Background WavePink WaveYellow Wave

UK TRANSITION POWER LIMITED (13303039)

UK TRANSITION POWER LIMITED (13303039) is an active UK company. incorporated on 30 March 2021. with registered office in Retford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UK TRANSITION POWER LIMITED has been registered for 4 years. Current directors include BAINS, Tarloke Singh, BOOTH, Adam Charles, CHEVALIER, Sophie and 1 others.

Company Number
13303039
Status
active
Type
ltd
Incorporated
30 March 2021
Age
4 years
Address
West Burton Energy West Burton B Ccgt, Retford, DN22 9BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAINS, Tarloke Singh, BOOTH, Adam Charles, CHEVALIER, Sophie, EL HARES, Layla
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK TRANSITION POWER LIMITED

UK TRANSITION POWER LIMITED is an active company incorporated on 30 March 2021 with the registered office located in Retford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UK TRANSITION POWER LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13303039

LTD Company

Age

4 Years

Incorporated 30 March 2021

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 25 June 2025 (9 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

West Burton Energy West Burton B Ccgt Sturton Road Retford, DN22 9BL,

Previous Addresses

Sturton Road Retford Nottinghamshire DN22 9BL United Kingdom
From: 19 August 2024To: 21 August 2024
7th Floor 20 st. James's Street London SW1A 1ES United Kingdom
From: 30 March 2021To: 19 August 2024
Timeline

37 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Sept 21
Owner Exit
Oct 21
Director Joined
Jan 22
Director Left
Apr 22
Capital Update
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Capital Update
May 23
Funding Round
May 23
Director Left
Jul 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Oct 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BAINS, Tarloke Singh

Active
7-9 St. James's Street, LondonSW1A 1EE
Born July 1968
Director
Appointed 13 Dec 2024

BOOTH, Adam Charles

Active
7-9 St. James's Street, LondonSW1A 1EE
Born May 1976
Director
Appointed 13 Dec 2024

CHEVALIER, Sophie

Active
West Burton B Ccgt, RetfordDN22 9BL
Born June 1980
Director
Appointed 13 Dec 2024

EL HARES, Layla

Active
West Burton B Ccgt, RetfordDN22 9BL
Born November 1977
Director
Appointed 14 Nov 2025

BENGRIR, Idar Ait

Resigned
West Burton B Ccgt, RetfordDN22 9BL
Born January 1971
Director
Appointed 09 Aug 2024
Resigned 14 Nov 2025

BORGEAUD, Jean-Daniel Walter

Resigned
20 St. James's Street, LondonSW1A 1ES
Born December 1958
Director
Appointed 30 Mar 2021
Resigned 26 Oct 2022

DE CONINCK, Amaury

Resigned
West Burton B Ccgt, RetfordDN22 9BL
Born May 1984
Director
Appointed 09 Aug 2024
Resigned 13 Dec 2024

ELDER, Christopher James

Resigned
20 St. James's Street, LondonSW1A 1ES
Born September 1976
Director
Appointed 01 Jan 2022
Resigned 09 Aug 2024

JULIUS, Anthony Colin

Resigned
20 St. James's Street, LondonSW1A 1ES
Born November 1970
Director
Appointed 26 Oct 2022
Resigned 09 Aug 2024

LE GEYT, Guy Philip

Resigned
West Burton B Ccgt, RetfordDN22 9BL
Born December 1981
Director
Appointed 09 Aug 2024
Resigned 13 Dec 2024

MACKAY, Lisa Anne

Resigned
20 St. James's Street, LondonSW1A 1ES
Born August 1977
Director
Appointed 26 Oct 2022
Resigned 09 Aug 2024

MOTTURA, Jonathan Haroutioun

Resigned
20 St. James's Street, LondonSW1A 1ES
Born April 1989
Director
Appointed 18 Aug 2021
Resigned 05 Apr 2022

MOUAWAD, Walid

Resigned
20 St. James's Street, LondonSW1A 1ES
Born September 1975
Director
Appointed 30 Mar 2021
Resigned 26 Oct 2022

NASON, Michael George

Resigned
20 St. James's Street, LondonSW1A 1ES
Born February 1968
Director
Appointed 26 Oct 2022
Resigned 11 Jul 2023

VOVARD MACCHI, Emiliano Martin

Resigned
20 St. James's Street, LondonSW1A 1ES
Born May 1988
Director
Appointed 30 Mar 2021
Resigned 18 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
10 Upper Bank Street, LondonE14 5BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2025

Uk T-Power 2 Limited

Ceased
St. James's Street, LondonSW1A 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2021
Ceased 27 Oct 2025

Mr Robert Blair Thomas

Ceased
Suite 1200, Washington
Born July 1962

Nature of Control

Voting rights 50 to 75 percent
Notified 30 Mar 2021
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Memorandum Articles
12 November 2025
MAMA
Resolution
12 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
9 July 2024
MR05Certification of Charge
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Legacy
10 May 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 May 2023
SH19Statement of Capital
Legacy
10 May 2023
CAP-SSCAP-SS
Resolution
10 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Group
25 October 2022
AAMDAAMD
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 June 2022
SH19Statement of Capital
Legacy
29 June 2022
SH20SH20
Legacy
29 June 2022
CAP-SSCAP-SS
Resolution
29 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC03Notification of Other Registrable Person PSC
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2021
NEWINCIncorporation