Sula Power Limited LONDON


Founded in 2010, Sula Power, classified under reg no. 07447573 is an active company. Currently registered at 7th Floor EC1N 2HU, London the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Olivier F., Asli P. and Jason L.. Of them, Jason L. has been with the company the longest, being appointed on 5 October 2020 and Olivier F. and Asli P. have been with the company for the least time - from 17 May 2022. 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.

Sula 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 07447573
Date of Incorporation Tue, 23rd 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 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Olivier F.

Position: Director

Appointed: 17 May 2022

Asli P.

Position: Director

Appointed: 17 May 2022

Jason L.

Position: Director

Appointed: 05 October 2020

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: 08 January 2015

Resigned: 10 June 2022

Ocs Services Limited

Position: Corporate Director

Appointed: 22 December 2014

Resigned: 08 January 2015

Joanna L.

Position: Director

Appointed: 12 June 2014

Resigned: 22 December 2014

Timothy A.

Position: Director

Appointed: 21 March 2014

Resigned: 05 October 2016

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 08 January 2015

Tracey S.

Position: Secretary

Appointed: 15 March 2012

Resigned: 07 August 2013

Katrina S.

Position: Director

Appointed: 06 June 2011

Resigned: 12 June 2014

Celia W.

Position: Secretary

Appointed: 04 April 2011

Resigned: 15 March 2012

James L.

Position: Director

Appointed: 04 April 2011

Resigned: 21 March 2014

Ocs Services Limited

Position: Corporate Director

Appointed: 23 November 2010

Resigned: 04 April 2011

Paul L.

Position: Director

Appointed: 23 November 2010

Resigned: 22 December 2014

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, 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
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 28th, October 2023
Free Download (17 pages)

Company search

Advertisements