UKBizDB.co.uk

HILLHOUSE GENERATION LIMITED

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

This company is commonly known as Hillhouse Generation Limited. The company was founded 8 years ago and was given the registration number 10133619. 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.

Company Information

Name:HILLHOUSE GENERATION LIMITED
Company Number:10133619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Clyde View (Suite F3), Riverside Business Park, 22 Pottery Street, Greenock, Scotland, PA15 2UZ

Director08 August 2019Active
717, Fifth Avenue, Suite 12a, New York, United States, 10001

Director27 October 2020Active
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH

Director14 March 2023Active
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH

Director19 March 2018Active
First Floor, 17 Slingsby Place, London, England, WC2E 9AB

Director19 April 2016Active
First Floor, 17 Slingsby Place, London, England, WC2E 9AB

Director19 March 2018Active

People with Significant Control

Forsa Energy Gas Acquisitions Holdco 4 Limited
Notified on:09 March 2020
Status:Active
Country of residence:Scotland
Address:Clyde View (Suite F3), Riverside Business Park, Greenock, Scotland, PA15 2UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jon Luke Antoniou
Notified on:19 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:First Floor, 17 Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-13Address

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

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2018-05-17Accounts

Change account reference date company.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.