Background WavePink WaveYellow Wave

CUMMINS ELECTRIFIED POWER EUROPE LTD. (SC285819)

CUMMINS ELECTRIFIED POWER EUROPE LTD. (SC285819) is an active UK company. incorporated on 6 June 2005. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (27200). CUMMINS ELECTRIFIED POWER EUROPE LTD. has been registered for 20 years. Current directors include DALEY, Bernadette Virginia, DE VERDIER, Ann-Kristin, HOLTHOUSE, Amerigo, Mr. and 4 others.

Company Number
SC285819
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
Burness Paull Llp 50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27200)
Directors
DALEY, Bernadette Virginia, DE VERDIER, Ann-Kristin, HOLTHOUSE, Amerigo, Mr., KUMA, Sylvester Kubby, MCMENAMIN, Desmond Joseph, MOORHOUSE, James, Mr., ROBSON, Andrew
SIC Codes
27200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMINS ELECTRIFIED POWER EUROPE LTD.

CUMMINS ELECTRIFIED POWER EUROPE LTD. is an active company incorporated on 6 June 2005 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27200). CUMMINS ELECTRIFIED POWER EUROPE LTD. was registered 20 years ago.(SIC: 27200)

Status

active

Active since 20 years ago

Company No

SC285819

LTD Company

Age

20 Years

Incorporated 6 June 2005

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 30 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

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

JOHNSON MATTHEY BATTERY SYSTEMS LIMITED
From: 23 August 2013To: 29 June 2018
AXEON POWER LIMITED
From: 14 March 2006To: 23 August 2013
ADVANCED BATTERIES LIMITED
From: 12 September 2005To: 14 March 2006
CYCLECABLE LIMITED
From: 6 June 2005To: 12 September 2005
Contact
Address

Burness Paull Llp 50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

, Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL, Scotland
From: 25 July 2016To: 1 February 2018
, 1 Nobel Court, Nobel Road, Wester Gourdie, Dundee, DD2 4UH
From: 6 June 2005To: 25 July 2016
Timeline

41 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Aug 10
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Jan 19
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Feb 21
Director Left
Sept 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Joined
Nov 25
Funding Round
Feb 26
3
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

HOLTHOUSE, Amerigo

Active
50 Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 28 Mar 2024

DALEY, Bernadette Virginia

Active
50 Lothian Road, EdinburghEH3 9WJ
Born April 1971
Director
Appointed 15 Jul 2024

DE VERDIER, Ann-Kristin

Active
50 Lothian Road, EdinburghEH3 9WJ
Born June 1965
Director
Appointed 30 Jun 2024

HOLTHOUSE, Amerigo, Mr.

Active
50 Lothian Road, EdinburghEH3 9WJ
Born January 1981
Director
Appointed 28 Mar 2024

KUMA, Sylvester Kubby

Active
50 Lothian Road, EdinburghEH3 9WJ
Born February 1984
Director
Appointed 03 Nov 2025

MCMENAMIN, Desmond Joseph

Active
50 Lothian Road, EdinburghEH3 9WJ
Born November 1978
Director
Appointed 31 Mar 2023

MOORHOUSE, James, Mr.

Active
50 Lothian Road, EdinburghEH3 9WJ
Born August 1986
Director
Appointed 15 Jul 2024

ROBSON, Andrew

Active
50 Lothian Road, EdinburghEH3 9WJ
Born November 1978
Director
Appointed 31 Mar 2023

BLINKHORNE, John Malcolm

Resigned
Modwenna, LongforganDD2 5EU
Secretary
Appointed 07 Jul 2005
Resigned 13 Sept 2005

FARRANT, Simon

Resigned
Floor, LondonEC4A 4AB
Secretary
Appointed 19 Oct 2012
Resigned 31 Jan 2018

REDFORD, Neil Lindsay

Resigned
Middlefield House, KirriemuirDD8 5AA
Secretary
Appointed 13 Sept 2005
Resigned 19 Oct 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 06 Jun 2005
Resigned 07 Jul 2005

AVDIC, Elma

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born December 1981
Director
Appointed 31 Mar 2023
Resigned 30 Jun 2024

BERNS, Lawrence Owen

Resigned
Knowle Wood Road, SolihullB93 8JP
Born January 1956
Director
Appointed 19 Jan 2009
Resigned 01 May 2013

BLINKHORNE, John Malcolm

Resigned
Modwenna, LongforganDD2 5EU
Born September 1945
Director
Appointed 13 Sept 2005
Resigned 31 Aug 2008

CAMPBELL, David James

Resigned
Jeanfield Farm, LanarkshireML11 8LJ
Born June 1960
Director
Appointed 13 Mar 2006
Resigned 30 Jun 2010

DOE, Roanna Eugenie

Resigned
1 Nobel Court, Nobel Road, DundeeDD2 4UH
Born May 1970
Director
Appointed 02 Sept 2013
Resigned 26 Jan 2015

FURBER, Julie Anne

Resigned
Eastbourne Terrace, LondonW2 6LG
Born March 1968
Director
Appointed 31 Jan 2018
Resigned 08 Jun 2020

GRANT, Hamish Alexander

Resigned
Haamar House, StonehavenAB39 2HB
Born March 1958
Director
Appointed 13 Mar 2006
Resigned 02 Dec 2008

GREEN, Martin Richard

Resigned
Floor 25, LondonEC4A 4AB
Born August 1966
Director
Appointed 19 Oct 2012
Resigned 01 Aug 2016

HODSON, Norman Victor

Resigned
30 Eaton Way, MaldonCH9 8EE
Born April 1946
Director
Appointed 13 Sept 2005
Resigned 31 Aug 2008

LAWSON, Barrie Forster

Resigned
Woodbank South Crescent Road, ChesterCH4 7AU
Born June 1942
Director
Appointed 13 Sept 2005
Resigned 30 Sept 2008

LEITAO, Antonio Casimiro

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1964
Director
Appointed 15 Oct 2020
Resigned 30 Apr 2024

NELSON, Alan Edwin, Dr

Resigned
Farringdon Street, LondonEC4A 4AB
Born December 1974
Director
Appointed 01 Aug 2016
Resigned 31 Jan 2018

O'SULLIVAN, Cornellius

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1956
Director
Appointed 15 Oct 2020
Resigned 16 Sept 2022

REDFORD, Neil Lindsay

Resigned
Middlefield House, KirriemuirDD8 5AA
Born February 1967
Director
Appointed 07 Jul 2005
Resigned 19 Oct 2012

RIGLER, Joseph Morgan

Resigned
Eastbourne Terrace, LondonW2 6LG
Born September 1980
Director
Appointed 31 Jan 2018
Resigned 28 Mar 2024

RISSE, Anne Marie-Gabrielle

Resigned
Eastbourne Terrace, LondonW2 6LG
Born June 1969
Director
Appointed 15 Oct 2020
Resigned 18 Dec 2023

RISSE, Anne Marie-Gabrielle

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born June 1969
Director
Appointed 26 Jan 2015
Resigned 31 Jan 2018

ROBINSON, Steven Paul

Resigned
Floor 25, LondonEC4A 4AB
Born March 1963
Director
Appointed 19 Oct 2012
Resigned 31 Jan 2018

SMITH, Edward David

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 31 Jan 2018
Resigned 31 Mar 2023

WOOD, Jonathan David

Resigned
Eastbourne Terrace, LondonW2 6LG
Born September 1970
Director
Appointed 15 Oct 2020
Resigned 02 Mar 2023

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 06 Jun 2005
Resigned 07 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2018
25 Farringdon Street, LondonEC4A 4AB

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
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

149

Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Resolution
29 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 February 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Statement Of Companys Objects
7 November 2016
CC04CC04
Resolution
7 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Auditors Resignation Company
17 October 2013
AUDAUD
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
23 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
26 October 2012
AA01Change of Accounting Reference Date
Legacy
23 August 2012
MG03sMG03s
Legacy
23 August 2012
MG03sMG03s
Legacy
23 August 2012
MG03sMG03s
Legacy
23 August 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Legacy
20 October 2009
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
18 September 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 February 2009
AAAnnual Accounts
Auditors Resignation Company
11 February 2009
AUDAUD
Legacy
23 January 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
19 January 2009
AUDAUD
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Legacy
19 October 2007
410(Scot)410(Scot)
Legacy
23 August 2007
410(Scot)410(Scot)
Legacy
7 June 2007
363aAnnual Return
Legacy
14 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
28 April 2006
287Change of Registered Office
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2005
88(2)R88(2)R
Legacy
27 September 2005
88(2)R88(2)R
Legacy
23 September 2005
287Change of Registered Office
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Legacy
12 July 2005
123Notice of Increase in Nominal Capital
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
287Change of Registered Office
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Incorporation Company
6 June 2005
NEWINCIncorporation