-
STRATEGIC RESERVE POWER LTD - Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom
Company Information
- Company registration number
- 09160218
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Devonshire House 60 Goswell Road
- London
- EC1M 7AD Devonshire House 60 Goswell Road, London, EC1M 7AD UK
Management
- Managing Directors
- MOLE, Edward William
- SKELDON, Roger
- DANIELS, Stephen Richard
- Company secretaries
- MOLE, Edward William
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-04
- Age Of Company 2014-08-04 9 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- Elm Trading Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-08-18
- Last Date: 2020-08-04
-
STRATEGIC RESERVE POWER LTD Company Description
- STRATEGIC RESERVE POWER LTD is a ltd registered in United Kingdom with the Company reg no 09160218. Its current trading status is "live". It was registered 2014-08-04. It has declared SIC or NACE codes as "35110". It has 3 directors and 1 secretary.It can be contacted at Devonshire House 60 Goswell Road .
Get STRATEGIC RESERVE POWER LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Strategic Reserve Power Ltd - Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom
- 2014-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STRATEGIC RESERVE POWER LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-06-08) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-06-08) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-11) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-06-16) - LIQ01
keyboard_arrow_right 2020
-
resolution (2020-09-24) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2020-08-10) - SH19
-
legacy (2020-08-10) - CAP-SS
-
resolution (2020-08-10) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-08-07) - CS01
-
legacy (2020-08-10) - SH20
-
accounts-with-accounts-type-small (2020-09-10) - AA
-
change-account-reference-date-company-current-extended (2020-09-28) - AA01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-10) - MR01
-
confirmation-statement-with-updates (2019-08-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-31) - MR01
-
accounts-with-accounts-type-small (2019-06-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
-
mortgage-satisfy-charge-full (2018-02-17) - MR04
-
change-account-reference-date-company-current-extended (2018-06-20) - AA01
-
confirmation-statement-with-updates (2018-09-19) - CS01
-
capital-allotment-shares (2018-11-20) - SH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-07) - TM01
-
capital-allotment-shares (2017-08-14) - SH01
-
cessation-of-a-person-with-significant-control (2017-08-16) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-16) - AD01
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
-
notification-of-a-person-with-significant-control (2017-08-16) - PSC02
-
confirmation-statement-with-updates (2017-08-29) - CS01
-
capital-allotment-shares (2017-10-24) - SH01
-
appoint-person-secretary-company-with-name-date (2017-08-07) - AP03
-
termination-secretary-company-with-name-termination-date (2017-08-07) - TM02
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
-
change-account-reference-date-company-previous-shortened (2016-06-07) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-07-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-19) - MR01
-
resolution (2016-07-19) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-07-19) - SH10
-
capital-name-of-class-of-shares (2016-07-19) - SH08
-
appoint-person-director-company-with-name-date (2016-08-03) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-04) - MR01
-
capital-alter-shares-subdivision (2016-08-15) - SH02
-
capital-allotment-shares (2016-08-15) - SH01
-
capital-allotment-shares (2016-08-18) - SH01
-
confirmation-statement-with-updates (2016-08-22) - CS01
-
resolution (2016-08-31) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-18) - AD01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-10) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-06) - AP01
-
incorporation-company (2014-08-04) - NEWINC