Company NameSnowdonia Pumped Hydro Limited
Company StatusActive
Company Number08644844
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Anthony Taylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(same day as company formation)
RoleSustainability Consultant
Country of ResidenceBritish Isles
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr David James Holmes
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2014(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Jonny Hazell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSir Anthony Oliver Thorold
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(10 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Paul Robert Verrill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Edmund Anthony Weil
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameMr Harold Lewis
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 August 2022Confirmation statement made on 9 August 2022 with updates (6 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
16 February 2022Statement of capital following an allotment of shares on 8 February 2022
  • GBP 1,208.7163
(3 pages)
14 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 August 2021Termination of appointment of Edmund Anthony Weil as a director on 4 November 2020 (1 page)
24 August 2021Appointment of Mr Jonny Hazell as a director on 4 November 2020 (2 pages)
24 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
6 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
16 October 2018Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 21 Bedford Square London WC1B 3HH on 16 October 2018 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 August 2018Confirmation statement made on 9 August 2018 with updates (6 pages)
30 May 2018Termination of appointment of Anthony Oliver Thorold as a director on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Harold Lewis as a director on 30 May 2018 (1 page)
5 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,188.8505
(3 pages)
6 February 2018Termination of appointment of Paul Robert Verrill as a director on 31 January 2018 (1 page)
6 February 2018Appointment of Mr Harold Lewis as a director on 11 January 2018 (2 pages)
6 February 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,164
(3 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(7 pages)
19 August 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,000
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,000
(3 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(7 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(7 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 991.453
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 991.453
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 991.453
(3 pages)
16 September 2014Appointment of Mr Edmund Anthony Weil as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Edmund Anthony Weil as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Edmund Anthony Weil as a director on 8 September 2014 (2 pages)
10 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 982.453
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 982.453
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 982.453
(3 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders (4 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders (4 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders (4 pages)
5 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
5 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
17 July 2014Appointment of Mr Paul Robert Verrill as a director on 4 July 2014 (2 pages)
17 July 2014Appointment of Sir Anthony Oliver Thorold as a director on 4 July 2014 (2 pages)
17 July 2014Appointment of Mr Paul Robert Verrill as a director on 4 July 2014 (2 pages)
17 July 2014Appointment of Sir Anthony Oliver Thorold as a director on 4 July 2014 (2 pages)
17 July 2014Appointment of Sir Anthony Oliver Thorold as a director on 4 July 2014 (2 pages)
17 July 2014Appointment of Mr Paul Robert Verrill as a director on 4 July 2014 (2 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 800
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 800
(3 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 February 2014Appointment of Mr David James Holmes as a director on 13 February 2014 (2 pages)
14 February 2014Appointment of Mr David James Holmes as a director on 13 February 2014 (2 pages)
12 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)