HELAKU POWER LIMITED
LONDON

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

Company number 07448782
Status Active
Incorporation Date 23 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 eighty-four events have happened. The last three records are Director's details changed for Mr Robert James Skinner on 24 January 2017; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Ocs Services Limited as a director on 6 October 2016. The most likely internet sites of HELAKU POWER LIMITED are www.helakupower.co.uk, and www.helaku-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.Helaku Power Limited is a Private Limited Company. The company registration number is 07448782. Helaku Power Limited has been working since 23 November 2010. The present status of the company is Active. The registered address of Helaku Power Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. FELLOWS, Edward is a Director of the company. SKINNER, Robert James 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. Secretary WHITTEN, Celia Linda has been resigned. Director ARTHUR, Timothy has been resigned. Director DAVIS, Benjamin Thomas Kidd has been resigned. Director JOHNSTON, Katrina Anne has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director LEIGH, Joanna has been resigned. Director SEABRIGHT, Alistair John 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
FELLOWS, Edward
Appointed Date: 16 April 2015
47 years old

Director
SKINNER, Robert James
Appointed Date: 06 October 2016
44 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 15 March 2012

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

Secretary
WHITTEN, Celia Linda
Resigned: 15 March 2012
Appointed Date: 22 March 2011

Director
ARTHUR, Timothy
Resigned: 16 April 2015
Appointed Date: 13 May 2014
63 years old

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 17 October 2014
Appointed Date: 22 November 2012
50 years old

Director
JOHNSTON, Katrina Anne
Resigned: 12 June 2014
Appointed Date: 07 December 2011
54 years old

Director
LA LOGGIA, Giuseppe
Resigned: 08 April 2015
Appointed Date: 17 October 2014
50 years old

Director
LATHAM, Paul Stephen
Resigned: 22 March 2011
Appointed Date: 23 November 2010
68 years old

Director
LEE, James Anthony
Resigned: 13 May 2014
Appointed Date: 22 March 2011
54 years old

Director
LEIGH, Joanna
Resigned: 17 October 2014
Appointed Date: 17 October 2014
42 years old

Director
LEIGH, Joanna
Resigned: 08 April 2015
Appointed Date: 12 June 2014
42 years old

Director
SEABRIGHT, Alistair John
Resigned: 22 November 2012
Appointed Date: 22 March 2011
64 years old

Director
OCS SERVICES LIMITED
Resigned: 06 October 2016
Appointed Date: 08 April 2015

Director
OCS SERVICES LIMITED
Resigned: 22 March 2011
Appointed Date: 23 November 2010

Persons With Significant Control

Tm Solar Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELAKU POWER LIMITED Events

24 Jan 2017
Director's details changed for Mr Robert James Skinner on 24 January 2017
01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
07 Oct 2016
Termination of appointment of Ocs Services Limited as a director on 6 October 2016
07 Oct 2016
Appointment of Mr Robert James Skinner as a director on 6 October 2016
21 Sep 2016
Full accounts made up to 31 December 2015
...
... and 74 more events
11 Apr 2011
Termination of appointment of Paul Latham as a director
11 Apr 2011
Appointment of Celia Linda Whitten as a secretary
11 Apr 2011
Appointment of Mr James Anthony Lee as a director
11 Apr 2011
Appointment of Alistair John Seabright as a director
23 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HELAKU POWER LIMITED Charges

19 December 2013
Charge code 0744 8782 0004
Delivered: 20 December 2013
Status: Satisfied on 28 May 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0744 8782 0003
Delivered: 20 December 2013
Status: Satisfied on 28 May 2015
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
4 July 2013
Charge code 0744 8782 0002
Delivered: 16 July 2013
Status: Satisfied on 16 December 2013
Persons entitled: Fern Trading Limited
Description: All freehold and leasehold property of the company and all…
15 November 2011
Debenture
Delivered: 1 December 2011
Status: Satisfied on 9 April 2015
Persons entitled: Octopus Vct PLC
Description: Fixed and floating charge over the undertaking and all…