Advanced company searchLink opens in new window

INTERNATIONAL POWER LTD.

Company number 02366963

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2,721,665,325
08 May 2013 TM01 Termination of appointment of Philip Cox as a director
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2,721,601,749.50
11 Apr 2013 AP01 Appointment of Willem Frans Alfons Van Twembeke as a director
09 Apr 2013 CC04 Statement of company's objects
19 Mar 2013 MAR Re-registration of Memorandum and Articles
19 Mar 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Mar 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Mar 2013 RR02 Re-registration from a public company to a private limited company
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,721,570,981.50
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,721,505,710
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2,721,178,221.00
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2,721,175,382.00
13 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,721,173,010.50
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 2,721,156,677.00
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,636,468,773
16 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
16 Aug 2012 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 2,609,795,988.50
16 Aug 2012 CH01 Director's details changed for Isabelle Kocher on 3 February 2012
16 Aug 2012 CH01 Director's details changed for Mr Michael Alexandre Zaoui on 3 February 2011
16 Aug 2012 CH01 Director's details changed for Sir John Robertson Young on 3 February 2012
16 Aug 2012 CH01 Director's details changed for Guy Richelle on 1 August 2011