Company NamePivoted Power Llp
Company StatusActive
Company NumberOC420973
CategoryLimited Liability Partnership
Incorporation Date9 February 2018(6 years, 2 months ago)
Previous NamePivot Power Llp

Directors

LLP Designated Member NamePivot Power (Holding) Limited (Corporation)
StatusCurrent
Appointed22 May 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address66-68 Paul Street
London
EC2A 4NA
LLP Designated Member NamePivot Power Limited (Corporation)
StatusCurrent
Appointed04 June 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address66-68 Paul Street
London
EC2A 4NA
LLP Designated Member NameMr Matthew Harrison Allen
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish,American
StatusResigned
Appointed19 March 2018(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66-68 Paul Street
London
EC2A 4NA
LLP Designated Member NameMr Matthew Gresford Boulton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 Paul Street
London
EC2A 4NA
LLP Designated Member NameMr Michael Clark
Date of BirthOctober 1980 (Born 43 years ago)
StatusResigned
Appointed19 March 2018(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 Paul Street
London
EC2A 4NA
LLP Designated Member NameMr Colin George Eric Corbally
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
LLP Designated Member NameMr Sean William Moore
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
LLP Designated Member NameBagnall Energy Limited (Corporation)
StatusResigned
Appointed09 February 2018(same day as company formation)
Correspondence Address6th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
LLP Designated Member NameTSC Power Ltd (Corporation)
StatusResigned
Appointed09 February 2018(same day as company formation)
Correspondence Address35 Paul Street
London
EC2A 4JY
LLP Designated Member NameBagnall Energy Ppower Limited (Corporation)
StatusResigned
Appointed23 May 2019(1 year, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 04 June 2019)
Correspondence Address6th Floor, St Magnus House 3 Lower Thames Street
London
EC3R 6HD

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

4 June 2019Delivered on: 12 June 2019
Persons entitled: Downing LLP as Security Trustee

Classification: A registered charge
Particulars: Debenture.
Outstanding
15 February 2019Delivered on: 20 February 2019
Persons entitled: Downing LLP (As Security Trustee)

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

16 August 2023Full accounts made up to 31 December 2022 (28 pages)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
7 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (28 pages)
8 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
7 September 2021Full accounts made up to 31 December 2020 (29 pages)
16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 August 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
6 August 2020Full accounts made up to 30 September 2019 (28 pages)
18 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
7 November 2019Satisfaction of charge OC4209730002 in full (1 page)
7 November 2019Registered office address changed from 66-68 Paul Street London EC2A 4NA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 7 November 2019 (1 page)
21 June 2019Satisfaction of charge OC4209730001 in full (1 page)
14 June 2019Cessation of Bagnall Energy Ppower Limited as a person with significant control on 4 June 2019 (1 page)
14 June 2019Change of details for Pivot Power (Holding) Limited as a person with significant control on 4 June 2019 (2 pages)
14 June 2019Appointment of Pivot Power Limited as a member on 4 June 2019 (2 pages)
14 June 2019Notification of Pivot Power Limited as a person with significant control on 4 June 2019 (2 pages)
14 June 2019Termination of appointment of Bagnall Energy Ppower Limited as a member on 4 June 2019 (1 page)
14 June 2019Notification of Bagnall Energy Ppower Limited as a person with significant control on 23 May 2019 (2 pages)
14 June 2019Notification of Pivot Power (Holding) Limited as a person with significant control on 22 May 2019 (2 pages)
14 June 2019Withdrawal of a person with significant control statement on 14 June 2019 (2 pages)
12 June 2019Registration of charge OC4209730002, created on 4 June 2019 (30 pages)
5 June 2019Company name changed pivot power LLP\certificate issued on 05/06/19 (3 pages)
4 June 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
30 May 2019Termination of appointment of Bagnall Energy Limited as a member on 23 May 2019 (1 page)
30 May 2019Termination of appointment of Tsc Power Ltd as a member on 22 May 2019 (1 page)
30 May 2019Appointment of Bagnall Energy Ppower Limited as a member on 23 May 2019 (2 pages)
30 May 2019Appointment of Pivot Power (Holding) Limited as a member on 22 May 2019 (2 pages)
21 March 2019Termination of appointment of Matthew Gresford Boulton as a member on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Sean Moore as a member on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Matthew Harrison Allen as a member on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Colin George Eric Corbally as a member on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Michael Clark as a member on 21 March 2019 (1 page)
27 February 2019Registered office address changed from 35 Paul Street London EC2A 4JY United Kingdom to 66-68 Paul Street London EC2A 4NA on 27 February 2019 (1 page)
20 February 2019Registration of charge OC4209730001, created on 15 February 2019 (29 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
20 March 2018Appointment of Mr Matthew Allen as a member on 19 March 2018 (2 pages)
20 March 2018Current accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
19 March 2018Appointment of Mr Michael Clark as a member on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Colin George Eric Corbally as a member on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Sean Moore as a member on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Matthew Gresford Boulton as a member on 19 March 2018 (2 pages)
9 March 2018Registered office address changed from 35 Paul Street Shoreditch London EC2A 4JY United Kingdom to 35 Paul Street London EC2A 4JY on 9 March 2018 (1 page)
9 February 2018Incorporation of a limited liability partnership (6 pages)
9 February 2018Incorporation of a limited liability partnership (6 pages)