PHILOLAUS ENERGY LIMITED
LONDON

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

Company number 07818652
Status Active
Incorporation Date 21 October 2011
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 seventy-three 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 21 October 2016 with updates; Termination of appointment of Ocs Services Limited as a director on 6 October 2016. The most likely internet sites of PHILOLAUS ENERGY LIMITED are www.philolausenergy.co.uk, and www.philolaus-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve 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.Philolaus Energy Limited is a Private Limited Company. The company registration number is 07818652. Philolaus Energy Limited has been working since 21 October 2011. The present status of the company is Active. The registered address of Philolaus Energy 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. Director ARTHUR, Timothy has been resigned. Director DAVIS, Benjamin Thomas Kidd has been resigned. Director GOODWIN, David Roy has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director SEABRIGHT, Alistair John has been resigned. Director SHEPPEE, Matthew has been resigned. Director THORPE, John Howard 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: 06 October 2016
47 years old

Director
SKINNER, Robert James
Appointed Date: 06 October 2016
43 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: 03 April 2012

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

Director
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 21 March 2014
63 years old

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 22 November 2012
Appointed Date: 04 April 2012
50 years old

Director
GOODWIN, David Roy
Resigned: 06 October 2016
Appointed Date: 11 November 2015
38 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 22 November 2012
68 years old

Director
LATHAM, Paul Stephen
Resigned: 04 April 2012
Appointed Date: 21 October 2011
68 years old

Director
LEE, James Anthony
Resigned: 21 March 2014
Appointed Date: 04 April 2012
54 years old

Director
LEIGH, Joanna
Resigned: 19 June 2015
Appointed Date: 03 April 2014
42 years old

Director
SEABRIGHT, Alistair John
Resigned: 22 November 2012
Appointed Date: 04 April 2012
63 years old

Director
SHEPPEE, Matthew
Resigned: 08 October 2015
Appointed Date: 21 July 2015
43 years old

Director
THORPE, John Howard
Resigned: 11 November 2015
Appointed Date: 08 October 2015
46 years old

Director
OCS SERVICES LIMITED
Resigned: 06 October 2016
Appointed Date: 19 June 2015

Director
OCS SERVICES LIMITED
Resigned: 04 April 2012
Appointed Date: 21 October 2011

Persons With Significant Control

Saas Business Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHILOLAUS ENERGY LIMITED Events

24 Jan 2017
Director's details changed for Mr Robert James Skinner on 24 January 2017
02 Nov 2016
Confirmation statement made on 21 October 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
07 Oct 2016
Termination of appointment of David Roy Goodwin as a director on 6 October 2016
...
... and 63 more events
03 Apr 2012
Termination of appointment of Ocs Services Limited as a director
  • ANNOTATION A second filed TM01 was registered on 03/05/2012

03 Apr 2012
Appointment of Mr James Anthony Lee as a director
  • ANNOTATION A second filed AP01 was registered on 03/05/2012

03 Apr 2012
Appointment of Tracey Jane Spevack as a secretary
29 Nov 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
21 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PHILOLAUS ENERGY LIMITED Charges

5 December 2013
Charge code 0781 8652 0001
Delivered: 6 December 2013
Status: Satisfied on 28 September 2015
Persons entitled: Fern Trading Limited
Description: All freehold and leasehold property of the company and all…