London
W6 9HA
Director Name | Mr Paul Charles Hodgins |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Thames Wharf Rainville Road London W6 9HA |
Director Name | Mr Philippe Graf Von Stauffenberg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 10 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Thames Wharf Rainville Road London W6 9HA |
Registered Address | Hartlepower Energy Hub 81 Stranton Hartlepool TS24 7QT |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
5 October 2020 | Delivered on: 7 October 2020 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
12 September 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 9 July 2022 with updates (7 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
10 August 2021 | Confirmation statement made on 9 July 2021 with updates (6 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
15 December 2020 | Registered office address changed from 16 Westwood Road London SW13 0LA to Hartlepower Energy Hub 81 Stranton Hartlepool TS24 7QT on 15 December 2020 (1 page) |
7 October 2020 | Registration of charge 114566090001, created on 5 October 2020 (21 pages) |
2 October 2020 | Confirmation statement made on 9 July 2020 with updates (6 pages) |
10 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
30 January 2019 | Registered office address changed from 2nd Floor, Thames Wharf Rainville Road London W6 9HA England to 16 Westwood Road London SW13 0LA on 30 January 2019 (2 pages) |
30 January 2019 | Cessation of Philippe Graf Von Stauffenberg as a person with significant control on 27 December 2018 (3 pages) |
30 January 2019 | Cessation of Andrew Martin Gerrie as a person with significant control on 27 December 2018 (3 pages) |
10 July 2018 | Incorporation Statement of capital on 2018-07-10
|