CASPIAN HEAT LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 07971255
Status Active
Incorporation Date 1 March 2012
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Director's details changed for Mr Matthew George Setchell on 20 February 2017; Appointment of Mr Matthew George Setchell as a director on 12 December 2016. The most likely internet sites of CASPIAN HEAT LIMITED are www.caspianheat.co.uk, and www.caspian-heat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven 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.Caspian Heat Limited is a Private Limited Company. The company registration number is 07971255. Caspian Heat Limited has been working since 01 March 2012. The present status of the company is Active. The registered address of Caspian Heat Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. SETCHELL, Matthew George is a Director of the company. OCS SERVICES LIMITED 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 BULLOCK, Duncan has been resigned. Director COOPER, James Andrew has been resigned. Director DRAGE, Karl John has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEIGH, Joanna has been resigned. Director MYLES, Guy Bruce has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
SETCHELL, Matthew George
Appointed Date: 12 December 2016
48 years old

Director
OCS SERVICES LIMITED
Appointed Date: 31 October 2013

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 28 October 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 28 October 2013
Appointed Date: 01 March 2012

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
BULLOCK, Duncan
Resigned: 13 August 2014
Appointed Date: 31 October 2013
39 years old

Director
COOPER, James Andrew
Resigned: 26 September 2012
Appointed Date: 05 April 2012
54 years old

Director
DRAGE, Karl John
Resigned: 31 October 2013
Appointed Date: 26 September 2012
53 years old

Director
LATHAM, Paul Stephen
Resigned: 26 September 2012
Appointed Date: 01 March 2012
68 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 13 August 2014
42 years old

Director
MYLES, Guy Bruce
Resigned: 31 October 2013
Appointed Date: 26 September 2012
52 years old

Director
OCS SERVICES LIMITED
Resigned: 05 April 2012
Appointed Date: 01 March 2012

Persons With Significant Control

Winnipeg Heat Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASPIAN HEAT LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
13 Dec 2016
Appointment of Mr Matthew George Setchell as a director on 12 December 2016
13 Dec 2016
Termination of appointment of Joanna Leigh as a director on 12 December 2016
07 Dec 2016
Full accounts made up to 29 February 2016
...
... and 44 more events
01 May 2012
Resolutions
  • RES13 ‐ Investment agreement 05/04/2012

18 Apr 2012
Particulars of a mortgage or charge / charge no: 1
04 Apr 2012
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012
02 Mar 2012
Appointment of Tracey Jane Spevack as a secretary
01 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CASPIAN HEAT LIMITED Charges

14 July 2014
Charge code 0797 1255 0007
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Octopus Apollo Vct PLC
Description: L/H land at smeathalls farm birkin knottingley t/no…
14 July 2014
Charge code 0797 1255 0006
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: L/H land at smeathalls farm birkin knottingley t/no…
15 January 2014
Charge code 0797 1255 0005
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Octopus Apollo Vct PLC
Description: Notification of addition to or amendment of charge…
15 January 2014
Charge code 0797 1255 0004
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: Notification of addition to or amendment of charge…
26 September 2012
Guarantee & debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Octopus Apollo Vct 3 PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2012
Debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Winnipeg Heat Limited
Description: Fixed and floating charge over the undertaking and all…
5 April 2012
Debenture
Delivered: 18 April 2012
Status: Satisfied on 17 April 2013
Persons entitled: Octopus Vct PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…