This company is commonly known as First Hydro Finance Plc. The company was founded 28 years ago and was given the registration number 03085928. The firm's registered office is in LONDON. You can find them at Level 20, 25 Canada Square, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FIRST HYDRO FINANCE PLC |
---|---|---|
Company Number | : | 03085928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Secretary | 06 August 2021 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Director | 01 February 2022 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Director | 01 February 2022 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Director | 07 May 2021 | Active |
99, Bishopsgate, London, England, EC2M 3XD | Director | 31 August 2017 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 31 January 2012 | Active |
Flat 7 Pilgrim House, 16 Mayflower Street, London, SE16 4JR | Secretary | 25 August 1998 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Secretary | 01 January 2016 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 16 December 2004 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 31 July 1995 | Active |
One Fleet Place, London, EC4M 7WS | Corporate Secretary | 26 July 1996 | Active |
Bala House, Lakeside Business Village, St David's Park, Deeside, CH5 3XJ | Director | 23 April 2007 | Active |
Oakview House Loddon Court Farm, Beech Hill Road Spencers Wood, Reading, RG7 1HT | Director | 06 July 1998 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 31 July 1995 | Active |
Hallow Hill House Slough Road, Iver Heath, SL0 0EA | Director | 08 September 1997 | Active |
51 Moreton Street, London, SW1V 2NY | Director | 01 June 2000 | Active |
14 Stanley Gardens, London, W11 5NE | Director | 08 December 1995 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Director | 31 January 2012 | Active |
Columbary, Woodcote Park, Epsom, KT18 7EN | Director | 08 December 1995 | Active |
20 Balcombe Street, London, NW1 6ND | Director | 07 February 2000 | Active |
Mole Ridge, 42 St Mary's Road, Leatherhead, KT22 8EY | Director | 10 March 2003 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 July 2015 | Active |
8 Conifer Crest, Newbury, RG14 6RT | Director | 16 December 2004 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 06 September 2011 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 20 July 2011 | Active |
20 Ladbroke Grove, London, W11 3BQ | Director | 08 December 1995 | Active |
Plas Eliseg, Llantysilio, Llangollen, LL20 8DE | Director | 06 August 1996 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 10 January 2005 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 April 2020 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 31 July 1995 | Active |
Churdles, Farm Lane, Ashtead, KT21 1HP | Director | 16 December 2004 | Active |
Bala House, Lakeside Business Village, St David's Park, Deeside, CH5 3XJ | Director | 25 March 2010 | Active |
16 Cedric Avenue, Romford, RM1 4JL | Director | 08 December 1995 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 20 September 2007 | Active |
First Hydro Holdings Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-10 | Officers | Appoint person secretary company with name date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.