Company NameInternational Power Retail Supply Company (UK) Limited
DirectorsRobert John Wells and Graham Reginald Leith
Company StatusActive
Company Number06346398
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameGraham Reginald Leith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed08 February 2022(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Steven Drapper
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleUk Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Gareth Neil Griffiths
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleGlobal Trading Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Walk
Leeds
LS11 9DX
Secretary NameMr Roger Derek Simpson
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 College Road
Bromley
Kent
BR1 3PF
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed15 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2011)
RoleCompany Director
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Toru Takahashi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed16 October 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameRoger Derek Simpson
StatusResigned
Appointed26 April 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2014)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Hiroyuki Koga
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2011(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr David Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Walk
Leeds
LS11 9DX
Secretary NameHillary Berger
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Justin Lawrence Lester
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2013)
RoleHead Of Finance Uk Retail
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMs Hillary Sue Berger
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleHead Of Gdf Suez Energy Uk - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr August Johannes Weiss
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2016)
RoleHead Of Uk Retail
Country of ResidenceNetherlands
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed01 January 2016(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(13 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE

Contact

Websiteipplc.com

Location

Registered AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Gdf Suez Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£410,065
Current Liabilities£232,188

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

7 January 2024Full accounts made up to 31 December 2022 (20 pages)
31 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 31 December 2021 (20 pages)
26 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2020 (24 pages)
6 April 2022Appointment of Graham Reginald Leith as a director on 8 February 2022 (2 pages)
14 February 2022Termination of appointment of Kevin Adrian Dibble as a director on 7 February 2022 (1 page)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
22 July 2021Appointment of Mr Robert John Wells as a director on 1 July 2021 (2 pages)
22 July 2021Termination of appointment of Sarah Jane Gregory as a secretary on 30 June 2021 (1 page)
22 July 2021Appointment of Mr Kevin Adrian Dibble as a director on 1 July 2021 (2 pages)
22 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
21 May 2021Full accounts made up to 31 December 2019 (23 pages)
4 May 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (20 pages)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
26 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
26 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page)
26 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
26 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (13 pages)
28 September 2015Full accounts made up to 31 December 2014 (13 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(7 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(7 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(7 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(7 pages)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
10 June 2014Full accounts made up to 31 December 2013 (12 pages)
10 June 2014Full accounts made up to 31 December 2013 (12 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
5 November 2013Appointment of Mr Stephen Riley as a director (2 pages)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Appointment of Mr Stephen Riley as a director (2 pages)
5 November 2013Termination of appointment of David Park as a director (1 page)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Termination of appointment of David Park as a director (1 page)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(6 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(6 pages)
20 March 2013Registered office address changed from One City Walk Leeds LS11 9DX United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from One City Walk Leeds LS11 9DX United Kingdom on 20 March 2013 (1 page)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 September 2012Termination of appointment of Gareth Griffiths as a director (2 pages)
3 September 2012Termination of appointment of Gareth Griffiths as a director (2 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
31 August 2012Secretary's details changed for Roger Derek Simpson on 26 April 2012 (2 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
31 August 2012Secretary's details changed for Roger Derek Simpson on 26 April 2012 (2 pages)
30 August 2012Termination of appointment of Gareth Griffiths as a director (1 page)
30 August 2012Appointment of Justin Lester as a director (2 pages)
30 August 2012Appointment of Justin Lester as a director (2 pages)
30 August 2012Termination of appointment of Gareth Griffiths as a director (1 page)
3 February 2012Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages)
28 December 2011Auditor's resignation (3 pages)
28 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
12 October 2011Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 12 October 2011 (2 pages)
12 October 2011Termination of appointment of Hiroyuki Koga as a director (2 pages)
12 October 2011Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 12 October 2011 (2 pages)
12 October 2011Termination of appointment of Hiroyuki Koga as a director (2 pages)
12 October 2011Appointment of Mr David Park as a director (3 pages)
12 October 2011Appointment of Mr David Park as a director (3 pages)
12 October 2011Appointment of Hillary Berger as a secretary (3 pages)
12 October 2011Appointment of Hillary Berger as a secretary (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
13 July 2011Appointment of Mr Hiroyuki Koga as a director (2 pages)
13 July 2011Appointment of Mr Hiroyuki Koga as a director (2 pages)
12 July 2011Termination of appointment of Toru Takahashi as a director (1 page)
12 July 2011Termination of appointment of Toru Takahashi as a director (1 page)
18 May 2011Termination of appointment of Carolyn Gibson as a secretary (1 page)
18 May 2011Appointment of Roger Derek Simpson as a secretary (1 page)
18 May 2011Termination of appointment of Carolyn Gibson as a secretary (1 page)
18 May 2011Appointment of Roger Derek Simpson as a secretary (1 page)
5 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
5 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
5 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
10 February 2011Termination of appointment of Steven Drapper as a director (2 pages)
10 February 2011Termination of appointment of Steven Drapper as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Gareth Neil Griffiths on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Gareth Neil Griffiths on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages)
18 August 2010Director's details changed for Mr Steven Drapper on 25 October 2009 (2 pages)
18 August 2010Secretary's details changed for Carolyn Ann Gibson on 15 December 2009 (1 page)
18 August 2010Secretary's details changed for Carolyn Ann Gibson on 15 December 2009 (1 page)
18 August 2010Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages)
18 August 2010Director's details changed for Mr Steven Drapper on 25 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Gareth Neil Griffiths on 1 October 2009 (2 pages)
10 September 2009Return made up to 17/08/09; full list of members (4 pages)
10 September 2009Return made up to 17/08/09; full list of members (4 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
30 December 2008Director appointed simon david pinnell (1 page)
30 December 2008Director appointed simon david pinnell (1 page)
3 December 2008Director appointed toru takahashi (1 page)
3 December 2008Director appointed toru takahashi (1 page)
21 November 2008Ad 15/10/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
21 November 2008Ad 15/10/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
19 November 2008Ad 15/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 November 2008Ad 15/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
17 September 2008Secretary appointed carolyn ann gibson (1 page)
17 September 2008Appointment terminated secretary roger simpson (1 page)
17 September 2008Appointment terminated secretary roger simpson (1 page)
17 September 2008Secretary appointed carolyn ann gibson (1 page)
27 August 2008Return made up to 17/08/08; full list of members (3 pages)
27 August 2008Return made up to 17/08/08; full list of members (3 pages)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Capitals not rolled up (2 pages)
12 December 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
12 December 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
17 August 2007Incorporation (19 pages)
17 August 2007Incorporation (19 pages)