This company is commonly known as Hartmoor Generation Limited. The company was founded 6 years ago and was given the registration number 10893483. The firm's registered office is in LONDON. You can find them at Masters House, 107 Hammersmith Road, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | HARTMOOR GENERATION LIMITED |
---|---|---|
Company Number | : | 10893483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clyde View (Suite F3), Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ | Director | 08 August 2019 | Active |
717, Fifth Avenue, Suite 12a, New York, United States, 10001 | Director | 27 October 2020 | Active |
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH | Director | 14 March 2023 | Active |
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH | Director | 19 March 2018 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 01 August 2017 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 01 August 2017 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 01 August 2017 | Active |
1st Floor 17, Slingsby Place, London, England, WC2E 9AB | Director | 19 March 2018 | Active |
Hartmoor Holdings Limited | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH |
Nature of control | : |
|
Forsa Energy Gas Acquisitions Holdco 2 Limited | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 17 Slingsby Place, London, England, WC2E 9AB |
Nature of control | : |
|
Justin Kilduff | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Old Rectory, Church Street, Weybridge, England, KT13 8DE |
Nature of control | : |
|
Quay Investments Aps | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Bredgade 3, 1260, Kabenhavn K, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2021-02-16 | Incorporation | Memorandum articles. | Download |
2021-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type small. | Download |
2018-12-31 | Resolution | Resolution. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.