Background WavePink WaveYellow Wave

EUROPOWER NETWORKS LIMITED (05438383)

EUROPOWER NETWORKS LIMITED (05438383) is an active UK company. incorporated on 28 April 2005. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. EUROPOWER NETWORKS LIMITED has been registered for 20 years. Current directors include COOKE, Martin Anthony, FARRANT, David Jonathan, PEAT, Graham Richard.

Company Number
05438383
Status
active
Type
ltd
Incorporated
28 April 2005
Age
20 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
COOKE, Martin Anthony, FARRANT, David Jonathan, PEAT, Graham Richard
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPOWER NETWORKS LIMITED

EUROPOWER NETWORKS LIMITED is an active company incorporated on 28 April 2005 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. EUROPOWER NETWORKS LIMITED was registered 20 years ago.(SIC: 35130)

Status

active

Active since 20 years ago

Company No

05438383

LTD Company

Age

20 Years

Incorporated 28 April 2005

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

FINLAW 486 LIMITED
From: 28 April 2005To: 20 June 2005
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
From: 21 September 2023To: 20 February 2025
2nd Floor 14 st George Street London W1S 1FE
From: 7 April 2014To: 21 September 2023
20 St James's Street London SW1A 1ES
From: 28 April 2005To: 7 April 2014
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Aug 17
Director Left
Aug 18
Director Left
Jun 19
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COOKE, Martin Anthony

Active
Apex Court, BristolBS32 4JT
Born May 1964
Director
Appointed 19 Mar 2026

FARRANT, David Jonathan

Active
70 Jermyn Street, LondonSW1Y 6NY
Born October 1969
Director
Appointed 01 Jul 2021

PEAT, Graham Richard

Active
Apex Court, BristolBS32 4JT
Born January 1977
Director
Appointed 19 Mar 2026

BROOMFIELD SECRETARIAL SERVICES LIMITED

Resigned
Abbey House, LondonN3 2LL
Corporate secretary
Appointed 15 Jun 2005
Resigned 16 Sept 2013

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 28 Apr 2005
Resigned 15 Jun 2005

HALL, Christopher Derek

Resigned
14 St George Street, LondonW1S 1FE
Born January 1958
Director
Appointed 15 Jun 2005
Resigned 31 Jul 2020

HALL, Richard John

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born May 1969
Director
Appointed 01 Dec 2016
Resigned 09 Feb 2026

HEYCOCK, Selwyn

Resigned
14 St George Street, LondonW1S 1FE
Born April 1947
Director
Appointed 08 Aug 2017
Resigned 30 Jun 2021

MOWATT, Rigel Kent

Resigned
14 St George Street, LondonW1S 1FE
Born November 1948
Director
Appointed 15 Jun 2005
Resigned 31 Aug 2018

PARSON, Antony John Tufnell

Resigned
14 St George Street, LondonW1S 1FE
Born October 1950
Director
Appointed 15 Jun 2005
Resigned 01 Dec 2016

SEAL, Michael

Resigned
14 St George Street, LondonW1S 1FE
Born October 1948
Director
Appointed 15 Jun 2005
Resigned 07 Jun 2019

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 28 Apr 2005
Resigned 15 Jun 2005

Persons with significant control

1

14 St George Street, LondonW1S 1FE

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

93

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2023
AAAnnual Accounts
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Legacy
28 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Auditors Resignation Company
2 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Memorandum Articles
9 May 2014
MEM/ARTSMEM/ARTS
Resolution
9 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
19 May 2006
225Change of Accounting Reference Date
Legacy
19 May 2006
288cChange of Particulars
Legacy
19 May 2006
288cChange of Particulars
Legacy
12 May 2006
363aAnnual Return
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
287Change of Registered Office
Memorandum Articles
1 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2005
NEWINCIncorporation