St Asaph Power Limited LONDON


Founded in 2015, St Asaph Power, classified under reg no. 09649240 is an active company. Currently registered at 6th Floor EC1N 2HT, London the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Edward F., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 6 August 2018 and Edward F. has been with the company for the least time - from 11 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St Asaph Power 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 09649240
Date of Incorporation Sat, 20th Jun 2015
Industry Production of electricity
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Edward F.

Position: Director

Appointed: 11 January 2023

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Michael B.

Position: Director

Appointed: 06 August 2018

Paul L.

Position: Director

Appointed: 02 July 2021

Resigned: 11 January 2023

Ocs Services Limited

Position: Corporate Director

Appointed: 13 November 2020

Resigned: 02 July 2021

Matthew S.

Position: Director

Appointed: 30 July 2020

Resigned: 02 July 2021

Kamalika B.

Position: Secretary

Appointed: 25 October 2017

Resigned: 19 February 2018

Alastair F.

Position: Director

Appointed: 12 December 2016

Resigned: 11 March 2020

Christopher C.

Position: Director

Appointed: 02 November 2016

Resigned: 06 August 2018

Christopher C.

Position: Director

Appointed: 03 October 2016

Resigned: 02 November 2016

Sharna L.

Position: Secretary

Appointed: 01 September 2016

Resigned: 15 November 2018

Edward K.

Position: Director

Appointed: 24 August 2016

Resigned: 02 November 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 24 August 2016

Resigned: 30 July 2020

Alastair F.

Position: Director

Appointed: 12 August 2015

Resigned: 24 August 2016

Tim S.

Position: Director

Appointed: 20 June 2015

Resigned: 24 August 2016

Matthew T.

Position: Director

Appointed: 20 June 2015

Resigned: 24 August 2016

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is The Fern Power Company 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. Another one in the PSC register is Esus Reserve Power Ltd that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Apus Energy Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

The Fern Power Company Limited

6th Floor 33 Holborn, London, EC1N 2HT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08836542
Notified on 2 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esus Reserve Power Ltd

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09379916
Notified on 24 August 2016
Ceased on 2 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Apus Energy Limited

First Floor 18 Park Place, Cardiff, Wales, CF10 3DQ, Wales

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09153837
Notified on 6 April 2016
Ceased on 24 August 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 Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, March 2023
Free Download (92 pages)

Company search

Advertisements