UKBizDB.co.uk

FIRST HYDRO FINANCE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY

Secretary06 August 2021Active
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY

Director01 February 2022Active
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY

Director01 February 2022Active
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY

Director07 May 2021Active
99, Bishopsgate, London, England, EC2M 3XD

Director31 August 2017Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary31 January 2012Active
Flat 7 Pilgrim House, 16 Mayflower Street, London, SE16 4JR

Secretary25 August 1998Active
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY

Secretary01 January 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary16 December 2004Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary03 February 2011Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary31 July 1995Active
One Fleet Place, London, EC4M 7WS

Corporate Secretary26 July 1996Active
Bala House, Lakeside Business Village, St David's Park, Deeside, CH5 3XJ

Director23 April 2007Active
Oakview House Loddon Court Farm, Beech Hill Road Spencers Wood, Reading, RG7 1HT

Director06 July 1998Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director31 July 1995Active
Hallow Hill House Slough Road, Iver Heath, SL0 0EA

Director08 September 1997Active
51 Moreton Street, London, SW1V 2NY

Director01 June 2000Active
14 Stanley Gardens, London, W11 5NE

Director08 December 1995Active
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY

Director31 January 2012Active
Columbary, Woodcote Park, Epsom, KT18 7EN

Director08 December 1995Active
20 Balcombe Street, London, NW1 6ND

Director07 February 2000Active
Mole Ridge, 42 St Mary's Road, Leatherhead, KT22 8EY

Director10 March 2003Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 July 2015Active
8 Conifer Crest, Newbury, RG14 6RT

Director16 December 2004Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director06 September 2011Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director20 July 2011Active
20 Ladbroke Grove, London, W11 3BQ

Director08 December 1995Active
Plas Eliseg, Llantysilio, Llangollen, LL20 8DE

Director06 August 1996Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director10 January 2005Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 April 2020Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director31 July 1995Active
Churdles, Farm Lane, Ashtead, KT21 1HP

Director16 December 2004Active
Bala House, Lakeside Business Village, St David's Park, Deeside, CH5 3XJ

Director25 March 2010Active
16 Cedric Avenue, Romford, RM1 4JL

Director08 December 1995Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director20 September 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-08-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.