Company number 07446243
Status Active
Incorporation Date 22 November 2010
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Director's details changed for Mr Matthew George Setchell on 20 February 2017; Confirmation statement made on 22 November 2016 with updates; Director's details changed for Thomas Rosser on 7 October 2016. The most likely internet sites of AKYCHA POWER LIMITED are www.akychapower.co.uk, and www.akycha-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Akycha Power Limited is a Private Limited Company.
The company registration number is 07446243. Akycha Power Limited has been working since 22 November 2010.
The present status of the company is Active. The registered address of Akycha Power Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. SETCHELL, Matthew George is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Director ARTHUR, Timothy has been resigned. Director HULATT, Christopher Robert has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013
Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015
Director
ARTHUR, Timothy
Resigned: 13 November 2015
Appointed Date: 21 March 2014
63 years old
Director
LEIGH, Joanna
Resigned: 20 June 2016
Appointed Date: 13 November 2015
42 years old
Director
OCS SERVICES LIMITED
Resigned: 19 March 2012
Appointed Date: 22 November 2010
Persons With Significant Control
Octopus Vct 3 Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Octopus Vct 4 Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
AKYCHA POWER LIMITED Events
20 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
10 Oct 2016
Director's details changed for Thomas Rosser on 7 October 2016
22 Jun 2016
Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
22 Jun 2016
Termination of appointment of Paul Stephen Latham as a director on 20 June 2016
...
... and 44 more events
19 Mar 2012
Appointment of Tracey Jane Spevack as a secretary
19 Mar 2012
Appointment of Mr James Anthony Lee as a director
20 Dec 2011
Annual return made up to 22 November 2011 with full list of shareholders
05 Oct 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
22 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted