ANGUS POWER LIMITED - LONDON
Company Profile | Company Filings |
Overview
ANGUS POWER LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ANGUS POWER LIMITED was incorporated 10 years ago on 10/01/2014 and has the registered number: 08840771. The accounts status is TOTAL EXEMPTION FULL.
ANGUS POWER LIMITED was incorporated 10 years ago on 10/01/2014 and has the registered number: 08840771. The accounts status is TOTAL EXEMPTION FULL.
ANGUS POWER LIMITED - LONDON
This company is listed in the following categories:
38210 - Treatment and disposal of non-hazardous waste
38210 - Treatment and disposal of non-hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2019 |
Registered Office
6TH FLOOR
LONDON
ENGLAND
EC1N 2HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2021 | 06/02/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-11-15 | CURRENT | ||
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2017-03-24 | CURRENT |
DR MICHAEL JOHN BULLARD | Feb 1966 | British | Director | 2018-01-16 | CURRENT |
GIUSEPPE LA LOGGIA | Oct 1975 | Italian | Director | 2014-10-29 UNTIL 2017-03-24 | RESIGNED |
CONSTANCE BERTHIER | May 1982 | British,French | Director | 2014-01-10 UNTIL 2014-10-29 | RESIGNED |
KAREN WARD | Secretary | 2015-05-01 UNTIL 2016-05-16 | RESIGNED | ||
SHARNA LUDLOW | Secretary | 2016-05-16 UNTIL 2018-11-15 | RESIGNED | ||
NICOLA BOARD | Secretary | 2014-01-10 UNTIL 2015-05-01 | RESIGNED | ||
KAMALIKA RIA BANERJEE | Secretary | 2017-10-30 UNTIL 2018-02-19 | RESIGNED | ||
OCS SERVICES LIMITED | Corporate Director | 2014-01-10 UNTIL 2020-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tm Trading Limited | 2019-06-28 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Octopus Investments Nominees Limited | 2016-04-06 - 2019-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |