SULIS ENERGY LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusACTIVE
Company No.09795772
CategoryPrivate Limited Company
Incorporated25 Sep 2015
Age8 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

SULIS ENERGY LIMITED is an active private limited company with number 09795772. It was incorporated 8 years, 8 months, 21 days ago, on 25 September 2015. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 7 months, 1 day

MANISTY, Harry Peter

Director

None

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 5 months, 1 day

ROSSER, Thomas James

Director

Director

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 1 month, 16 days

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 30 Oct 2017

Resigned on 19 Feb 2018

Time on role 3 months, 20 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 22 Jun 2017

Resigned on 15 Nov 2018

Time on role 1 year, 4 months, 23 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 16 May 2016

Resigned on 25 Nov 2016

Time on role 6 months, 9 days

OCS SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2015

Resigned on 16 May 2016

Time on role 7 months, 21 days

DIGGES, Jonathan Charles Nigel

Director

None

RESIGNED

Assigned on 06 Aug 2018

Resigned on 15 Jan 2021

Time on role 2 years, 5 months, 9 days

GOODWIN, David Roy

Director

Accountant

RESIGNED

Assigned on 20 Jun 2016

Resigned on 06 Aug 2018

Time on role 2 years, 1 month, 16 days

HALSTEAD, Laura Gemma

Director

Fund Management & Operations Director

RESIGNED

Assigned on 15 Jan 2021

Resigned on 29 Aug 2023

Time on role 2 years, 7 months, 14 days

HASTINGS, David

Director

Director

RESIGNED

Assigned on 21 Dec 2018

Resigned on 15 Jan 2021

Time on role 2 years, 25 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 25 Sep 2015

Resigned on 20 Jun 2016

Time on role 8 months, 25 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 15 Jan 2021

Time on role 4 years, 6 months, 25 days

MALVEZZI CAMPEGGI, Filippo

Director

Director

RESIGNED

Assigned on 06 Aug 2018

Resigned on 21 Dec 2018

Time on role 4 months, 15 days

REYNOLDS, Sam William

Director

Director

RESIGNED

Assigned on 25 Sep 2015

Resigned on 06 Aug 2018

Time on role 2 years, 10 months, 11 days

SETCHELL, Matthew George

Director

Director

RESIGNED

Assigned on 06 Aug 2018

Resigned on 15 Jan 2021

Time on role 2 years, 5 months, 9 days


Some Companies

BUST A STUMP HIRE SERVICES LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:09514386
Status:ACTIVE
Category:Private Limited Company

CHANDNI MASHRU LTD

121 COLDHARBOUR ROAD,BRISTOL,BS6 7SN

Number:10966705
Status:ACTIVE
Category:Private Limited Company

EVENTS PROFESSIONAL LTD

139 CARVER HILL ROAD,HIGH WYCOMBE,HP11 2UQ

Number:11863494
Status:ACTIVE
Category:Private Limited Company

FILEY CARE AND SUPPORT LTD

276 HERTFORD ROAD,EDMONTON,N9 7HE

Number:09291786
Status:ACTIVE
Category:Private Limited Company

ROCKET SCIENCE (UK) LIMITED

2 MELVILLE STREET,MIDLOTHIAN,EH3 7NS

Number:SC219011
Status:ACTIVE
Category:Private Limited Company

STEWART LAUDER LOGISTICS LIMITED

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:10938064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source