sept 2020

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed 10 Jan 2000
Resigned 02 Jun 2000

KENDERDINE-DAVIES, Mark Dixon Garth

Resigned
14 Dighton Road, LondonSW18 1AN
Secretary
Appointed 29 Jan 2007
Resigned 11 Feb 2015

LAMB, Patricia Paik Wan

Resigned
20 Panbro House Royal Herbert, LondonSE18 4PS
Secretary
Appointed 02 Jun 2000
Resigned 24 May 2004

MORSE, Nicola

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 11 Feb 2015
Resigned 27 Apr 2016

PARVIEZ, Shazia

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 28 Apr 2016
Resigned 19 Dec 2019

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 08 Oct 1999
Resigned 10 Jan 2000

BINYON, Robert Francis

Resigned
34 Edwardes Square, LondonW8 6HH
Born January 1951
Director
Appointed 10 Jan 2000
Resigned 02 Jun 2000

CREEK, Martin

Resigned
Flat 30 Lowlands, LondonNW3 3EJ
Born January 1970
Director
Appointed 22 Oct 1999
Resigned 10 Jan 2000

DAVIES, Godfrey Vaughan

Resigned
1 Woodridge Close, Haywards HeathRH16 3EP
Born June 1953
Director
Appointed 24 May 2004
Resigned 14 Jul 2015

DIESS, John Paul

Resigned
Victoria Street, LondonSW1E 6DE
Born July 1969
Director
Appointed 14 Jul 2015
Resigned 30 Nov 2018

EARL, Jane

Resigned
Victoria Street, LondonSW1E 6DE
Born May 1960
Director
Appointed 19 Jun 2017
Resigned 27 Jul 2023

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Born October 1953
Director
Appointed 02 Jun 2000
Resigned 02 Jun 2000

LAING, Richard George

Resigned
Great Lywood Farm House, Haywards HeathRH17 6SW
Born February 1954
Director
Appointed 02 Jun 2000
Resigned 30 Jun 2011

MACTAVISH, Clive Robert

Resigned
Victoria Street, LondonSW1E 6DE
Born July 1970
Director
Appointed 28 Apr 2016
Resigned 09 Sept 2019

MORSE, Nicola Hazel

Resigned
Victoria Street, LondonSW1E 6DE
Born November 1966
Director
Appointed 14 Jul 2015
Resigned 27 Apr 2016

OWERS, Paul William

Resigned
The Bramblings, Horsted KeynesRH17 7AW
Born June 1963
Director
Appointed 30 Aug 2002
Resigned 24 May 2004

RANDELL, Charles David

Resigned
SE21
Born June 1958
Director
Appointed 22 Oct 1999
Resigned 10 Jan 2000

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 08 Oct 1999
Resigned 22 Oct 1999

WATKINS, Raymond George

Resigned
16 Sporhams, BasildonSS16 5TT
Born December 1946
Director
Appointed 10 Jan 2000
Resigned 02 Jun 2000

WHITFIELD, Joseph Laurian

Resigned
29 Prior Street, LondonSE10 8SF
Born November 1961
Director
Appointed 01 Aug 2000
Resigned 30 Aug 2002

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 08 Oct 1999
Resigned 22 Oct 1999

Persons with significant control

1

Victoria Street, LondonSW1E 6DE

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

122

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Resolution
18 January 2018
RESOLUTIONSResolutions
Capital Redomination Of Shares
18 January 2018
SH14Notice of Redenomination
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Resolution
14 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288cChange of Particulars
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
353a353a
Legacy
19 April 2000
325a325a
Legacy
19 April 2000
190a190a
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
17 January 2000
287Change of Registered Office
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1999
NEWINCIncorporation