DACIA ENERGY LIMITED
LONDON

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

Company number 08443998
Status Active
Incorporation Date 14 March 2013
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 forty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Director's details changed for Thomas Rosser on 7 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of DACIA ENERGY LIMITED are www.daciaenergy.co.uk, and www.dacia-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve 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.Dacia Energy Limited is a Private Limited Company. The company registration number is 08443998. Dacia Energy Limited has been working since 14 March 2013. The present status of the company is Active. The registered address of Dacia Energy Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. GOSS, Samuel is a Director of the company. LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary WARD, Karen has been resigned. Director LATHAM, Paul Stephen has been resigned. Director MCLEOD, Catriona has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
GOSS, Samuel
Appointed Date: 20 June 2016
48 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 20 June 2016
40 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 03 April 2014

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

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 14 March 2013
68 years old

Director
MCLEOD, Catriona
Resigned: 19 June 2015
Appointed Date: 03 April 2014
43 years old

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 03 April 2014
59 years old

Director
OCS SERVICES LIMITED
Resigned: 20 June 2016
Appointed Date: 19 June 2015

Director
OCS SERVICES LIMITED
Resigned: 03 April 2014
Appointed Date: 14 March 2013

Persons With Significant Control

Octopus Investments Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DACIA ENERGY LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
10 Oct 2016
Director's details changed for Thomas Rosser on 7 October 2016
08 Jul 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Appointment of Samuel Goss as a director on 20 June 2016
20 Jun 2016
Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
...
... and 30 more events
04 Apr 2014
Termination of appointment of Ocs Services Limited as a director
03 Apr 2014
Appointment of Mr Mark Turner as a director
03 Apr 2014
Appointment of Nicola Board as a secretary
28 Mar 2014
Annual return made up to 14 March 2014 with full list of shareholders
14 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DACIA ENERGY LIMITED Charges

23 December 2015
Charge code 0844 3998 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
23 December 2015
Charge code 0844 3998 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Fern Trading Limited (The 'Security Trustee')
Description: Contains fixed charge…
13 November 2014
Charge code 0844 3998 0001
Delivered: 19 November 2014
Status: Satisfied on 21 December 2015
Persons entitled: Fern Trading Limited
Description: All freehold and leasehold property of the company and all…