Background WavePink WaveYellow Wave

KIWI POWER ES B LIMITED (10758327)

KIWI POWER ES B LIMITED (10758327) is an active UK company. incorporated on 8 May 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. KIWI POWER ES B LIMITED has been registered for 8 years. Current directors include ARIMA, Suminori, HARRISON, Christopher James.

Company Number
10758327
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ARIMA, Suminori, HARRISON, Christopher James
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIWI POWER ES B LIMITED

KIWI POWER ES B LIMITED is an active company incorporated on 8 May 2017 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. KIWI POWER ES B LIMITED was registered 8 years ago.(SIC: 35130)

Status

active

Active since 8 years ago

Company No

10758327

LTD Company

Age

8 Years

Incorporated 8 May 2017

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 23 June 2025 (10 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

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Mar 18
Owner Exit
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARIMA, Suminori

Active
Little Portland Street, LondonW1W 8BP
Born November 1971
Director
Appointed 15 May 2019

HARRISON, Christopher James

Active
Ballards Lane, LondonN3 1XW
Born March 1981
Director
Appointed 17 Oct 2024

ZINGHER, Yoav

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 08 May 2017
Resigned 02 Oct 2017

COHEN, Dan

Resigned
7 Clarges Street, LondonW1J 8AE
Born March 1966
Director
Appointed 02 Oct 2017
Resigned 15 May 2019

MEGGINSON, John Frank

Resigned
Ballards Lane, LondonN3 1XW
Born August 1954
Director
Appointed 15 May 2019
Resigned 17 Oct 2024

O'CINNEIDE, Alex Brian

Resigned
81 Fulham Road, LondonSW3 6RD
Born December 1971
Director
Appointed 02 Oct 2017
Resigned 08 Jan 2018

SUZUKI, Masato

Resigned
Kojimachi, Tokyo102-0083
Born August 1963
Director
Appointed 08 Jan 2018
Resigned 15 May 2019

ZINGHER, Yoav

Resigned
Ballards Lane, LondonN3 1XW
Born April 1980
Director
Appointed 08 May 2017
Resigned 02 Oct 2017

Persons with significant control

7

3 Active
4 Ceased

Mr Richard John Martin

Active
King William Street, LondonEC4N 7AR
Born December 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2021
King William Street, LondonEC4N 7AR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 31 Jan 2021
Little Portland Street, LondonW1W 8BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2018
Bis Avenue De Messine, Paris75008

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Ceased 01 Mar 2019
81 Fulham Road, LondonSW3 6RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 08 Jan 2018

Mr Marshall Eugene Eisenberg

Active
North La Salle Street,, Chicago60602
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 02 Oct 2017

General Electricity Holdings Ltd

Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
31 July 2019
RP04PSC02RP04PSC02
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2017
NEWINCIncorporation