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

UK POWER NETWORKS GROUP (TRUSTEE) LIMITED

Newington House, 237 Southwark Bridge Road, London, SE16 6NP,
Company Registration Number
03590781
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk Power Networks Group (trustee) Ltd
UK POWER NETWORKS GROUP (TRUSTEE) LIMITED was founded on 1998-06-25 and has its registered office in London. The organisation's status is listed as "Active". Uk Power Networks Group (trustee) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UK POWER NETWORKS GROUP (TRUSTEE) LIMITED
 
Legal Registered Office
Newington House
237 Southwark Bridge Road
London
SE16 6NP
Other companies in SE16
 
Previous Names
EDF ENERGY GROUP ESPS TRUSTEE LIMITED07/04/2011
LONDON ELECTRICITY GROUP TRUSTEE LIMITED09/12/2005
Filing Information
Company Number 03590781
Company ID Number 03590781
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-15
Return next due 2025-05-29
Type of accounts DORMANT
Last Datalog update: 2024-05-20 14:13:13
Primary Source:Companies House
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 UK POWER NETWORKS GROUP (TRUSTEE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES PACE
Company Secretary 2018-04-30
ELIZABETH MARY ANDERSON
Director 2014-01-01
CHRISTOPHER JOHN BAKER
Director 2018-01-01
ROGER GEOFFREY BARNARD
Director 1999-01-01
CHRISTOPHER THOMAS HARDCASTLE DEGG
Director 2010-02-01
NEIL ANTHONY FREEMAN
Director 2008-01-01
ROBERT JOHN JACKSON
Director 2014-01-01
ANDREW GEORGE HENRY KLUTH
Director 2014-01-18
TERRANCE JOHN PEEL
Director 2016-01-01
IAN SMYTH
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM NATHAN BLACKBURN
Company Secretary 2017-11-23 2018-04-30
HENRY ARTHUR GOLTON
Director 2014-01-01 2017-12-31
CHRISTOPHER JOHN BAKER
Company Secretary 2011-01-19 2017-11-23
ANGELO FITZHENRY
Director 2014-01-01 2015-07-31
MICHAEL JOHN HIRST
Director 2012-04-01 2014-01-17
JACK CHARLES ANDREWS
Director 2008-01-01 2013-12-31
NEVILLE JOHN CUNDILL
Director 2006-01-01 2013-12-31
GILLIAN LESLEY GOLDING
Director 2000-07-01 2013-12-31
HENRY ARTHUR GOLTON
Director 2006-01-01 2011-12-31
JOE SOUTO
Company Secretary 2009-09-17 2011-01-19
TIMOTHY JOHN BOYLIN
Director 2007-06-18 2010-12-31
PAUL JONATHAN DELAMARE
Director 2010-02-01 2010-12-31
PETER STEPHEN HOFMAN
Director 2007-04-21 2010-12-31
ROBERT IAN HIGSON
Company Secretary 1998-11-02 2009-09-17
STEPHEN JOHN BOTT
Director 1998-07-26 2007-12-31
JACK CHARLES ANDREWS
Director 1998-07-26 2006-12-31
HUMPHREY ALAN EDWARD CADOUX HUDSON
Director 2003-10-16 2006-12-31
NORMAN LANGFORD FARRIER
Director 2006-01-01 2006-10-21
JOHN BARRY BUTLER
Director 1998-07-26 2005-12-31
BASIL CHARLES JAMES COOPER
Director 1999-01-01 2005-12-31
PAUL ANDREW CUTTILL
Director 1998-07-26 2003-10-16
ROBERT IAN HIGSON
Director 2003-04-01 2003-06-23
ROBERT IAN HIGSON
Director 2003-02-18 2003-04-01
LESLIE JOHN BEADLE
Director 1998-07-26 1999-01-01
ANDREW JAMES WHITTAKER
Company Secretary 1998-06-25 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY ANDERSON SHEPHERDESS WALK FREEHOLD COMPANY LIMITED Director 2007-03-25 CURRENT 2007-01-10 Active - Proposal to Strike off
ELIZABETH MARY ANDERSON ANDERSON GROUNDS & COMPANY LIMITED Director 2005-03-30 CURRENT 1992-10-28 Active - Proposal to Strike off
CHRISTOPHER THOMAS HARDCASTLE DEGG UK POWER NETWORKS (TRUSTEE) LIMITED Director 2011-05-01 CURRENT 2010-09-13 Active
ROBERT JOHN JACKSON UK POWER NETWORKS (TRUSTEE) LIMITED Director 2014-07-01 CURRENT 2010-09-13 Active
ROBERT JOHN JACKSON R JACKSON CONSULTING LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2015-01-14
ANDREW GEORGE HENRY KLUTH ASTER HOMES LIMITED Director 2016-10-01 CURRENT 2007-11-12 Active
ANDREW GEORGE HENRY KLUTH ASTER PROPERTY LIMITED Director 2016-10-01 CURRENT 2003-01-03 Active
IAN SMYTH UK POWER NETWORKS (TRUSTEE) LIMITED Director 2018-02-01 CURRENT 2010-09-13 Active
IAN SMYTH MUJV LIMITED Director 2016-08-26 CURRENT 2005-04-27 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR TERRANCE JOHN PEEL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON EAST
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY ANDERSON
2024-01-02DIRECTOR APPOINTED MR NICHOLAS ROGERS
2024-01-02DIRECTOR APPOINTED MR JOHN TREVOR DALEY
2024-01-02DIRECTOR APPOINTED MR ANDREW MARCELLO LANDRIANI
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-16CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-17CH01Director's details changed for Terrance John Peel on 2022-08-16
2022-08-04AP01DIRECTOR APPOINTED MR COLIN NICHOLL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMYTH
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MR ANDREW CHARLES PACE
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS HARDCASTLE DEGG
2021-02-17AD03Registers moved to registered inspection location of Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
2021-02-16AD02Register inspection address changed to Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JACKSON
2020-01-21AP01DIRECTOR APPOINTED MR RICHARD GORDON EAST
2020-01-20AP01DIRECTOR APPOINTED MR BRIAN JOHN SLOAN
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEOFFREY BARNARD
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-01TM02Termination of appointment of William Nathan Blackburn on 2018-04-30
2018-05-01AP03Appointment of Andrew Charles Pace as company secretary on 2018-04-30
2018-03-21AP01DIRECTOR APPOINTED MR IAN SMYTH
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ROBERTS
2018-02-05AP01DIRECTOR APPOINTED CHRISTOPHER JOHN BAKER
2018-02-05AP01DIRECTOR APPOINTED CHRISTOPHER JOHN BAKER
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IZZARD
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GOLTON
2017-11-29AP03Appointment of William Nathan Blackburn as company secretary on 2017-11-23
2017-11-29TM02Termination of appointment of Christopher John Baker on 2017-11-23
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-30AR0115/05/16 ANNUAL RETURN FULL LIST
2016-02-13AP01DIRECTOR APPOINTED TERRANCE JOHN PEEL
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HUTTON
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER PRIVETT
2016-01-22AA01Current accounting period extended from 30/12/15 TO 31/03/16
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO FITZHENRY
2015-07-06AR0115/05/15
2015-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14
2015-05-18AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2014-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-21AR0115/05/14
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE CUNDILL
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIRST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JACK ANDREWS
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERRITT
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GOLDING
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GOLDING
2014-02-11AP01DIRECTOR APPOINTED MR ROBERT JOHN JACKSON
2014-02-11AP01DIRECTOR APPOINTED ANGELO FITZHENRY
2014-02-11AP01DIRECTOR APPOINTED ELIZABETH MARY ANDERSON
2014-01-29AP01DIRECTOR APPOINTED HENRY ARTHUR GOLTON
2014-01-29AP01DIRECTOR APPOINTED ANDREW GEORGE HENRY KLUTH
2013-07-05AR0115/05/13
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GOLTON
2012-10-30AP01DIRECTOR APPOINTED JOHN ALFRED MERRITT
2012-10-22AP01DIRECTOR APPOINTED MICHAEL JOHN HIRST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BASIL SCARSELLA
2012-07-31AR0115/05/12
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL SCARSELLA / 11/05/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN HOFMAN / 14/09/2010
2011-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-19AP03SECRETARY APPOINTED CHRISTOPHER JOHN BAKER
2011-07-18AR0115/05/11
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY JOE SOUTO
2011-05-09AP01DIRECTOR APPOINTED RICHARD JOHN ROBERTS
2011-05-09AP01DIRECTOR APPOINTED BASIL SCARSELLA
2011-05-09AP01DIRECTOR APPOINTED MR KEITH DAVID HUTTON
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM NEWINGTON HOUSE 237 SOUTHWARK BRIDGE ROAD LONDON SE16 6NP
2011-04-07RES15CHANGE OF NAME 17/02/2011
2011-04-07CERTNMCOMPANY NAME CHANGED EDF ENERGY GROUP ESPS TRUSTEE LIMITED CERTIFICATE ISSUED ON 07/04/11
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 40 GROSVENOR PLACE V ICTORIA LONDON SW1X 7EN
2011-03-29RES15CHANGE OF NAME 11/02/2011
2011-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-14RES01ADOPT ARTICLES 20/12/2010
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOFMAN
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYLIN
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELAMARE
2011-01-10RES01ADOPT ARTICLES 20/12/2010
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-08AR0115/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN CUNDILL / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK CHARLES ANDREWS / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PRIVETT / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERALD IZZARD / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ARTHUR GOLTON / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY FREEMAN / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BOYLIN / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEOFFREY BARNARD / 15/05/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010
2010-02-16AP01DIRECTOR APPOINTED PAUL DELAMARE
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANSOM
2010-02-10AP01DIRECTOR APPOINTED CHRIS DEGG
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RUSSELL
2010-01-20RES01ADOPT ARTICLES 23/12/2009
2009-12-14MEM/ARTSARTICLES OF ASSOCIATION
2009-12-14RES01ALTER ARTICLES 02/12/2009
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HIGSON
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to UK POWER NETWORKS GROUP (TRUSTEE) 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 UK POWER NETWORKS GROUP (TRUSTEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK POWER NETWORKS GROUP (TRUSTEE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of UK POWER NETWORKS GROUP (TRUSTEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK POWER NETWORKS GROUP (TRUSTEE) LIMITED
Trademarks
We have not found any records of UK POWER NETWORKS GROUP (TRUSTEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK POWER NETWORKS GROUP (TRUSTEE) 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 (66290 - Other activities auxiliary to insurance and pension funding) as UK POWER NETWORKS GROUP (TRUSTEE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK POWER NETWORKS GROUP (TRUSTEE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK POWER NETWORKS GROUP (TRUSTEE) 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 UK POWER NETWORKS GROUP (TRUSTEE) 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.