Background WavePink WaveYellow Wave

POWERGEN UK INVESTMENTS (04116668)

POWERGEN UK INVESTMENTS (04116668) is an active UK company. incorporated on 24 November 2000. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. POWERGEN UK INVESTMENTS has been registered for 25 years. Current directors include AUJLA, Gurjit Singh, GANDLEY, Deborah.

Company Number
04116668
Status
active
Type
private-unlimited
Incorporated
24 November 2000
Age
25 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUJLA, Gurjit Singh, GANDLEY, Deborah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERGEN UK INVESTMENTS

POWERGEN UK INVESTMENTS is an active company incorporated on 24 November 2000 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. POWERGEN UK INVESTMENTS was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04116668

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 24 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

AUJLA, Gurjit Singh

Active
Westwood Way, CoventryCV4 8LG
Born August 1972
Director
Appointed 24 Aug 2016

GANDLEY, Deborah

Active
Westwood Way, CoventryCV4 8LG
Born August 1971
Director
Appointed 01 Jul 2009

CORNELIUS, Jonathan Miles

Resigned
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 19 Dec 2008
Resigned 01 Jul 2009

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 24 Nov 2000
Resigned 15 Aug 2016

BARBER, Rodney George

Resigned
39 Chiswick Staithe, LondonW4 3TP
Born January 1946
Director
Appointed 24 Nov 2000
Resigned 10 Jan 2001

BAUMBER, David Charles Adrian

Resigned
Westwood Way, CoventryCV4 8LG
Born July 1974
Director
Appointed 15 Aug 2016
Resigned 31 Mar 2023

BEYNON, David Owen

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1958
Director
Appointed 01 Jul 2009
Resigned 15 Jun 2011

BEYNON, David Owen

Resigned
36 Milliners Way, Bishops StortfordCM23 4GG
Born April 1958
Director
Appointed 10 Jan 2001
Resigned 19 Dec 2008

BRIDGEWATER, Peter Jeremy

Resigned
25 Combrook, WarwickCV35 9HP
Born March 1963
Director
Appointed 19 Dec 2008
Resigned 01 Jul 2009

CLARKE, Mary Delia

Resigned
Westwood Way, CoventryCV4 8LG
Born November 1964
Director
Appointed 01 Jul 2009
Resigned 15 Aug 2016

COSSON, Simon Christopher

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1969
Director
Appointed 15 Jun 2011
Resigned 13 Sept 2013

DUNKLEY, Richard John

Resigned
St Michaels Road, WarwickCV35 8NT
Born July 1969
Director
Appointed 19 Dec 2008
Resigned 01 Jul 2009

KOERDT, Gregor

Resigned
Westwood Way, CoventryCV4 8LG
Born July 1971
Director
Appointed 01 Oct 2013
Resigned 15 Sept 2014

MATTHIES, René

Resigned
Westwood Way, CoventryCV4 8LG
Born March 1970
Director
Appointed 01 Oct 2013
Resigned 31 May 2016

MAY, Nigel John

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1959
Director
Appointed 15 Jun 2011
Resigned 01 Dec 2011

WOOD, Graham John

Resigned
The Old Gates, HarpendenAL5 2JW
Born July 1951
Director
Appointed 10 Jan 2001
Resigned 31 Aug 2007

E.ON UK DIRECTORS LIMITED

Resigned
Westwood Way, CoventryCV4 8LG
Corporate director
Appointed 24 Nov 2000
Resigned 19 Dec 2008

Persons with significant control

1

E.On Uk Holding Company Limited

Active
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Resolution
9 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
21 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 March 2004
287Change of Registered Office
Resolution
2 February 2004
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
12 December 2003
CERT3CERT3
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
49(8)(b)49(8)(b)
Legacy
12 December 2003
49(8)(a)49(8)(a)
Legacy
12 December 2003
49(1)49(1)
Re Registration Memorandum Articles
12 December 2003
MARMAR
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
287Change of Registered Office
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
88(2)R88(2)R
Resolution
22 December 2000
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Legacy
13 December 2000
225Change of Accounting Reference Date
Incorporation Company
24 November 2000
NEWINCIncorporation