Background WavePink WaveYellow Wave

NPOWER GROUP BUSINESS SERVICES LIMITED (06052966)

NPOWER GROUP BUSINESS SERVICES LIMITED (06052966) is an active UK company. incorporated on 15 January 2007. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NPOWER GROUP BUSINESS SERVICES LIMITED has been registered for 19 years. Current directors include BAUMBER, David Charles Adrian, GANDLEY, Deborah.

Company Number
06052966
Status
active
Type
ltd
Incorporated
15 January 2007
Age
19 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAUMBER, David Charles Adrian, GANDLEY, Deborah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPOWER GROUP BUSINESS SERVICES LIMITED

NPOWER GROUP BUSINESS SERVICES LIMITED is an active company incorporated on 15 January 2007 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NPOWER GROUP BUSINESS SERVICES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06052966

LTD Company

Age

19 Years

Incorporated 15 January 2007

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 6 October 2025 (5 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

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

INNOGY BUSINESS SERVICES UK LIMITED
From: 1 September 2016To: 1 December 2021
RWE GBS UK LIMITED
From: 3 January 2014To: 1 September 2016
RWE IT UK LIMITED
From: 30 April 2008To: 3 January 2014
RWE SYSTEMS UK LIMITED
From: 15 January 2007To: 30 April 2008
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Previous Addresses

Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
From: 18 September 2013To: 22 December 2021
Mistral Westlea Campus Chelmsford Road Eastleaze Swindon SN5 7EZ
From: 15 January 2007To: 18 September 2013
Timeline

44 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Sept 12
Funding Round
Dec 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Jul 14
Funding Round
Dec 14
Director Left
Feb 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Owner Exit
Mar 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Dec 24
4
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

GANDLEY, Deborah

Active
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 19 Jan 2024

BAUMBER, David Charles Adrian

Active
Westwood Business Park, CoventryCV4 8LG
Born July 1974
Director
Appointed 12 Mar 2024

GANDLEY, Deborah

Active
Westwood Business Park, CoventryCV4 8LG
Born August 1971
Director
Appointed 10 Sept 2024

DREESSEN, Katharina

Resigned
Ahornweg 2,, DortmundFOREIGN
Secretary
Appointed 02 Feb 2007
Resigned 29 Feb 2008

KEENE, Jason Anthony

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Secretary
Appointed 14 Oct 2015
Resigned 31 Dec 2016

NEWMAN, Kathryn

Resigned
Mistral Westlea Campus, EastleazeSN5 7EZ
Secretary
Appointed 01 Mar 2008
Resigned 01 Jun 2009

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 Jan 2017
Resigned 01 Jul 2019

TURCKSIN, Iris Rita Agnes

Resigned
Studtstr 35/37, 48419 Munster
Secretary
Appointed 15 Jan 2007
Resigned 02 Feb 2007

BRADBURY, Helen

Resigned
Westwood Business Park, CoventryCV4 8LG
Born April 1975
Director
Appointed 12 Mar 2024
Resigned 10 Sept 2024

BROOKS, Richard John

Resigned
Westwood Business Park, CoventryCV4 8LG
Born July 1980
Director
Appointed 13 Jun 2022
Resigned 12 Mar 2024

BROWN, James George

Resigned
Mistral Westlea Campus, EastleazeSN5 7EZ
Born February 1955
Director
Appointed 15 Jan 2007
Resigned 31 Dec 2008

FLYNN, David

Resigned
Baunton Lane, CirencesterGL7 2LL
Born June 1959
Director
Appointed 10 Dec 2008
Resigned 25 Mar 2010

HUMPHREYS, Fiona

Resigned
Westwood Business Park, CoventryCV4 8LG
Born November 1976
Director
Appointed 13 Jun 2022
Resigned 12 Mar 2024

HUTCHINGS, Howard

Resigned
Whitehill Way, SwindonSN5 6PB
Born June 1954
Director
Appointed 15 Sept 2011
Resigned 31 Mar 2014

KILMARTIN, Jane Therese

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1969
Director
Appointed 21 Jul 2014
Resigned 31 Jan 2015

KLEIN, Daniel Stephen

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1973
Director
Appointed 01 Jan 2018
Resigned 01 Apr 2020

LACHERMUND, Uwe Rudolf Erwin

Resigned
Mistral Westlea Campus, EastleazeSN5 7EZ
Born June 1964
Director
Appointed 08 Jan 2010
Resigned 15 Sept 2011

LICHTENSTEIN, Birgit Maria

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1967
Director
Appointed 18 Jun 2012
Resigned 31 Dec 2017

NEFF, Mathias Michael Helmut

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1954
Director
Appointed 02 Dec 2010
Resigned 30 Jun 2016

NEWMAN, Kathryn

Resigned
Mistral Westlea Campus, EastleazeSN5 7EZ
Born February 1967
Director
Appointed 27 Apr 2007
Resigned 01 Jun 2009

NIEHUSMANN, Stefan

Resigned
Chelmsford Road, SwindonSN5 7EZ
Born March 1966
Director
Appointed 01 Jan 2009
Resigned 31 May 2012

NOSZCZYK, Anna Katarzyna

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Jul 2019
Resigned 01 May 2020

PILGRIM, Christopher James

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born January 1964
Director
Appointed 02 Jan 2014
Resigned 02 Jan 2022

RAMAKRISHNAN, Chittur

Resigned
Neukircher Muhle 28, Essen45239
Born January 1951
Director
Appointed 01 Jan 2009
Resigned 02 Dec 2010

REILLY, Louise Jude Elissa

Resigned
Mistral Westlea Campus, EastleazeSN5 7EZ
Born July 1973
Director
Appointed 08 Jan 2010
Resigned 30 Jun 2012

ROBINSON, Steve

Resigned
Chelmsford Road, SwindonSN5 7EZ
Born April 1952
Director
Appointed 01 Jan 2009
Resigned 11 Sept 2012

SCHAPER, Marcus

Resigned
Whitehill Way, SwindonSN5 6PB
Born June 1970
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2017

SHARMAN, Peter Russell

Resigned
Westwood Business Park, CoventryCV4 8LG
Born November 1967
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2022

TURCKSIN, Iris Rita Agnes

Resigned
Studtstr 35/37, 48419 Munster
Born July 1959
Director
Appointed 15 Jan 2007
Resigned 27 Apr 2007

WILKINSON, John Robert

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1967
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2021

WRIGHT, Kiel Barrie George

Resigned
Westwood Business Park, CoventryCV4 8LG
Born May 1983
Director
Appointed 01 Apr 2020
Resigned 29 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

E.On Se

Active
Brüsseler Platz, 45131 Essen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2022

Innogy Se

Ceased
Opernplatz, Essen45128

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2016
Ceased 15 Oct 2022
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 October 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Legacy
12 December 2024
SH20SH20
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
5 February 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Resolution
1 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Certificate Change Of Name Company
3 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Resolution
16 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2013
CC04CC04
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Move Registers To Sail Company
23 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
23 January 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Resolution
9 March 2010
RESOLUTIONSResolutions
Memorandum Articles
30 January 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Notice Removal Restriction On Company Articles
29 January 2010
CC02CC02
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Memorandum Articles
27 December 2008
MEM/ARTSMEM/ARTS
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Memorandum Articles
16 May 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 January 2008
288cChange of Particulars
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
88(2)R88(2)R
Memorandum Articles
21 April 2007
MEM/ARTSMEM/ARTS
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
123Notice of Increase in Nominal Capital
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
225Change of Accounting Reference Date
Incorporation Company
15 January 2007
NEWINCIncorporation