UKBizDB.co.uk

SIMEC LOCHABER HYDROPOWER 2 LIMITED

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

This company is commonly known as Simec Lochaber Hydropower 2 Limited. The company was founded 61 years ago and was given the registration number 00750143. The firm's registered office is in LONDON. You can find them at 40 Grosvenor Place, 2nd Floor, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SIMEC LOCHABER HYDROPOWER 2 LIMITED
Company Number:00750143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1963
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Marble Power Ltd,, 1st Floor, 3 More London Place, London, United Kingdom, SE1 2RE

Director03 March 2023Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary01 February 2010Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Secretary31 August 2001Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Secretary22 March 2013Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary01 November 2012Active
Flat 4, 1 Pembridge Crescent, London, W11 3DT

Secretary01 June 1995Active
100 Western Road, Tring, HP23 4BJ

Secretary-Active
Alte Landstrasse 160, Ch 8800 Thalwil, Switzerland, FOREIGN

Director15 July 1999Active
Johannisburgstrasse 20, Kusnacht, Switzerland, FOREIGN

Director13 February 2002Active
Langackerstrasse 129, 8704 Herrliberg Zh, Switzerland,

Director05 May 1995Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director15 July 2013Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director13 January 2014Active
676 Dunlop Avenue, Outremont, Canada,

Director-Active
Eastgate House, Hornton, Banbury, OX15 6BT

Director24 September 1993Active
Little Thumpers Windsor Road, Gerrards Cross, SL9 7NL

Director28 October 1998Active
Kirkstone House, Church Lane, South Green, Kirtlington, OX5 3HJ

Director01 May 1996Active
The Covert Woodside, Woolaston, Lydney, GL15 6PB

Director01 May 1996Active
Salternshill Farmhouse, Bucklers Hard Beaulieu, Brockenhurst, SO42

Director-Active
14 Leeward Court, Asher Way, London, E1

Director01 May 1996Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director29 January 2015Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director01 October 2010Active
7, Hertford Street, London, England, W1J 7RH

Director16 December 2016Active
Highfield, Brae Street, Dunkeld, PH8 0BA

Director01 June 1999Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director09 December 2010Active
7, Hertford Street, London, England, W1J 7RH

Director16 December 2016Active
4335 De Maisonneuve Boulevard West, Westmount, Canada,

Director22 May 2007Active
3 Maplewood Gardens, Beaconsfield, HP9 1BU

Director29 December 2000Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director15 August 2012Active
7 Intake Way, Hexham, NE46 1RU

Director29 December 2000Active
The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG

Director09 November 2001Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director01 July 2014Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director01 February 2016Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 June 2012Active
37 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director01 May 1996Active
1 Wood Avenue, Apt 301, Westmount, Canada,

Director-Active

People with Significant Control

Simec Lochaber Hydropower Ltd
Notified on:16 December 2016
Status:Active
Country of residence:Scotland
Address:Lochaber, Smelter, Fort William, Scotland,
Nature of control:
  • Ownership of shares 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
2023-11-20Address

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

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-06Address

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

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-02Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-09-06Accounts

Change account reference date company previous shortened.

Download
2018-08-15Gazette

Gazette filings brought up to date.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.