Background WavePink WaveYellow Wave

SUSI (OPCO2) LIMITED (11124394)

SUSI (OPCO2) LIMITED (11124394) is an active UK company. incorporated on 27 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUSI (OPCO2) LIMITED has been registered for 8 years. Current directors include BRAAKENBURG, Richard Egbert-Jan, MACKENZIE, Scott Leitch.

Company Number
11124394
Status
active
Type
ltd
Incorporated
27 December 2017
Age
8 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAAKENBURG, Richard Egbert-Jan, MACKENZIE, Scott Leitch
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSI (OPCO2) LIMITED

SUSI (OPCO2) LIMITED is an active company incorporated on 27 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUSI (OPCO2) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11124394

LTD Company

Age

8 Years

Incorporated 27 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

EELPOWER (OPCO2) LIMITED
From: 27 December 2017To: 24 December 2020
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX England
From: 16 March 2021To: 2 June 2022
Cannon Place Cannon Street London EC4N 6AF England
From: 4 January 2021To: 16 March 2021
Brook House Anna Valley Andover SP11 7NG United Kingdom
From: 27 December 2017To: 4 January 2021
Timeline

16 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRAAKENBURG, Richard Egbert-Jan

Active
City Road, LondonEC1V 2NX
Born December 1976
Director
Appointed 21 Dec 2020

MACKENZIE, Scott Leitch

Active
City Road, LondonEC1V 2NX
Born June 1969
Director
Appointed 21 Dec 2020

LUBIN, Andrew

Resigned
30 Gatliff Road, LondonSW1W 8QN
Born December 1966
Director
Appointed 05 Mar 2018
Resigned 20 Nov 2019

MARKIEWICZ, Magdalena

Resigned
Anna Valley, AndoverSP11 7NG
Born November 1980
Director
Appointed 20 Nov 2019
Resigned 21 Dec 2020

MILLAR, Piers Malcolm Charles

Resigned
Anna Valley, AndoverSP11 7NG
Born December 1971
Director
Appointed 05 Mar 2018
Resigned 24 Oct 2018

NEWMARK, Brooks Phillip Victor

Resigned
Anna Valley, AndoverSP11 7NG
Born May 1958
Director
Appointed 05 Mar 2018
Resigned 20 Nov 2019

PARTRIDGE-HICKS, Richard Stephen

Resigned
Cannon Street, LondonEC4N 6AF
Born November 1957
Director
Appointed 27 Dec 2017
Resigned 21 Dec 2020

PEACOCK, Graham Frederick

Resigned
Anna Valley, AndoverSP11 7NG
Born April 1950
Director
Appointed 05 Mar 2018
Resigned 20 Nov 2019

SIMON, Mark

Resigned
Anna Valley, AndoverSP11 7NG
Born September 1961
Director
Appointed 27 Dec 2017
Resigned 21 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Anna Valley, AndoverSP11 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2017
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Resolution
24 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Incorporation Company
27 December 2017
NEWINCIncorporation