London
SW1E 5JL
Director Name | Mr Paul Martin Garske |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Stephen Michael Semlitz |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2016(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Andrew Dyball |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beech Avenue Worcester Worcestershire WR3 8PZ |
Secretary Name | Miss Alison Louise Hughes |
---|---|
Status | Resigned |
Appointed | 27 February 2015(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2016) |
Role | Company Director |
Correspondence Address | 4 Beech Avenue Worcester Worcestershire WR3 8PZ |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2016(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2021) |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Registered Address | 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Dyball 16.67% Ordinary |
---|---|
1 at £1 | Deborah Gwendoline Bird 16.67% Ordinary |
1 at £1 | Gareth Rushton 16.67% Ordinary |
1 at £1 | James David Penberthy 16.67% Ordinary |
1 at £1 | Julie Katrina Wakelam 16.67% Ordinary |
1 at £1 | Paul Alan Wainwright 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
11 January 2024 | Director's details changed for Mr Stephen Michael Semlitz on 28 December 2023 (2 pages) |
---|---|
9 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
9 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
23 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
23 May 2023 | Change of details for Hartree Partners Power & Gas Company (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
22 May 2023 | Director's details changed for Mr Jonathan Hugh O'neill on 8 February 2016 (2 pages) |
13 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
13 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (29 pages) |
17 August 2022 | Director's details changed for Mr. Paul Martin Garske on 14 August 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
28 January 2022 | Director's details changed for Mr Stephen Michael Semlitz on 8 February 2016 (2 pages) |
24 January 2022 | Director's details changed for Mr. Paul Martin Garske on 8 February 2016 (2 pages) |
30 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (31 pages) |
30 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
30 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 July 2021 | Termination of appointment of Breams Secretaries Limited as a secretary on 30 June 2021 (1 page) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages) |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
29 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
1 May 2018 | Change of details for Hartree Partners Power & Gas Company (Uk) Limited as a person with significant control on 1 May 2018 (2 pages) |
1 February 2018 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
1 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
1 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (4 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages) |
19 June 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
19 June 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 September 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
28 September 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
14 September 2016 | Registered office address changed from 33 Grosvenor Place London SW1X 7HY England to 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 33 Grosvenor Place London SW1X 7HY England to 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 14 September 2016 (1 page) |
25 August 2016 | Director's details changed for Jonathan Oæneill on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Jonathan Oæneill on 25 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Jonathan O’Neill on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Jonathan O’Neill on 23 August 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
25 March 2016 | Company name changed powerq LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Change of name notice (2 pages) |
25 March 2016 | Change of name notice (2 pages) |
25 March 2016 | Company name changed powerq LIMITED\certificate issued on 25/03/16
|
26 February 2016 | Appointment of Stephen Semlitz as a director on 8 February 2016 (2 pages) |
26 February 2016 | Appointment of Stephen Semlitz as a director on 8 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Paul Garske as a director on 8 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Andrew Dyball as a director on 8 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Alison Louise Hughes as a secretary on 8 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 4 Beech Avenue Worcester Worcestershire WR3 8PZ to 33 Grosvenor Place London SW1X 7HY on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 4 Beech Avenue Worcester Worcestershire WR3 8PZ to 33 Grosvenor Place London SW1X 7HY on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Paul Garske as a director on 8 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Andrew Dyball as a director on 8 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Alison Louise Hughes as a secretary on 8 February 2016 (1 page) |
25 February 2016 | Appointment of Breams Registrars and Nominees Limited as a secretary on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Jonathan O’Neill as a director on 8 February 2016 (2 pages) |
25 February 2016 | Appointment of Jonathan O’Neill as a director on 8 February 2016 (2 pages) |
25 February 2016 | Appointment of Breams Registrars and Nominees Limited as a secretary on 23 February 2016 (2 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 April 2015 | Secretary's details changed for Miss Alison Louise Hughes on 22 April 2015 (1 page) |
22 April 2015 | Secretary's details changed for Miss Alison Louise Hughes on 22 April 2015 (1 page) |
27 February 2015 | Appointment of Miss Alison Louise Hughes as a secretary on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Miss Alison Louise Hughes as a secretary on 27 February 2015 (2 pages) |
28 October 2014 | Incorporation
Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation
Statement of capital on 2014-10-28
|