Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

IPM (UK) POWER HOLDINGS

57-63 LINE WALL ROAD, GIBRALTAR, GIBRALTAR,
Company Registration Number
FC027760
Converted/Closed
Converted / Closed

Company Overview

About Ipm (uk) Power Holdings
IPM (UK) POWER HOLDINGS was founded on 2007-06-20 and has its registered office in Gibraltar. The organisation's status is listed as "Converted / Closed". Ipm (uk) Power Holdings is a Converted/Closed registered in GIBRALTAR 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
IPM (UK) POWER HOLDINGS
 
Legal Registered Office
57-63 LINE WALL ROAD
GIBRALTAR
GIBRALTAR
 
Filing Information
Company Number FC027760
Company ID Number FC027760
Date formed 2007-06-20
Country GIBRALTAR
Origin Country GIBRALTAR
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2012-12-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2015-10-02 16:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPM (UK) POWER HOLDINGS
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 (UK) POWER HOLDINGS

Current Directors
Officer Role Date Appointed
LINE SECRETARIES LIMITED
Company Secretary 2007-08-19
ROGER DEREK SIMPSON
Company Secretary 2011-02-03
ISAO KAJIMURA
Director 2014-09-15
GUY MARIE NUMA JOSEPH GHISLAIN RICHELLE
Director 2011-09-16
GRAEME ROBERT YORK
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
HIROYUKI KOGA
Director 2011-02-28 2014-09-15
TAKASHI MATSUO
Director 2008-12-01 2014-06-27
SHANKAR KRISHNAMOORTHY
Director 2014-03-01 2014-06-25
STEPHEN RILEY
Director 2011-09-16 2014-06-24
PHILIP DE CNUDDE
Director 2011-09-16 2014-03-01
GARETH NEIL GRIFFITHS
Director 2007-08-19 2012-07-31
SARAH LOUISE SMITH
Director 2010-03-25 2011-09-16
PETER GEORGE BARLOW
Director 2007-08-19 2011-08-03
HIROYUKI KOMINE
Director 2008-04-03 2011-04-30
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2007-08-19 2011-02-28
TAKASHI UMEZU
Director 2010-12-01 2011-02-28
STEVEN DRAPPER
Director 2010-03-25 2010-12-01
MASAAKI FURUKAWA
Director 2008-12-31 2010-12-01
PENELOPE LOUISE CHALMERS
Director 2007-08-09 2010-03-25
STEPHEN RILEY
Director 2007-08-19 2010-03-25
TAKASHI UMEZU
Director 2007-08-19 2008-12-31
TOSHIHIRO TATE
Director 2007-08-19 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINE SECRETARIES LIMITED ROBERTSBRIDGE LIMITED Company Secretary 2018-02-13 CURRENT 2017-04-01 Active
LINE SECRETARIES LIMITED TEAKBRIDGE CAPITAL LIMITED Company Secretary 2018-02-08 CURRENT 2016-06-02 Active
LINE SECRETARIES LIMITED DEFENDER SOFTWARE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Dissolved 2018-07-17
LINE SECRETARIES LIMITED J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD Company Secretary 2010-01-08 CURRENT 2010-01-04 Active
LINE SECRETARIES LIMITED EYTAN UK LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Active
LINE SECRETARIES LIMITED NORTHSTEP LIMITED Company Secretary 2008-03-26 CURRENT 2008-02-15 Active
LINE SECRETARIES LIMITED IMPALA CUCKOO CO 7 Company Secretary 2008-01-10 CURRENT 2004-12-15 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (NORFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (SUFFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED IMPALA SAKER CO 9 LIMITED Company Secretary 2007-12-31 CURRENT 2005-03-10 Converted / Closed
LINE SECRETARIES LIMITED IPM (LANNER) LIMITED Company Secretary 2007-12-31 CURRENT 2005-02-18 Converted / Closed
LINE SECRETARIES LIMITED IPM (OSPREY) LIMITED Company Secretary 2007-12-31 CURRENT 2005-01-21 Converted / Closed
LINE SECRETARIES LIMITED IP KARUGAMO HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED BANK J. SAFRA SARASIN (GIBRALTAR) LTD Company Secretary 2007-07-24 CURRENT 2007-07-12 Active
LINE SECRETARIES LIMITED ODES LIMITED Company Secretary 2007-06-25 CURRENT 2006-01-30 Active
LINE SECRETARIES LIMITED DEESIDE POWER Company Secretary 2007-05-02 CURRENT 2007-05-02 Converted / Closed
LINE SECRETARIES LIMITED SOUTHASSET LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-01 Active
LINE SECRETARIES LIMITED BEVIS MARKS (NOMINEE) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED BEVIS MARKS (GENERAL PARTNER) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED UKRAINE ESTATES LTD Company Secretary 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
LINE SECRETARIES LIMITED POINTCHART LIMITED Company Secretary 2005-07-20 CURRENT 2005-04-15 Active - Proposal to Strike off
LINE SECRETARIES LIMITED QUESTSTAR LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2015-11-17
LINE SECRETARIES LIMITED WAVESHINE LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2016-01-19
LINE SECRETARIES LIMITED NGM1 (GBR) LIMITED Company Secretary 2005-06-29 CURRENT 2005-04-11 Converted / Closed
LINE SECRETARIES LIMITED WATERSHINE LIMITED Company Secretary 2005-04-19 CURRENT 2005-02-01 Active
LINE SECRETARIES LIMITED WESTSHINE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active - Proposal to Strike off
LINE SECRETARIES LIMITED TRIMSTONE PROPERTIES LIMITED Company Secretary 2005-02-02 CURRENT 2005-02-02 Active
LINE SECRETARIES LIMITED HOLDRED LIMITED Company Secretary 2004-11-30 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED GOLDSEA LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED DAWNBLUE LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED BROOKSHINE LIMITED Company Secretary 2004-07-14 CURRENT 2004-05-11 Active - Proposal to Strike off
LINE SECRETARIES LIMITED OCEANSTEP LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.1) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED TOPLAND CHILTERN LIMITED Company Secretary 2003-08-19 CURRENT 2000-07-25 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.2) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED RUNCORN DISTRIBUTION CENTRE LIMITED Company Secretary 2003-03-31 CURRENT 2001-02-07 Dissolved 2015-02-17
LINE SECRETARIES LIMITED TOPLAND BRAE LIMITED Company Secretary 2003-03-31 CURRENT 2000-07-18 Dissolved 2016-01-05
LINE SECRETARIES LIMITED GAMEPLAY RETAIL LIMITED Company Secretary 2003-03-13 CURRENT 2000-06-01 Active - Proposal to Strike off
LINE SECRETARIES LIMITED INTERNET DIGITAL MEDIA LTD. Company Secretary 2003-03-13 CURRENT 1993-10-19 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY LIMITED Company Secretary 2003-02-19 CURRENT 1999-03-17 Liquidation
LINE SECRETARIES LIMITED SABRA ESTATES LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-17 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO.1A) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1B) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1) LIMITED Company Secretary 2002-01-11 CURRENT 2001-08-07 Active
LINE SECRETARIES LIMITED LG/SL LAND LIMITED Company Secretary 1999-01-29 CURRENT 1998-06-15 Converted / Closed
ISAO KAJIMURA IPM (OSPREY) HOLDINGS LIMITED Director 2011-08-08 CURRENT 2007-02-25 Converted / Closed
ISAO KAJIMURA IPM (OSPREY) LIMITED Director 2011-08-08 CURRENT 2005-01-21 Converted / Closed
ISAO KAJIMURA IPM (UK) POWER Director 2011-08-08 CURRENT 2007-06-20 Converted / Closed
ISAO KAJIMURA IPM PORTFOLIO TRADING Director 2011-08-08 CURRENT 2007-05-03 Converted / Closed
GRAEME ROBERT YORK IP KARUGAMO HOLDINGS Director 2013-07-03 CURRENT 2007-06-20 Converted / Closed
GRAEME ROBERT YORK AUSTRALIAN POWER INVESTMENTS B.V. Director 2013-07-02 CURRENT 1998-02-03 Converted / Closed
GRAEME ROBERT YORK EUROPEAN POWER HOLDINGS B.V. Director 2013-07-02 CURRENT 1998-02-03 Converted / Closed

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
2015-08-21OSDS02TERMINATION OF OVERSEAS COMPANY INSOLVENCY PROCEEDINGS
2015-04-22OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2015-04-22OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2015-04-20OSCH02IC CHANGE 09/07/14
2015-04-07OSNM01CHANGE OF NAME 27/03/15 IPM (UK) POWER HOLDINGS LIMITED
2015-03-31OSAP01DIRECTOR APPOINTED DR ISAO KAJIMURA
2015-03-25OSCH01BR013483 NAME CHANGE 30/06/14 IPM (UK) POWER HOLDINGS LIMITED
2015-03-25OSCH02CHANGE IN LEGAL FORM 30/06/14 PRIVATE LIMITED
2015-03-19OSTM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2015-02-03OSTM01TERMINATION OF APPOINTMENT OF DIRECTOR OF AN OVERSEAS COMPANY
2015-02-03OSTM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI MATSUO
2015-02-03OSTM01APPOINTMENT TERMINATED, DIRECTOR SHANKAR KRISHNAMOORTHY
2014-12-18OSLQ03WINDING UP OVERSEAS COMPANY
2014-12-18OSLQ01APPOINTMENT OF LIQUIDATOR OF OVERSEAS COMPANY
2014-08-05OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT YORK / 06/05/2014
2014-05-30OSTM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOMINE
2014-04-17OSTM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DE CNUDDE
2014-04-17OSAP01DIRECTOR APPOINTED SHANKAR KRISHNAMOORTHY
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-02OSAP07TRANSACTION OSAP07- BR013483 PERSON AUTHORISED TO ACCEPT APPOINTED 30/10/2012 ROGER DEREK SIMPSON -- ADDRESS: SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP, UNITED KINGDOM
2012-11-02OSTM03TRANSACTION OSTM03- BR013483 PERSON AUTHORISED TO ACCEPT TERMINATED 30/10/2012 ANDREW STEPHEN JAMES RAMSAY
2012-11-02OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2012-11-02OSTN01-PARBR013483 PA APPOINTED ROGER DEREK SIMPSON SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2012-11-02OSTN01-PARBR013483 PR APPOINTED ROGER DEREK SIMPSON SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON UNITED KINGDOMEC4V 4DP
2012-11-02OSTN01-CHNGFC027760 CHANGE OF ADDRESS ANDREW STEPHEN JAMES RAMSAY, C/O INTERNATIONAL POWER PLC, SENATOR HOUSE 85 QUEEN VICTORIA, STREET LONDON, EC4V 4DP, GIBRALTAR
2012-11-02OSTN01-CHNGBR013483 ADDRESS CHANGE ANDREW STEPHEN JAMES RAMSAY, C/O INTERNATIONAL POWER PLC, SENATOR HOUSE 85 QUEEN VICTORIA, STREET LONDON, EC4V 4DP, GIBRALTAR
2012-11-02OSTN01-CHNGBR013483 BUSINESS CHANGE NULL
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28OSAP01DIRECTOR APPOINTED GRAEME YORK
2012-08-07OSTM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-21OSAP01DIRECTOR APPOINTED DR STEPHEN RILEY
2011-11-21OSAP01DIRECTOR APPOINTED PHILIP DE CNUDDE
2011-11-21OSAP01DIRECTOR APPOINTED GUY RICHELLE
2011-11-09OSTM01TERMINATION OF APPOINTMENT OF DIRECTOR OF AN OVERSEAS COMPANY
2011-11-08OSTM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2011-11-08OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER BARLOW
2011-04-06OSTM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPPER
2011-04-06OSTM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-04-06OSAP01DIRECTOR APPOINTED HIROYUKI KOGA
2011-04-06OSTM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI UMEZU
2011-04-06OSAP01DIRECTOR APPOINTED TAKASHI UMEZU
2011-04-06OSAP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-04-06OSTM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-06-09OSAP01DIRECTOR APPOINTED SARAH LOUISE SMITH
2010-06-09OSAP01DIRECTOR APPOINTED MR STEVEN DRAPPER
2010-06-07OSTM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHALMERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-14225CURRSHO FROM 30/06/2008 TO 31/12/2007
2009-03-16MISC692(1)(B) APPOINTMENT DIRECTOR TAKASHI MATSUO
2009-02-11MISC692(1)(B) APPOINTMENT DIRECTOR/ MASAAKI FURUKAWA/TERMINATE APPOINTMENT DIRECTOR/ TAKASHI UMEZU
2008-05-21MISC692(1)(B) DIR RES 03/04/2008 TOSHIHIRO TATE DIR APP 03/04/2008 HIROYUKI KOMINE
2007-08-19BUSADDBUSINESS ADDRESS SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2007-08-19691PLACE OF BUSINESS REGISTRATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to IPM (UK) POWER HOLDINGS 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 (UK) POWER HOLDINGS
Intangible Assets
Patents
We have not found any records of IPM (UK) POWER HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for IPM (UK) POWER HOLDINGS
Trademarks
We have not found any records of IPM (UK) POWER HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPM (UK) POWER HOLDINGS. 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 (None Supplied) as IPM (UK) POWER HOLDINGS are:

Outgoings
Business Rates/Property Tax
No properties were found where IPM (UK) POWER HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by IPM (UK) POWER HOLDINGS
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2015-02-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2015-01-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2015-01-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-12-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-12-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-11-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-11-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-11-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2014-10-0184842000Mechanical seals
2014-09-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-08-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-08-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-06-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-06-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-06-0184139100Parts of pumps for liquids, n.e.s.
2014-04-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-03-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-03-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-02-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-02-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-02-0184139100Parts of pumps for liquids, n.e.s.
2014-01-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-01-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-12-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-11-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-11-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-11-0185013200DC motors and DC generators of an output > 750 W but <= 75 kW
2013-10-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-10-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-12-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2012-09-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2012-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-06-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-05-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-06-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-04-0184122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2011-03-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2010-11-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-11-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2010-09-0175051100Bars, rods, profiles and wire, of non-alloy nickel, n.e.s. (excl. electrically insulated products)
2010-03-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPM (UK) POWER HOLDINGS 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 (UK) POWER HOLDINGS 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.