Background WavePink WaveYellow Wave

INDEPENDENT POWER OPERATIONS LIMITED (04288901)

INDEPENDENT POWER OPERATIONS LIMITED (04288901) is an active UK company. incorporated on 18 September 2001. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. INDEPENDENT POWER OPERATIONS LIMITED has been registered for 24 years. Current directors include EARL, Peter Richard Stephen, GORGYAN, Ana, SHAW, Elizabeth Ruth.

Company Number
04288901
Status
active
Type
ltd
Incorporated
18 September 2001
Age
24 years
Address
Millbank Tower 15th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EARL, Peter Richard Stephen, GORGYAN, Ana, SHAW, Elizabeth Ruth
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT POWER OPERATIONS LIMITED

INDEPENDENT POWER OPERATIONS LIMITED is an active company incorporated on 18 September 2001 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. INDEPENDENT POWER OPERATIONS LIMITED was registered 24 years ago.(SIC: 35110)

Status

active

Active since 24 years ago

Company No

04288901

LTD Company

Age

24 Years

Incorporated 18 September 2001

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 29 September 2025 (6 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 20 August 2014To: 15 August 2018
5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ
From: 18 September 2001To: 20 August 2014
Timeline

8 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 11
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Apr 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GORGYAN, Ana

Active
15th Floor Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 22 Sept 2015

EARL, Peter Richard Stephen

Active
15th Floor Millbank Tower, LondonSW1P 4QP
Born January 1955
Director
Appointed 01 Aug 2013

GORGYAN, Ana

Active
Hawkins House, LondonSW1V 3NX
Born April 1981
Director
Appointed 22 Sept 2015

SHAW, Elizabeth Ruth

Active
15th Floor Millbank Tower, LondonSW1P 4QP
Born November 1960
Director
Appointed 26 Sept 2003

LAKER, Susan Angela

Resigned
The White House, PetworthGU28 0JZ
Secretary
Appointed 14 Nov 2001
Resigned 22 Sept 2015

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 18 Sept 2001
Resigned 14 Nov 2001

BLAKE, Gerard Joseph

Resigned
Old Walls, ChippenhamSN14 6AJ
Born November 1938
Director
Appointed 31 Mar 2005
Resigned 11 Jun 2009

BRUNO, Dario

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1975
Director
Appointed 17 Mar 2016
Resigned 17 Mar 2016

EARL, Peter Richard Stephen

Resigned
Shipton Lodge, Shipton-Under-WychwoodOX7 6DG
Born January 1955
Director
Appointed 14 Nov 2001
Resigned 08 Feb 2005

EYRE, John Michael

Resigned
Flat 7 Old Library, LondonSW11 3HY
Born May 1954
Director
Appointed 26 Sept 2003
Resigned 11 Nov 2011

MORRIS, Andrew James Sinclair

Resigned
Tile Barn Lane, BrockenhurstSO42 7UE
Born March 1962
Director
Appointed 01 Nov 2013
Resigned 29 Jun 2015

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 18 Sept 2001
Resigned 14 Nov 2001

Persons with significant control

1

Mr Peter Richard Stephen Earl

Active
15th Floor Millbank Tower, LondonSW1P 4QP
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Legacy
8 October 2013
PARENT_ACCPARENT_ACC
Legacy
8 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
4 June 2004
287Change of Registered Office
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Accounts Amended With Accounts Type Full
8 August 2003
AAMDAAMD
Accounts With Accounts Type Dormant
28 March 2003
AAAnnual Accounts
Legacy
28 March 2003
225Change of Accounting Reference Date
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Incorporation Company
18 September 2001
NEWINCIncorporation