Get an alert when CORNWALL POWER (POLMAUGAN) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-31 (in 10mo)

Last made up 2026-03-17

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the Directors consider to be appropriate for the following reasons. The Directors have prepared cash flow forecasts for a period of 12 months from the date of approval of these financial statements, which indicate, the Company will have sufficient funds to meet its liabilities as they fall due for that period. Consequently, the Directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. CORNWALL POWER (POLMAUGAN) LIMITED · parent
    1. Mr Beteiligungen 2. GmbH · Germany
    2. Münchener Rückversicherungsgesellschaft AG · Germany
    3. ENGIE UK Holdings Limited
    4. ENGIE SA

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 21 resigned

Name Role Appointed Born Nationality
ANDERSON, Neil Secretary 2025-04-30
BHASKAR, Suresh, Mr. Director 2025-04-30 Jan 1973 Indian
FABRITIUS, Thomas Director 2025-04-30 Apr 1984 French
Show 21 resigned officers
Name Role Appointed Resigned
BEATTIE, Stuart Secretary 2019-08-19 2020-08-28
CHALMERS, Ian William Secretary 2012-06-27 2012-09-06
HARRIS, Morgan Leafe Jacqueline Secretary 2024-11-25 2025-04-30
HARRIS, Morgan Leafe Jacqueline Secretary 2022-08-01 2024-11-25
KUMAR, Natasha Secretary 2020-09-01 2022-08-01
ALTENBURGER, Ralph Hellmuth, Dr Director 2015-02-28 2015-06-29
DURUKAN, David Samuel, Dr Director 2022-04-01 2024-11-28
FYFFE, David Alexander Director 2011-03-18 2014-01-20
GENTLES, Ian Thomas Director 2015-02-28 2024-11-28
HARRIS, Morgan Leafe Jacqueline Director 2024-11-28 2025-04-30
HOLZMAIR, Stefan Michael Director 2018-04-19 2022-04-01
JELICIC, Hrvoje Director 2015-02-28 2017-02-28
KLATT, Nils Director 2015-02-28 2018-04-19
MCKENZIE, Michael Director 2024-11-28 2025-04-30
ORTMANN, Benedickt Burchard Maria, Dr Director 2014-01-20 2015-02-28
SAUER, Alexander Philipp Director 2014-01-20 2015-02-28
STEGNER, Achim Karl-Heinz, Dr Director 2015-08-10 2017-02-28
WILLIAMS, Andrew Nicholas Victor Director 2012-09-06 2014-01-20
WILLIAMS, Andrew Nicholas Victor Director 2012-03-14 2012-06-25
WILLIAMS, Colin Victor Kenneth Director 2012-06-27 2012-09-06
WILLIAMS, Simon Justin Colin Director 2012-06-27 2012-09-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Engie Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-30 Active
Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft In München Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-06-01 Ceased 2025-04-30
Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft In Munchen Corporate entity Shares 75–100% 2020-12-31 Ceased 2023-06-01
Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2020-12-31

Filing timeline

Last 20 of 123 total filings

Date Type Category Description
2026-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-07-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-26 ANNOTATION miscellaneous Legacy
2025-06-26 RP04PSC02 persons-with-significant-control Second filing notification of a person with significant control
2025-06-18 AD01 address Change registered office address company with date old address new address PDF
2025-05-30 RP04PSC07 persons-with-significant-control Second filing cessation of a person with significant control
2025-05-12 AP03 officers Appoint person secretary company with name date PDF
2025-05-12 AP01 officers Appoint person director company with name date PDF
2025-05-12 AP01 officers Appoint person director company with name date PDF
2025-05-12 PSC07 persons-with-significant-control Cessation of a person with significant control
2025-05-12 TM01 officers Termination director company with name termination date PDF
2025-05-12 TM01 officers Termination director company with name termination date PDF
2025-05-12 TM02 officers Termination secretary company with name termination date PDF
2025-05-12 AD01 address Change registered office address company with date old address new address PDF
2025-04-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-10 RP04AP01 officers Second filing of director appointment with name PDF
2025-01-10 RP04AP01 officers Second filing of director appointment with name PDF
2024-12-06 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page