Palk Power Limited LONDON


Palk Power started in year 2010 as Private Limited Company with registration number 07447512. The Palk Power company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 7th Floor. Postal code: EC1N 2HU.

The firm has 3 directors, namely Neil W., Julia C. and Jonathan O.. Of them, Neil W., Julia C., Jonathan O. have been with the company the longest, being appointed on 24 January 2024. Currently 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.

Palk Power Limited Address / Contact

Office Address 7th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07447512
Date of Incorporation Mon, 22nd Nov 2010
Industry Production of electricity
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Neil W.

Position: Director

Appointed: 24 January 2024

Julia C.

Position: Director

Appointed: 24 January 2024

Jonathan O.

Position: Director

Appointed: 24 January 2024

Asli P.

Position: Director

Appointed: 17 May 2022

Resigned: 24 January 2024

Olivier F.

Position: Director

Appointed: 17 May 2022

Resigned: 24 January 2024

Jason L.

Position: Director

Appointed: 05 October 2020

Resigned: 24 January 2024

Caroline B.

Position: Director

Appointed: 05 October 2020

Resigned: 30 September 2021

Adele A.

Position: Director

Appointed: 01 December 2017

Resigned: 05 October 2020

William C.

Position: Director

Appointed: 05 October 2016

Resigned: 30 November 2017

Paul M.

Position: Director

Appointed: 16 April 2015

Resigned: 10 June 2022

Timothy A.

Position: Director

Appointed: 09 April 2015

Resigned: 05 October 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 09 April 2015

Resigned: 16 April 2015

Joanna L.

Position: Director

Appointed: 17 October 2014

Resigned: 09 April 2015

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 16 April 2015

Benjamin D.

Position: Director

Appointed: 22 November 2012

Resigned: 17 October 2014

Alistair S.

Position: Director

Appointed: 31 July 2012

Resigned: 22 November 2012

Paul L.

Position: Director

Appointed: 31 July 2012

Resigned: 09 April 2015

Tracey S.

Position: Secretary

Appointed: 15 March 2012

Resigned: 07 August 2013

Katrina S.

Position: Director

Appointed: 06 June 2011

Resigned: 31 July 2012

Nicholas B.

Position: Director

Appointed: 22 March 2011

Resigned: 09 April 2015

Celia W.

Position: Secretary

Appointed: 22 March 2011

Resigned: 15 March 2012

Stuart N.

Position: Director

Appointed: 22 March 2011

Resigned: 31 July 2012

Paul L.

Position: Director

Appointed: 22 November 2010

Resigned: 22 March 2011

Ocs Services Limited

Position: Corporate Director

Appointed: 22 November 2010

Resigned: 22 March 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Lyceum Radiate 2 Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company 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.

Lyceum Radiate 2 Limited

First Floor 1 Finsbury Avenue, London, EC2M 2PF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09122666
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Change of registered address from 7th Floor 33 Holborn London EC1N 2HU on 2024/02/05 to First Floor 1 Finsbury Avenue London EC2M 2PF
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements