CAUSILGEY LIMITED
LONDON MIRALALOU SPV 1 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08321501
Status Active
Incorporation Date 6 December 2012
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 083215010002 in full; Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017. The most likely internet sites of CAUSILGEY LIMITED are www.causilgey.co.uk, and www.causilgey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Causilgey Limited is a Private Limited Company. The company registration number is 08321501. Causilgey Limited has been working since 06 December 2012. The present status of the company is Active. The registered address of Causilgey Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEIGH, Joanna has been resigned. Director REYNOLDS, Sam William has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

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

Director
ROSSER, Thomas
Appointed Date: 12 December 2016
40 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
54 years old

Resigned Directors

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

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 06 December 2012

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

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 11 December 2015
49 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 06 December 2012
68 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
REYNOLDS, Sam William
Resigned: 19 June 2015
Appointed Date: 10 October 2013
49 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: 06 December 2012
59 years old

Director
OCS SERVICES LIMITED
Resigned: 11 December 2015
Appointed Date: 19 June 2015

Persons With Significant Control

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

CAUSILGEY LIMITED Events

12 Apr 2017
Satisfaction of charge 083215010002 in full
20 Mar 2017
Full accounts made up to 30 June 2016
02 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Appointment of Thomas Rosser as a director on 12 December 2016
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
...
... and 40 more events
16 Jan 2014
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP .01

14 Oct 2013
Appointment of Sam Reynolds as a director
08 Aug 2013
Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013
Appointment of Nicola Board as a secretary
06 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CAUSILGEY LIMITED Charges

22 December 2015
Charge code 0832 1501 0002
Delivered: 29 December 2015
Status: Satisfied on 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at tregavethan manor farm, kenwyn, truro - title no.:…
22 December 2015
Charge code 0832 1501 0001
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…