Background WavePink WaveYellow Wave

INTERNATIONAL POWER GROUP TRUSTEE LIMITED (04336576)

INTERNATIONAL POWER GROUP TRUSTEE LIMITED (04336576) is an active UK company. incorporated on 7 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERNATIONAL POWER GROUP TRUSTEE LIMITED has been registered for 24 years. Current directors include BARLOW, Peter George, LORD, Simon Francis, OAKLEY, Ken John, Mr. and 1 others.

Company Number
04336576
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2001
Age
24 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARLOW, Peter George, LORD, Simon Francis, OAKLEY, Ken John, Mr., SIMPSON, Roger Derek
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL POWER GROUP TRUSTEE LIMITED

INTERNATIONAL POWER GROUP TRUSTEE LIMITED is an active company incorporated on 7 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERNATIONAL POWER GROUP TRUSTEE LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04336576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 7 December 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 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: 7 May 2025
Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 2 December 2021To: 7 April 2025
Level 20 25 Canada Square London E14 5LQ
From: 1 October 2014To: 2 December 2021
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 7 December 2001To: 1 October 2014
Timeline

21 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Mar 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
May 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BARLOW, Peter George

Active
Llanberis, CaernarfonLL55 4TY
Born November 1953
Director
Appointed 01 Oct 2020

LORD, Simon Francis

Active
Dinorwig Power Station, CaernarfonLL55 4TY
Born October 1961
Director
Appointed 01 Jul 2020

OAKLEY, Ken John, Mr.

Active
Floor 4, LondonEC2A 2EW
Born July 1962
Director
Appointed 01 Feb 2026

SIMPSON, Roger Derek

Active
Joy Lane, WhitstableCT5 4LS
Born August 1962
Director
Appointed 01 Jan 2018

HUGHES-MORRIS, Carol Elizabeth

Resigned
Llanberis, GwyneddLL55 4TY
Secretary
Appointed 02 Oct 2017
Resigned 14 Apr 2023

IRVINE, Iain Malcolm

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 14 Jun 2005
Resigned 06 Sept 2017

LAAN, Alexandra Jane

Resigned
16 Steerforth Street, LondonSW18 4HH
Secretary
Appointed 06 Sept 2004
Resigned 14 Jun 2005

SMITH, Carolyn

Resigned
49 Northlands Avenue, OrpingtonBR6 9LU
Secretary
Appointed 12 Dec 2001
Resigned 06 Sept 2004

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 07 Dec 2001
Resigned 12 Dec 2001

COX, Philip Gotsall

Resigned
Thatch Cottage, Farnham CommonSL2 3LH
Born September 1951
Director
Appointed 12 Dec 2001
Resigned 11 Feb 2004

CRANE, John Arthur

Resigned
25 Canada Square, LondonE14 5LQ
Born April 1949
Director
Appointed 12 Dec 2001
Resigned 30 Sept 2017

DEXTER, Charles Paul

Resigned
Media City, Dubai
Born February 1972
Director
Appointed 30 Sept 2017
Resigned 01 Jan 2026

DEXTER, Charles Paul

Resigned
25 Canada Square, LondonE14 5LQ
Born February 1972
Director
Appointed 01 Oct 2011
Resigned 01 Oct 2015

GARNER, Andrew Wilson

Resigned
25 Canada Square, LondonE14 5LQ
Born May 1962
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2020

KENDRICK, Robert Ian

Resigned
Senator House, LondonEC4V 4DP
Born June 1957
Director
Appointed 01 Oct 2002
Resigned 01 Oct 2011

MEDLEY, Richard James

Resigned
25 Canada Square, LondonE14 5LQ
Born January 1968
Director
Appointed 02 Nov 2012
Resigned 30 Jun 2020

RAMSAY, Andrew Stephen James, Mr.

Resigned
Senator House, LondonEC4V 4DP
Born November 1961
Director
Appointed 26 Sept 2006
Resigned 03 Feb 2011

RICHARDS, David James

Resigned
16 Greenlands Road, SevenoaksTN15 6PG
Born December 1963
Director
Appointed 12 Dec 2001
Resigned 26 Sept 2006

SIMPSON, Roger Derek

Resigned
25 Canada Square, LondonE14 5LQ
Born August 1962
Director
Appointed 06 May 2011
Resigned 31 Dec 2017

SMITH, David Mark

Resigned
Senator House, LondonEC4V 4DP
Born December 1970
Director
Appointed 08 May 2012
Resigned 02 Nov 2012

WILLIAMSON, Mark David

Resigned
Senator House, LondonEC4V 4DP
Born December 1957
Director
Appointed 11 Feb 2004
Resigned 08 May 2012

WILLIAMSON, Mark David

Resigned
The Old Coach House, Boughton MonchelseaME17 4JS
Born December 1957
Director
Appointed 12 Dec 2001
Resigned 01 Oct 2002

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 07 Dec 2001
Resigned 12 Dec 2001

Persons with significant control

1

Floor 4, LondonEC2A 2EW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 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
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Memorandum Articles
5 September 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Resolution
8 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288cChange of Particulars
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288cChange of Particulars
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363aAnnual Return
Legacy
7 January 2005
288cChange of Particulars
Accounts Amended With Made Up Date
9 November 2004
AAMDAAMD
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363aAnnual Return
Legacy
20 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
17 December 2002
363aAnnual Return
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
287Change of Registered Office
Incorporation Company
7 December 2001
NEWINCIncorporation