Company NameIsoke Energy Limited
Company StatusDissolved
Company Number08444058
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2020)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameCharles Hill
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(1 year after company formation)
Appointment Duration3 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameCatriona McLeod
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed08 July 2014(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Sam William Reynolds
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed14 March 2013(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Contact

Websiteoctopusinvestments.com
Telephone0800 3162295
Telephone regionFreephone

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5m at £0.01Octopus Investments Nominees Limited
100.00%
Ordinary
1 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£3,397,246
Cash£3,395,246
Current Liabilities£1,630

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 April 2015Delivered on: 11 May 2015
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold property and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same including without limitation, all options, agreements, liens, mortgages and charges in relation thereto and the proceeds of sale thereof and shall include the real property. All its rights and interests in,to, under and in respect of all know-how, patents, designs, utility models, copyrights, trademarks, service marks, business names, domain names, topographical or similar rights, any data base or any confidential information, and any other associated or similar rights subsisting or arising in any part of the world, in each case whether registered or not, and including all applications for registration of any of them and rights to apply for them in any part of the world.
Outstanding
27 April 2015Delivered on: 29 April 2015
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: The real property and any other freehold or leasehold property now vested in the company.. All its present and future freehold and leasehold property and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade and tenant's fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same including, without limitation, all options, agreements, liens, mortgages and charges in relation thereto and the proceeds of sale thereof and shall include the real property. All its rights and interests in, to, under and in respect of all know-how, patents, designs, utility models, copyrights, trademarks, business names, domain names, topographical or similar rights, any data base or any confidential information, and any other associated or similar rights subsisting or arising in any part of the world, in each case whether registered or not, and including all applications for registration of any of them and rights to apply for them in any part of the world.
Outstanding

Filing History

26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 October 2016Director's details changed for Thomas Rosser on 7 October 2016 (2 pages)
17 August 2016Director's details changed for Mr Sam William Reynolds on 15 July 2016 (2 pages)
22 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page)
21 June 2016Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Sam William Reynolds as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Catriona Mcleod as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 35,000.01
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2015Memorandum and Articles of Association (22 pages)
11 May 2015Registration of charge 084440580002, created on 27 April 2015 (65 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
29 April 2015Registration of charge 084440580001, created on 27 April 2015 (65 pages)
9 April 2015Appointment of Ocs Services Limited as a director on 19 December 2014 (2 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 35,000.01
(5 pages)
9 April 2015Termination of appointment of Timothy Arthur as a director on 19 December 2014 (1 page)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Catriona Mcleod on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
11 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 35,000.01
(3 pages)
11 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 35,000.01
(3 pages)
10 July 2014Termination of appointment of Ocs Services Limited as a director (1 page)
10 July 2014Termination of appointment of Charles Hill as a director (1 page)
10 July 2014Appointment of Catriona Mcleod as a director (2 pages)
10 July 2014Appointment of Nicola Board as a secretary (2 pages)
10 July 2014Termination of appointment of Paul Latham as a director (1 page)
10 July 2014Appointment of Mr Timothy Arthur as a director (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2014Memorandum and Articles of Association (21 pages)
15 April 2014Appointment of Charles Hill as a director (2 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (3 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)