Background WavePink WaveYellow Wave

INTERNATIONAL POWER HOLDINGS LIMITED (03966796)

INTERNATIONAL POWER HOLDINGS LIMITED (03966796) is an active UK company. incorporated on 3 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERNATIONAL POWER HOLDINGS LIMITED has been registered for 25 years. Current directors include DA SILVA ARENAS, Carlos Eduardo, PAOLUCCI, Miya-Claire.

Company Number
03966796
Status
active
Type
ltd
Incorporated
3 April 2000
Age
25 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DA SILVA ARENAS, Carlos Eduardo, PAOLUCCI, Miya-Claire
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL POWER HOLDINGS LIMITED

INTERNATIONAL POWER HOLDINGS LIMITED is an active company incorporated on 3 April 2000 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. INTERNATIONAL POWER HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03966796

LTD Company

Age

25 Years

Incorporated 3 April 2000

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 7 October 2025 (5 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

INTERNATIONAL POWER HOLDINGS SPV LIMITED
From: 3 April 2000To: 3 May 2000
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: 7 May 2025
Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 1 October 2021To: 7 April 2025
Level 20 25 Canada Square Canary Wharf London E14 5LQ
From: 13 November 2014To: 1 October 2021
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 3 April 2000To: 13 November 2014
Timeline

34 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Mar 11
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ANDERSON, Neil

Active
Floor 4, LondonEC2A 2EW
Secretary
Appointed 06 Aug 2021

DA SILVA ARENAS, Carlos Eduardo

Active
Floor 4, LondonEC2A 2EW
Born November 1981
Director
Appointed 15 Jul 2024

PAOLUCCI, Miya-Claire

Active
Floor 4, LondonEC2A 2EW
Born March 1978
Director
Appointed 01 Apr 2024

GREGORY, Sarah Jane

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Jun 2017
Resigned 23 Jul 2021

IRVINE, Iain Malcolm

Resigned
25 Cooper Road, BristolBS9 3QZ
Secretary
Appointed 03 Apr 2000
Resigned 07 Feb 2005

RAMSAY, Andrew Stephen James, Mr.

Resigned
Senator House, LondonEC4V 4DP
Secretary
Appointed 07 Feb 2005
Resigned 03 Feb 2011

SIMPSON, Roger Derek

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 03 Feb 2011
Resigned 31 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 2000
Resigned 03 Apr 2000

ALCOCK, David George

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

CLACK, Gregory Francis, Dr

Resigned
Senator House, LondonEC4V 4DP
Born January 1961
Director
Appointed 19 Mar 2012
Resigned 30 Jun 2013

COOK, Rosemary Karen Veronica

Resigned
Pheasant Cottage, BurbageSN8 3AF
Born November 1959
Director
Appointed 24 Jul 2001
Resigned 21 Feb 2002

COX, Philip Gotsall

Resigned
Thatch Cottage, Farnham CommonSL2 3LH
Born September 1951
Director
Appointed 21 Feb 2002
Resigned 06 Dec 2004

CRANE, David Whipple

Resigned
3071 Lawrenceville Road, New JerseyFOREIGN
Born January 1959
Director
Appointed 21 Feb 2002
Resigned 30 Nov 2003

DELVAUX, Marleen Florence Julie Marie

Resigned
25 Canada Square, LondonE14 5LQ
Born May 1960
Director
Appointed 09 Jul 2013
Resigned 31 Mar 2017

DIBBLE, Kevin Adrian

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born August 1968
Director
Appointed 23 Nov 2021
Resigned 31 Mar 2024

GRAUX, Francois Claude Rene

Resigned
Senator House, LondonEC4V 4DP
Born September 1969
Director
Appointed 27 Nov 2012
Resigned 31 May 2013

GREGORY, Sarah Jane

Resigned
Canada Square, LondonE14 5LQ
Born June 1965
Director
Appointed 07 Jun 2019
Resigned 31 Aug 2019

GUIOLLOT, Pierre Jean Bernard

Resigned
25 Canada Square, LondonE14 5LQ
Born April 1968
Director
Appointed 30 May 2013
Resigned 31 Mar 2017

MINGHAM, Sarah Frances Fleure

Resigned
25 Canada Square, LondonE14 5LQ
Born June 1977
Director
Appointed 31 Mar 2017
Resigned 10 May 2019

OAKLEY, Kennith John

Resigned
White Eagle Lodge, ReadingRG1 5LR
Born July 1962
Director
Appointed 21 Feb 2002
Resigned 21 Dec 2007

PEETERS, Geert Herman August

Resigned
Senator House, LondonEC4V 4DP
Born August 1963
Director
Appointed 15 May 2012
Resigned 30 May 2013

PINNELL, Simon David

Resigned
25 Canada Square, LondonE14 5LQ
Born June 1964
Director
Appointed 31 Mar 2017
Resigned 31 Jul 2020

POLLINS, Andrew Martin

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born October 1967
Director
Appointed 01 Jul 2020
Resigned 12 Nov 2021

RAMSAY, Andrew Stephen James, Mr.

Resigned
Senator House, LondonEC4V 4DP
Born November 1961
Director
Appointed 24 Nov 2006
Resigned 03 Feb 2011

RAMSAY, Andrew Stephen James

Resigned
The Manse, LechladeGL7 3LW
Born November 1961
Director
Appointed 26 Apr 2001
Resigned 21 Feb 2002

SANDHU, Jaideep Singh

Resigned
25 Canada Square, LondonE14 5LQ
Born July 1966
Director
Appointed 30 Sept 2015
Resigned 30 Sept 2018

SINGHAL, Aarti

Resigned
25 Canada Square, LondonE14 5LQ
Born February 1977
Director
Appointed 09 Jul 2013
Resigned 30 Sept 2015

SMITH, David Mark

Resigned
Senator House, LondonEC4V 4DP
Born December 1970
Director
Appointed 04 Aug 2008
Resigned 27 Nov 2012

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Born October 1957
Director
Appointed 03 Apr 2000
Resigned 26 Apr 2001

WELLS, Robert John

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born October 1980
Director
Appointed 06 Apr 2022
Resigned 12 Jul 2024

WILLIAMSON, Mark David

Resigned
Senator House, LondonEC4V 4DP
Born December 1957
Director
Appointed 06 Dec 2004
Resigned 15 May 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Apr 2000
Resigned 03 Apr 2000

Persons with significant control

1

Floor 4, LondonEC2A 2EW

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

157

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 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
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Legacy
11 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Auditors Resignation Company
28 December 2011
AUDAUD
Auditors Resignation Company
23 December 2011
AUDAUD
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
3 February 2008
88(2)R88(2)R
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
88(2)R88(2)R
Legacy
23 April 2007
363aAnnual Return
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
16 June 2006
88(2)R88(2)R
Legacy
5 June 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
244244
Legacy
26 April 2004
363aAnnual Return
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Legacy
18 February 2003
288cChange of Particulars
Accounts Amended With Accounts Type Full
25 October 2002
AAMDAAMD
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Memorandum Articles
18 July 2002
MEM/ARTSMEM/ARTS
Legacy
18 July 2002
363aAnnual Return
Legacy
18 July 2002
88(2)R88(2)R
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
123Notice of Increase in Nominal Capital
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
11 September 2001
244244
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
363aAnnual Return
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
287Change of Registered Office
Legacy
20 January 2001
288cChange of Particulars
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2000
NEWINCIncorporation