Background WavePink WaveYellow Wave

BRADWELL POWER GENERATION COMPANY LIMITED (09941394)

BRADWELL POWER GENERATION COMPANY LIMITED (09941394) is an active UK company. incorporated on 7 January 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRADWELL POWER GENERATION COMPANY LIMITED has been registered for 10 years. Current directors include GLAVING, Rachael Elizabeth, HE, Dabo, LOTZ, Marc-Andre Thomas and 2 others.

Company Number
09941394
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
22a St James’S Square, London, SW1Y 4JH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GLAVING, Rachael Elizabeth, HE, Dabo, LOTZ, Marc-Andre Thomas, MAO, Qing, WANG, Hongxuan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADWELL POWER GENERATION COMPANY LIMITED

BRADWELL POWER GENERATION COMPANY LIMITED is an active company incorporated on 7 January 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRADWELL POWER GENERATION COMPANY LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09941394

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 6 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

22a St James’S Square London, SW1Y 4JH,

Previous Addresses

5th Floor Rex House 4-12 Lower Regent Street London SW1Y 4PE United Kingdom
From: 30 November 2017To: 15 December 2025
First Floor, Stratton House 5 Stratton Street Mayfair London W1J 8LA United Kingdom
From: 7 January 2016To: 30 November 2017
Timeline

40 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GLAVING, Rachael Elizabeth

Active
St James’S Square, LondonSW1Y 4JH
Born July 1977
Director
Appointed 13 Jan 2025

HE, Dabo

Active
St James’S Square, LondonSW1Y 4JH
Born March 1971
Director
Appointed 20 Oct 2022

LOTZ, Marc-Andre Thomas

Active
St James’S Square, LondonSW1Y 4JH
Born August 1970
Director
Appointed 01 Oct 2024

MAO, Qing

Active
St James’S Square, LondonSW1Y 4JH
Born October 1969
Director
Appointed 16 Sept 2024

WANG, Hongxuan

Active
Shennan Road 2008, Shenzhen
Born March 1970
Director
Appointed 04 Sept 2023

BIAN, Shuming

Resigned
No. 2002, Shenzhen
Born August 1964
Director
Appointed 16 Jun 2022
Resigned 16 Sept 2024

CADOUX-HUDSON, Humphrey Allen Edward

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1960
Director
Appointed 29 Sept 2016
Resigned 30 Jun 2022

CAO, Yigang, Dr

Resigned
5 Stratton Street, LondonW1J 8LA
Born April 1972
Director
Appointed 29 Sept 2016
Resigned 28 Jun 2017

CRAWFORD, James Kennedy

Resigned
Rex House, LondonSW1Y 4PE
Born August 1958
Director
Appointed 01 Nov 2017
Resigned 31 Oct 2019

DENG, Zhengping

Resigned
Rex House, LondonSW1Y 4PE
Born January 1963
Director
Appointed 10 Nov 2021
Resigned 01 Mar 2025

FU, Weiqun

Resigned
Rex House, LondonSW1Y 4PE
Born August 1963
Director
Appointed 16 Jun 2022
Resigned 04 Sept 2023

GUYLER, Robert

Resigned
Rex House, LondonSW1Y 4PE
Born December 1966
Director
Appointed 01 Jul 2022
Resigned 13 Jan 2025

MAO, Qing, Dr

Resigned
Rex House, LondonSW1Y 4PE
Born October 1969
Director
Appointed 29 Sept 2016
Resigned 16 Jun 2022

MAYOUX, Frederic Rene Jean

Resigned
Whitfield Street, LondonW1T 4EZ
Born October 1961
Director
Appointed 18 Mar 2021
Resigned 01 Oct 2024

MAYSON, Richard Torquil Heriot

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1954
Director
Appointed 29 Sept 2016
Resigned 31 Oct 2017

PRUVOT, Patrick

Resigned
Rex House, LondonSW1Y 4PE
Born August 1959
Director
Appointed 01 Nov 2019
Resigned 18 Mar 2021

QI, Yu

Resigned
Rex House, LondonSW1Y 4PE
Born August 1971
Director
Appointed 29 Sept 2016
Resigned 10 Jun 2021

RAYMANT, Alan Paul

Resigned
Rex House, LondonSW1Y 4PE
Born December 1963
Director
Appointed 18 Jan 2019
Resigned 30 Nov 2021

WANG, Benfu

Resigned
Rex House, LondonSW1Y 4PE
Born August 1976
Director
Appointed 10 Jun 2021
Resigned 01 Mar 2025

YU, Alan Dah-Chuan

Resigned
Rex House, LondonSW1Y 4PE
Born November 1961
Director
Appointed 28 Jun 2017
Resigned 18 Jan 2019

ZHENG, Dongshan

Resigned
Rex House, LondonSW1Y 4PE
Born June 1962
Director
Appointed 20 Jun 2016
Resigned 22 Feb 2021

ZHU, Minhong

Resigned
Rex House, LondonSW1Y 4PE
Born May 1965
Director
Appointed 07 Jan 2016
Resigned 16 Jun 2022

Persons with significant control

1

St. James's Square, LondonSW1Y 4JH

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

73

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 April 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Second Filing Of Director Termination With Name
12 August 2021
RP04TM01RP04TM01
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Resolution
25 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2016
NEWINCIncorporation