Background WavePink WaveYellow Wave

SECURE POWER GENERATION LIMITED (06744458)

SECURE POWER GENERATION LIMITED (06744458) is an active UK company. incorporated on 7 November 2008. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SECURE POWER GENERATION LIMITED has been registered for 17 years. Current directors include HAYDON-BAILLIE, Wensley Grosvenor, Professor, LEVER, Gary Thomas.

Company Number
06744458
Status
active
Type
ltd
Incorporated
7 November 2008
Age
17 years
Address
1st Floor Offices, London, SW5 9AN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HAYDON-BAILLIE, Wensley Grosvenor, Professor, LEVER, Gary Thomas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE POWER GENERATION LIMITED

SECURE POWER GENERATION LIMITED is an active company incorporated on 7 November 2008 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. SECURE POWER GENERATION LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06744458

LTD Company

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

RICHBOROUGH MANAGEMENT COMPANY LIMITED
From: 21 November 2012To: 14 November 2016
B F L MANAGEMENT LIMITED
From: 7 November 2008To: 21 November 2012
Contact
Address

1st Floor Offices 189-193 Earls Court Road London, SW5 9AN,

Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAYDON-BAILLIE, Wensley Grosvenor, Professor

Active
Floor Offices, LondonSW5 9AN
Born November 1943
Director
Appointed 18 Nov 2016

LEVER, Gary Thomas

Active
Floor Offices, LondonSW5 9AN
Born February 1955
Director
Appointed 07 Nov 2008

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 07 Nov 2008
Resigned 25 Nov 2025

BUTTON, Goeffrey Allan

Resigned
132 Grosvenor Road, LondonSW1V 3JY
Born November 1948
Director
Appointed 11 Nov 2008
Resigned 26 Oct 2012

FALKMAN, Edwin Gosta

Resigned
7 Queens Gate Mews, LondonSW7 5QJ
Born August 1944
Director
Appointed 11 Nov 2008
Resigned 26 Oct 2012

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 26 Oct 2012
Resigned 18 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016

Professor Wensley Grosvenor Haydon-Baillie

Ceased
Floor Offices, LondonSW5 9AN
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2016
Ceased 25 Nov 2025

Mr Gary Thomas Lever

Ceased
Floor Offices, LondonSW5 9AN
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Resolution
14 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 November 2009
AA01Change of Accounting Reference Date
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Incorporation Company
7 November 2008
NEWINCIncorporation