Background WavePink WaveYellow Wave

KENT POWER CORPORATION LIMITED (10238801)

KENT POWER CORPORATION LIMITED (10238801) is a dissolved UK company. incorporated on 17 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KENT POWER CORPORATION LIMITED has been registered for 9 years. Current directors include BONNAR, Ronnie, NEWBERY, Mark.

Company Number
10238801
Status
dissolved
Type
ltd
Incorporated
17 June 2016
Age
9 years
Address
C/O Interpath Ltd 10, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONNAR, Ronnie, NEWBERY, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT POWER CORPORATION LIMITED

KENT POWER CORPORATION LIMITED is an dissolved company incorporated on 17 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KENT POWER CORPORATION LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10238801

LTD Company

Age

9 Years

Incorporated 17 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 June 2024 (1 year ago)
Submitted on 18 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG England
From: 19 February 2021To: 8 July 2025
C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England
From: 24 February 2020To: 19 February 2021
River View Sheffield Road Rotherham S60 1FA United Kingdom
From: 17 June 2016To: 24 February 2020
Timeline

54 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jan 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Share Issue
Nov 20
Capital Update
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Owner Exit
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Feb 25
Capital Update
Feb 25
35
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BONNAR, Ronnie

Active
Fleet Place, LondonEC4M 7RB
Born September 1963
Director
Appointed 15 Jun 2017

NEWBERY, Mark

Active
Fleet Place, LondonEC4M 7RB
Born March 1957
Director
Appointed 15 Jun 2017

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 17 Jun 2016
Resigned 17 Jul 2025

BRO ROÍN, Rune

Resigned
2100 Copenhagen
Born December 1972
Director
Appointed 17 Jun 2016
Resigned 15 Jun 2017

GRUMSTRUP SØRENSEN, Christina

Resigned
2100 Copenhagen
Born September 1972
Director
Appointed 17 Jun 2016
Resigned 15 Jun 2017

GRUNDTVIG, Christian

Resigned
Gydevang 35, Dk-3450 Alleroed
Born October 1959
Director
Appointed 05 Aug 2016
Resigned 15 Jan 2021

LUND-ANDERSEN, Jacob

Resigned
2100 Copenhagen
Born March 1984
Director
Appointed 02 Aug 2016
Resigned 10 Aug 2016

SOERENSEN, Benny Lynge

Resigned
Advanced Manufacturing Park, Brunel Way, RotherhamS60 5WG
Born July 1965
Director
Appointed 20 Jan 2021
Resigned 31 Oct 2024

SORENSEN, Christina Grumstrup

Resigned
Copenhagen 2100
Born September 1972
Director
Appointed 13 Jun 2017
Resigned 15 Jun 2017

SORENSEN, Christina Grumstrup

Resigned
Copenhagen 2100
Born September 1972
Director
Appointed 20 Mar 2017
Resigned 21 Mar 2017

Persons with significant control

4

1 Active
3 Ceased
Advanced Manufacturing Park, CatcliffeS60 5WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2022
Chuo-Ku, Tokyo104-8439

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2016
Ceased 09 May 2022
River View, RotherhamS60 1FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Ceased 04 Aug 2016

Mr Rune Bro Roin

Ceased
Templeback, BristolBS1 6FL
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2016
Ceased 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Gazette Dissolved Liquidation
5 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 January 2026
LIQ13LIQ13
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 July 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 July 2025
600600
Resolution
8 July 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 February 2025
SH19Statement of Capital
Legacy
20 February 2025
SH20SH20
Legacy
20 February 2025
CAP-SSCAP-SS
Resolution
20 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Resolution
20 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
23 November 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 November 2020
MAMA
Legacy
23 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Resolution
23 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Resolution
7 June 2019
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 September 2016
SH10Notice of Particulars of Variation
Resolution
24 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Incorporation Company
17 June 2016
NEWINCIncorporation