Background WavePink WaveYellow Wave

NATIONAL POWER OMAN INVESTMENTS LTD (04014988)

NATIONAL POWER OMAN INVESTMENTS LTD (04014988) is an active UK company. incorporated on 9 June 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NATIONAL POWER OMAN INVESTMENTS LTD has been registered for 25 years. Current directors include DA SILVA ARENAS, Carlos Eduardo, PAOLUCCI, Miya-Claire.

Company Number
04014988
Status
active
Type
ltd
Incorporated
9 June 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
N

NATIONAL POWER OMAN INVESTMENTS LTD

NATIONAL POWER OMAN INVESTMENTS LTD is an active company incorporated on 9 June 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. NATIONAL POWER OMAN INVESTMENTS LTD was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04014988

LTD Company

Age

25 Years

Incorporated 9 June 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 29 September 2025 (6 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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
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: 1 October 2021To: 7 April 2025
25 Canada Square Level 20 London E14 5LQ
From: 11 July 2014To: 1 October 2021
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 9 June 2000To: 11 July 2014
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jun 12
Director Left
Jun 12
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 20
Director Left
Aug 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 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 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
Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Jun 2017
Resigned 23 Jul 2021

RAMSAY, Andrew Stephen James, Mr.

Resigned
Senator House, LondonEC4V 4DP
Secretary
Appointed 12 Jun 2000
Resigned 03 Feb 2011

SIMPSON, Roger Derek

Resigned
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 09 Jun 2000
Resigned 12 Jun 2000

ALCOCK, David George

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

COX, Philip Gotsall

Resigned
Thatch Cottage, Farnham CommonSL2 3LH
Born September 1951
Director
Appointed 15 Jun 2000
Resigned 06 Dec 2004

DE BUYSERIE, Hendrik

Resigned
Canada Square, LondonE14 5LQ
Born November 1970
Director
Appointed 30 Jun 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

GILLER, Peter

Resigned
367 Herrontown Road, Princetown
Born February 1942
Director
Appointed 12 Jun 2000
Resigned 31 Dec 2003

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
Canada Square, LondonE14 5LQ
Born April 1968
Director
Appointed 14 May 2013
Resigned 31 Mar 2017

MINGHAM, Sarah Frances Fleure

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

PEETERS, Geert Herman August

Resigned
Senator House, LondonEC4V 4DP
Born August 1963
Director
Appointed 15 May 2012
Resigned 14 May 2013

PINNELL, Simon David

Resigned
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

SANDHU, Jaideep Singh

Resigned
Canada Square, LondonE14 5LQ
Born July 1966
Director
Appointed 31 Mar 2017
Resigned 30 Sept 2018

SMALL, Penelope Louise

Resigned
Canada Square, LondonE14 5LQ
Born May 1966
Director
Appointed 01 Nov 2004
Resigned 31 Mar 2017

WELLS, Robert John

Resigned
Floor 4, LondonEC2A 2EW
Born October 1980
Director
Appointed 06 Apr 2022
Resigned 01 Jul 2025

WILLIAMSON, Mark David

Resigned
Senator House, LondonEC4V 4DP
Born December 1957
Director
Appointed 01 Nov 2004
Resigned 15 May 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jun 2000
Resigned 12 Jun 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

136

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
24 September 2024
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
Confirmation Statement With No Updates
12 June 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
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
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
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
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
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
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
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Auditors Resignation Company
28 December 2011
AUDAUD
Auditors Resignation Company
23 December 2011
AUDAUD
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 June 2007
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363aAnnual Return
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363aAnnual Return
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
4 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
Legacy
18 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
11 September 2001
244244
Legacy
20 June 2001
288cChange of Particulars
Legacy
20 June 2001
363aAnnual Return
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Resolution
8 March 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
288cChange of Particulars
Legacy
22 December 2000
288cChange of Particulars
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
26 October 2000
287Change of Registered Office
Legacy
23 August 2000
288cChange of Particulars
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Incorporation Company
9 June 2000
NEWINCIncorporation