Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPM HYDRO (UK) LIMITED
Company Information for

IPM HYDRO (UK) LIMITED

LONDON, EC2P 2YU,
Company Registration Number
03123340
Private Limited Company
Dissolved

Dissolved 2018-04-14

Company Overview

About Ipm Hydro (uk) Ltd
IPM HYDRO (UK) LIMITED was founded on 1995-11-07 and had its registered office in London. The company was dissolved on the 2018-04-14 and is no longer trading or active.

Key Data
Company Name
IPM HYDRO (UK) LIMITED
 
Legal Registered Office
LONDON
EC2P 2YU
Other companies in E14
 
Previous Names
MISSION HYDRO (UK) LIMITED01/06/2005
Filing Information
Company Number 03123340
Date formed 1995-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-14
Type of accounts FULL
Last Datalog update: 2018-05-11 09:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPM HYDRO (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IPM HYDRO (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROGER DEREK SIMPSON
Company Secretary 2011-02-03
RO OKANIWA
Director 2014-07-04
SIMON DAVID PINNELL
Director 2005-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RILEY
Director 2004-12-16 2015-12-31
HIROYUKI KOGA
Director 2011-02-28 2014-07-04
TORU TAKAHASHI
Director 2010-12-01 2011-02-28
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2004-12-16 2011-02-03
MASAAKI FURUKAWA
Director 2008-12-31 2010-12-01
PETER GEORGE BARLOW
Director 2008-08-14 2009-06-24
TAKASHI UMEZU
Director 2004-12-16 2008-12-31
DAVID GEORGE ALCOCK
Director 2007-04-23 2008-08-14
PAUL THOMAS HARDMAN JENKINSON
Director 2004-12-16 2007-04-23
ERIN LYNN MURCHIE GENTILUCCI
Company Secretary 1998-11-24 2004-12-16
ALAN DOUGLAS HUME
Director 2003-03-10 2004-12-16
SALVATORE DANIEL MELITA
Director 1995-12-12 2004-12-08
CLIVE JOHN WARDEN
Director 2003-03-10 2004-12-08
CYNTHIA ANN SMITH DUBIN
Director 1995-12-12 2004-07-29
JAMES COURTIS-POND
Director 2000-06-01 2002-12-18
WILLIAM JACOB HELLER
Director 2000-02-07 2002-07-31
STEPHEN GARETH BRETT
Director 1998-07-06 2001-09-24
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 1996-08-06 2000-09-30
PAUL CLEMENT GRACEY
Director 1995-12-12 2000-06-01
SIDNEY LINN WILLIAMS
Director 1998-11-01 2000-02-07
GRAYS INN SECRETARIES LIMITED
Company Secretary 1996-03-22 1998-11-24
NEIL PATERSON GRIMSTONE
Director 1995-12-12 1998-09-08
TERRY VINCENT CHARLTON
Director 1997-09-08 1998-07-27
STEPHEN PHILLIP BARRETT
Director 1995-12-12 1997-10-31
RONALD JAMES STONE
Director 1995-12-12 1996-07-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1995-11-07 1996-03-22
PETER JOHN CHARLTON
Nominated Director 1995-11-07 1995-12-12
MARTIN EDGAR RICHARDS
Nominated Director 1995-11-07 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RO OKANIWA ENERLOY PTY LTD Director 2014-07-04 CURRENT 2005-11-02 Converted / Closed
RO OKANIWA FHH NO.2 LIMITED Director 2014-07-04 CURRENT 2003-12-03 Dissolved 2017-07-06
RO OKANIWA IMPALA KOOKABURRA LIMITED Director 2014-07-04 CURRENT 2004-11-10 Converted / Closed
RO OKANIWA IMPALA MAGPIE LIMITED Director 2014-07-04 CURRENT 2004-10-13 Converted / Closed
RO OKANIWA IPM WIND POWER ITALY B.V. Director 2014-07-04 CURRENT 2007-11-09 Converted / Closed
RO OKANIWA IPMDELCARIBE HOLDING GMBH Director 2014-07-04 CURRENT 2007-11-08 Converted / Closed
RO OKANIWA IPM RAVEN LIMITED Director 2014-07-04 CURRENT 2006-10-23 Dissolved 2018-04-19
RO OKANIWA PONAMA HOLDINGS LIMITED Director 2014-07-04 CURRENT 2007-11-16 Active
RO OKANIWA IPM ADVANTAGE B.V. Director 2014-07-04 CURRENT 2007-11-09 Active
RO OKANIWA MAJESTIC ENERGY Director 2014-07-04 CURRENT 1999-03-12 Liquidation
RO OKANIWA IPM ROYALE Director 2014-07-04 CURRENT 1999-03-24 Active
RO OKANIWA PRINCEMARK LIMITED Director 2014-07-04 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Active
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Active
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Active
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Active
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Active
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Active
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Active
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/10/2017:LIQ. CASE NO.1
2016-12-06AUDAUDITOR'S RESIGNATION
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 25 CANADA SQUARE LEVEL 20 LONDON E14 5LQ
2016-10-254.70DECLARATION OF SOLVENCY
2016-10-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-17SH20STATEMENT BY DIRECTORS
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-17SH1917/08/16 STATEMENT OF CAPITAL GBP 1.00
2016-08-17RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 17/08/2016
2016-08-17RES06REDUCE ISSUED CAPITAL 17/08/2016
2016-08-17CAP-SSSOLVENCY STATEMENT DATED 17/08/16
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0107/11/15 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0107/11/14 FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RO OKANIWA / 23/08/2014
2014-08-01AP01DIRECTOR APPOINTED MR RO OKANIWA
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0107/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22AR0107/11/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 23/01/2012
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-12-07AR0107/11/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-03-22AP01DIRECTOR APPOINTED HIROYUKI KOGA
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-02-24AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA
2011-01-05AP01DIRECTOR APPOINTED MR TORU TAKAHASHI
2010-11-25AR0107/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0107/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RILEY / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 30/06/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR PETER BARLOW
2009-02-13288aDIRECTOR APPOINTED MASAAKI FURUKAWA
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR TAKASHI UMEZU
2008-12-01363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19288aDIRECTOR APPOINTED PETER GEORGE BARLOW
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALCOCK
2008-05-13AA31/12/06 TOTAL EXEMPTION FULL
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / TAKASHI UMEZU / 17/03/2008
2007-11-16363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-01-15363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14353LOCATION OF REGISTER OF MEMBERS
2005-12-14363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-01CERTNMCOMPANY NAME CHANGED MISSION HYDRO (UK) LIMITED CERTIFICATE ISSUED ON 01/06/05
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: SENATOR HOUSE 85 QUEEN STREET LONDON EC4V 4DP
2005-01-20288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288bSECRETARY RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: LANSDOWNE HOUSE BERKLEY SQUARE LONDON W1J 6ER
2005-01-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IPM HYDRO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPM HYDRO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPM HYDRO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of IPM HYDRO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPM HYDRO (UK) LIMITED
Trademarks
We have not found any records of IPM HYDRO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPM HYDRO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IPM HYDRO (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IPM HYDRO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIPM HYDRO (UK) LIMITEDEvent Date2016-10-11
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 24 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. After 24 November 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the Companies shareholders absolutely. Date of Appointment: 11 October 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIPM HYDRO (UK) LIMITEDEvent Date2016-10-11
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIPM HYDRO (UK) LIMITEDEvent Date2016-10-11
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed on 11 October 2016 , by the sole member as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Companies for the purposes of the voluntary windings-up. Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyIPM HYDRO (UK) LIMITEDEvent Date2016-10-11
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 24 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. After 24 November 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the Companies shareholders absolutely. Date of Appointment: 11 October 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyIPM HYDRO (UK) LIMITEDEvent Date2016-10-11
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 24 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. After 24 November 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the Companies shareholders absolutely. Date of Appointment: 11 October 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyIPM HYDRO (UK) LIMITEDEvent Date2016-10-11
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyIPM HYDRO (UK) LIMITEDEvent Date2016-10-11
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyIPM HYDRO (UK) LIMITEDEvent Date2016-10-11
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed on 11 October 2016 , by the sole member as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Companies for the purposes of the voluntary windings-up. Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyIPM HYDRO (UK) LIMITEDEvent Date2016-10-11
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed on 11 October 2016 , by the sole member as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Companies for the purposes of the voluntary windings-up. Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPM HYDRO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPM HYDRO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.