Causilgey Limited LONDON


Causilgey started in year 2012 as Private Limited Company with registration number 08321501. The Causilgey company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC1N 2HT. Since Thu, 6th Aug 2015 Causilgey Limited is no longer carrying the name Miralalou Spv 1.

The firm has 2 directors, namely Harry M., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 30 April 2019 and Harry M. has been with the company for the least time - from 15 January 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Causilgey Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08321501
Date of Incorporation Thu, 6th Dec 2012
Industry Production of electricity
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Harry M.

Position: Director

Appointed: 15 January 2021

Thomas R.

Position: Director

Appointed: 30 April 2019

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Laura H.

Position: Director

Appointed: 15 January 2021

Resigned: 29 August 2023

David H.

Position: Director

Appointed: 21 December 2018

Resigned: 15 January 2021

Filippo M.

Position: Director

Appointed: 06 August 2018

Resigned: 21 December 2018

Matthew S.

Position: Director

Appointed: 06 August 2018

Resigned: 15 January 2021

Jonathan D.

Position: Director

Appointed: 06 August 2018

Resigned: 15 January 2021

Kamalika B.

Position: Secretary

Appointed: 25 October 2017

Resigned: 19 February 2018

Sharna L.

Position: Secretary

Appointed: 09 June 2017

Resigned: 15 November 2018

Thomas R.

Position: Director

Appointed: 12 December 2016

Resigned: 06 August 2018

Katrina S.

Position: Director

Appointed: 20 June 2016

Resigned: 06 August 2018

Joanna L.

Position: Director

Appointed: 20 June 2016

Resigned: 12 December 2016

Paul L.

Position: Director

Appointed: 20 June 2016

Resigned: 15 January 2021

Sharna L.

Position: Secretary

Appointed: 16 May 2016

Resigned: 11 October 2016

Giuseppe L.

Position: Director

Appointed: 11 December 2015

Resigned: 20 June 2016

Matthew S.

Position: Director

Appointed: 21 July 2015

Resigned: 20 June 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 19 June 2015

Resigned: 11 December 2015

Karen W.

Position: Secretary

Appointed: 01 May 2015

Resigned: 16 May 2016

Sam R.

Position: Director

Appointed: 10 October 2013

Resigned: 19 June 2015

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 01 May 2015

Tracey S.

Position: Secretary

Appointed: 06 December 2012

Resigned: 07 August 2013

Mark T.

Position: Director

Appointed: 06 December 2012

Resigned: 21 July 2015

Paul L.

Position: Director

Appointed: 06 December 2012

Resigned: 19 June 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Viners Energy Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Viners Energy Limited

33 Holborn, 6th Floor, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 09653539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Miralalou Spv 1 August 6, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 30th Jun 2023
filed on: 3rd, April 2024
Free Download (16 pages)

Company search

Advertisements