Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRICITY PENSIONS ADMINISTRATION LIMITED
Company Information for

ELECTRICITY PENSIONS ADMINISTRATION LIMITED

100 LIVERPOOL STREET, LONDON, EC2M 2AT,
Company Registration Number
04229851
Private Limited Company
Active

Company Overview

About Electricity Pensions Administration Ltd
ELECTRICITY PENSIONS ADMINISTRATION LIMITED was founded on 2001-06-06 and has its registered office in London. The organisation's status is listed as "Active". Electricity Pensions Administration Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELECTRICITY PENSIONS ADMINISTRATION LIMITED
 
Legal Registered Office
100 LIVERPOOL STREET
LONDON
EC2M 2AT
Other companies in EC3A
 
Filing Information
Company Number 04229851
Company ID Number 04229851
Date formed 2001-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 00:50:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICITY PENSIONS ADMINISTRATION 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 ELECTRICITY PENSIONS ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
STUART BLACKETT
Director 2015-04-30
DAVID MADDISON
Director 2015-04-30
LISA MELANIE SUNNER
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HITCHEN
Director 2011-12-15 2017-12-31
DAVID MATTHEW TEASDALE
Director 2011-12-15 2015-04-30
JENIFER ANNE GOODCHILD
Company Secretary 2013-10-21 2014-05-08
VERONICA WARNER
Company Secretary 2012-01-24 2013-08-31
ROBERT JOHN BRANAGH
Director 2011-12-15 2013-04-13
TERESA MARY ROBBINS
Director 2001-12-10 2012-11-30
DEBORAH GANDLEY
Company Secretary 2009-11-25 2011-12-15
MARY DELIA CLARKE
Director 2009-11-25 2011-12-15
NEIL DUNCAN GILCHRIST SMITH
Director 2006-06-30 2011-12-15
DEBORAH GANDLEY
Director 2011-11-07 2011-11-14
PENELOPE JANE MUNRO
Director 2010-01-11 2011-04-04
ADRIAN GEOFFREY HARRIS
Director 2008-09-01 2010-02-09
SINEAD FRANCES MARY MCQUILLAN
Company Secretary 2006-10-02 2009-11-25
PAUL MICHAEL WALLIS
Company Secretary 2006-10-02 2009-11-25
RICHARD ALEXANDER BARLOW
Director 2001-12-10 2009-11-25
PAUL CHRISTOPHER HOLLAND
Director 2008-10-06 2009-11-25
PRISCILLA MARGARET ROSS
Director 2009-02-02 2009-11-25
RICHARD KENNETH ALLMAN
Director 2008-10-01 2009-02-02
HELEN TURNER
Director 2007-09-19 2008-10-06
JOHN SINCLAIR LOVELL
Director 2005-11-16 2007-09-19
CHRISTINE ANN LEE
Company Secretary 2005-08-11 2006-10-02
KEVIN MICHAEL THOMAS
Director 2005-04-22 2006-06-30
CAROLINE ANNE ROSE
Company Secretary 2005-08-11 2006-06-02
MICHAEL BILLING
Director 2002-02-20 2006-01-01
CLARE EFA BOOTHROYD BROOKS
Company Secretary 2001-12-10 2005-08-11
ALISON WILLIAMS
Company Secretary 2001-12-10 2005-08-11
JOHN CRACKETT
Director 2003-05-30 2005-04-21
STEVE WILLIAMS
Director 2002-02-20 2003-05-30
ANDREW COLIN POOLE
Director 2002-05-13 2003-03-26
EVERSECRETARY LIMITED
Nominated Secretary 2001-06-06 2001-12-10
EVERDIRECTOR LIMITED
Nominated Director 2001-06-06 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BLACKETT BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED Director 2018-01-25 CURRENT 1981-12-15 Active
STUART BLACKETT RAILWAYS PENSION (CUMBERLAND PLACE) LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
STUART BLACKETT JUNCTION NOMINEES LIMITED Director 2015-04-30 CURRENT 1967-08-30 Active - Proposal to Strike off
STUART BLACKETT NETWORK NOMINEES (TWO) LIMITED Director 2015-04-30 CURRENT 1986-12-18 Dissolved 2018-02-13
STUART BLACKETT NETWORK NOMINEES (SIX) LIMITED Director 2015-04-30 CURRENT 1997-10-23 Dissolved 2018-02-13
STUART BLACKETT GRENVILLE NOMINEES NO.1 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
STUART BLACKETT GRENVILLE NOMINEES NO.2 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
STUART BLACKETT CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT 12 SMITHFIELD NOMINEE NO.2 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
STUART BLACKETT 12 SMITHFIELD NOMINEE NO.1 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
STUART BLACKETT RAILWAY PENSIONS LIMITED Director 2015-04-30 CURRENT 1993-06-21 Active
STUART BLACKETT ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT RAILWAY PENSIONS MANAGEMENT LIMITED Director 2015-04-30 CURRENT 2006-07-27 Active
STUART BLACKETT RAILWAY JUT (SMITHFIELD) LIMITED Director 2015-04-30 CURRENT 2007-06-11 Active
STUART BLACKETT RAILWAY PENSIONS (PE) CALEDONIA LIMITED Director 2015-04-30 CURRENT 2008-11-20 Active
STUART BLACKETT MARBLE ARCH TOWER GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
STUART BLACKETT RAILWAY PENSION UNIT TRUST NOMINEE LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT RAILWAY JUT LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-07-25 Active
STUART BLACKETT RAILWAY PENSION NOMINEES LIMITED Director 2015-04-30 CURRENT 1969-02-20 Active
STUART BLACKETT RAILWAY PENSION VENTURE CAPITAL LIMITED Director 2015-04-30 CURRENT 1976-06-11 Active
STUART BLACKETT MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
STUART BLACKETT ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT 12 SMITHFIELD GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
DAVID MADDISON THE PEOPLE'S PENSION TRUSTEE LIMITED Director 2018-05-31 CURRENT 2012-05-30 Active
DAVID MADDISON RAILWAY PENSIONS MANAGEMENT LIMITED Director 2007-03-02 CURRENT 2006-07-27 Active
DAVID MADDISON RAILPEN LIMITED Director 1997-02-10 CURRENT 1988-11-10 Active
LISA MELANIE SUNNER RAILWAYS PENSION (CUMBERLAND PLACE) LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
LISA MELANIE SUNNER JUNCTION NOMINEES LIMITED Director 2015-04-30 CURRENT 1967-08-30 Active - Proposal to Strike off
LISA MELANIE SUNNER NETWORK NOMINEES (TWO) LIMITED Director 2015-04-30 CURRENT 1986-12-18 Dissolved 2018-02-13
LISA MELANIE SUNNER NETWORK NOMINEES (SIX) LIMITED Director 2015-04-30 CURRENT 1997-10-23 Dissolved 2018-02-13
LISA MELANIE SUNNER GRENVILLE NOMINEES NO.1 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
LISA MELANIE SUNNER GRENVILLE NOMINEES NO.2 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
LISA MELANIE SUNNER CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER 12 SMITHFIELD NOMINEE NO.2 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
LISA MELANIE SUNNER 12 SMITHFIELD NOMINEE NO.1 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
LISA MELANIE SUNNER RAILWAY PENSIONS LIMITED Director 2015-04-30 CURRENT 1993-06-21 Active
LISA MELANIE SUNNER ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER RAILWAY PENSIONS MANAGEMENT LIMITED Director 2015-04-30 CURRENT 2006-07-27 Active
LISA MELANIE SUNNER RAILWAY JUT (SMITHFIELD) LIMITED Director 2015-04-30 CURRENT 2007-06-11 Active
LISA MELANIE SUNNER RAILWAY PENSIONS (PE) CALEDONIA LIMITED Director 2015-04-30 CURRENT 2008-11-20 Active
LISA MELANIE SUNNER MARBLE ARCH TOWER GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
LISA MELANIE SUNNER RAILWAY PENSION UNIT TRUST NOMINEE LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER RAILWAY JUT LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-07-25 Active
LISA MELANIE SUNNER RAILWAY PENSION NOMINEES LIMITED Director 2015-04-30 CURRENT 1969-02-20 Active
LISA MELANIE SUNNER RAILWAY PENSION VENTURE CAPITAL LIMITED Director 2015-04-30 CURRENT 1976-06-11 Active
LISA MELANIE SUNNER MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
LISA MELANIE SUNNER ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER 12 SMITHFIELD GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2007-05-08 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
2023-09-20APPOINTMENT TERMINATED, DIRECTOR LISA MELANIE SUNNER
2021-09-08AC92Restoration by order of the court
2021-05-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-09DS01Application to strike the company off the register
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 7th Floor Exchange House 12 Exchange Square London EC2A 2NY
2021-01-29PSC05Change of details for Rpmi Limited as a person with significant control on 2021-01-29
2020-09-14SH20Statement by Directors
2020-09-14SH19Statement of capital on 2020-09-14 GBP 1
2020-09-14CAP-SSSolvency Statement dated 02/09/20
2020-09-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR PAUL ANDREW STURGESS
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MADDISON
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 150100
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HITCHEN
2017-10-09CH01Director's details changed for Mr David Maddison on 2017-08-25
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 150100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-14CH01Director's details changed for Mr Stuart Blackett on 2017-03-14
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 150100
2016-06-08AR0106/06/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 150100
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-30AP01DIRECTOR APPOINTED MR STUART BLACKETT
2015-04-30AP01DIRECTOR APPOINTED LISA MELANIE SUNNER
2015-04-30AP01DIRECTOR APPOINTED MR DAVID MADDISON
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW TEASDALE
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 150100
2014-06-09AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENIFER GOODCHILD
2013-10-28AP03Appointment of Mrs Jenifer Anne Goodchild as company secretary
2013-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY VERONICA WARNER
2013-06-10AR0106/06/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MR BRANAGH
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW TEASDALE / 08/03/2013
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ROBBINS
2012-10-30RES01ADOPT ARTICLES 23/10/2012
2012-10-12MISCSECTION 519
2012-10-12AUDAUDITOR'S RESIGNATION
2012-10-12MISCSEC 519
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM STOOPERDALE OFFICES BRINKBURN ROAD DARLINGTON COUNTY DURHAM DL3 6EH ENGLAND
2012-06-13AR0106/06/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AP03SECRETARY APPOINTED VERONICA WARNER
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY CLARKE
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH GANDLEY
2011-12-16AP01DIRECTOR APPOINTED MR DAVID MATTHEW TEASDALE
2011-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HITCHEN
2011-12-16AP01DIRECTOR APPOINTED MR ROBERT BRANAGH
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GANDLEY
2011-11-09AP01DIRECTOR APPOINTED MS DEBORAH GANDLEY
2011-09-30RP04SECOND FILING WITH MUD 06/06/11 FOR FORM AR01
2011-09-30ANNOTATIONClarification
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0106/06/11 FULL LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MUNRO
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0106/06/10 FULL LIST
2010-02-16AP01DIRECTOR APPOINTED PENELOPE JANE MUNRO
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN GILCHRIST SMITH / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY ROBBINS / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY HARRIS / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DELIA CLARKE / 01/01/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GANDLEY / 01/01/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10AP01DIRECTOR APPOINTED MARY DELIA CLARKE
2009-12-07RES01ADOPT ARTICLES 25/11/2009
2009-12-07RES12VARYING SHARE RIGHTS AND NAMES
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY SINEAD MCQUILLAN
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALLIS
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA ROSS
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLAND
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARLOW
2009-12-04RES01ALTER ARTICLES 25/11/2009
2009-12-04AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-12-04AP03SECRETARY APPOINTED DEBORAH GANDLEY
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 52-54 SOUTHWARK STREET LONDON SE1 1UN
2009-08-17RES01ALTER ARTICLES 27/10/2008
2009-08-17MEM/ARTSARTICLES OF ASSOCIATION
2009-06-19363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ALLMAN
2009-02-13288aDIRECTOR APPOINTED PRICILLA MARGARET ROSS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ALLMAN
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELECTRICITY PENSIONS ADMINISTRATION 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 ELECTRICITY PENSIONS ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELECTRICITY PENSIONS ADMINISTRATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRICITY PENSIONS ADMINISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICITY PENSIONS ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICITY PENSIONS ADMINISTRATION LIMITED
Trademarks
We have not found any records of ELECTRICITY PENSIONS ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICITY PENSIONS ADMINISTRATION 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 (82990 - Other business support service activities n.e.c.) as ELECTRICITY PENSIONS ADMINISTRATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICITY PENSIONS ADMINISTRATION 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 ELECTRICITY PENSIONS ADMINISTRATION 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 ELECTRICITY PENSIONS ADMINISTRATION 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.