Company NameHartree Partners Supply (UK) Limited
Company StatusActive
Company Number09283816
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)
Previous NamePowerq Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Jonathan Hugh O'Neill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Director NameMr Paul Martin Garske
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Director NameMr Stephen Michael Semlitz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Director NameMr Andrew Dyball
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beech Avenue
Worcester
Worcestershire
WR3 8PZ
Secretary NameMiss Alison Louise Hughes
StatusResigned
Appointed27 February 2015(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2016)
RoleCompany Director
Correspondence Address4 Beech Avenue
Worcester
Worcestershire
WR3 8PZ
Secretary NameBreams Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2016(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2021)
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered Address2nd Floor, Cardinal Place
100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Dyball
16.67%
Ordinary
1 at £1Deborah Gwendoline Bird
16.67%
Ordinary
1 at £1Gareth Rushton
16.67%
Ordinary
1 at £1James David Penberthy
16.67%
Ordinary
1 at £1Julie Katrina Wakelam
16.67%
Ordinary
1 at £1Paul Alan Wainwright
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

11 January 2024Director's details changed for Mr Stephen Michael Semlitz on 28 December 2023 (2 pages)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
9 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
23 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
23 May 2023Change of details for Hartree Partners Power & Gas Company (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
22 May 2023Director's details changed for Mr Jonathan Hugh O'neill on 8 February 2016 (2 pages)
13 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
13 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (29 pages)
17 August 2022Director's details changed for Mr. Paul Martin Garske on 14 August 2022 (2 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 January 2022Director's details changed for Mr Stephen Michael Semlitz on 8 February 2016 (2 pages)
24 January 2022Director's details changed for Mr. Paul Martin Garske on 8 February 2016 (2 pages)
30 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (31 pages)
30 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
30 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 July 2021Termination of appointment of Breams Secretaries Limited as a secretary on 30 June 2021 (1 page)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages)
19 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
29 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
22 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
1 May 2018Change of details for Hartree Partners Power & Gas Company (Uk) Limited as a person with significant control on 1 May 2018 (2 pages)
1 February 2018Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
1 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
1 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (4 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages)
19 June 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
19 June 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 September 2016Micro company accounts made up to 31 October 2015 (3 pages)
28 September 2016Micro company accounts made up to 31 October 2015 (3 pages)
14 September 2016Registered 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 2016Registered 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 2016Director's details changed for Jonathan Oæneill on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Jonathan Oæneill on 25 August 2016 (2 pages)
24 August 2016Director's details changed for Jonathan O’Neill on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Jonathan O’Neill on 23 August 2016 (2 pages)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
25 March 2016Company name changed powerq LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-11
(2 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Company name changed powerq LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-11
(2 pages)
26 February 2016Appointment of Stephen Semlitz as a director on 8 February 2016 (2 pages)
26 February 2016Appointment of Stephen Semlitz as a director on 8 February 2016 (2 pages)
25 February 2016Appointment of Mr Paul Garske as a director on 8 February 2016 (2 pages)
25 February 2016Termination of appointment of Andrew Dyball as a director on 8 February 2016 (1 page)
25 February 2016Termination of appointment of Alison Louise Hughes as a secretary on 8 February 2016 (1 page)
25 February 2016Registered 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 2016Registered 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 2016Appointment of Mr Paul Garske as a director on 8 February 2016 (2 pages)
25 February 2016Termination of appointment of Andrew Dyball as a director on 8 February 2016 (1 page)
25 February 2016Termination of appointment of Alison Louise Hughes as a secretary on 8 February 2016 (1 page)
25 February 2016Appointment of Breams Registrars and Nominees Limited as a secretary on 23 February 2016 (2 pages)
25 February 2016Appointment of Jonathan O’Neill as a director on 8 February 2016 (2 pages)
25 February 2016Appointment of Jonathan O’Neill as a director on 8 February 2016 (2 pages)
25 February 2016Appointment of Breams Registrars and Nominees Limited as a secretary on 23 February 2016 (2 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(5 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(5 pages)
22 April 2015Secretary's details changed for Miss Alison Louise Hughes on 22 April 2015 (1 page)
22 April 2015Secretary's details changed for Miss Alison Louise Hughes on 22 April 2015 (1 page)
27 February 2015Appointment of Miss Alison Louise Hughes as a secretary on 27 February 2015 (2 pages)
27 February 2015Appointment of Miss Alison Louise Hughes as a secretary on 27 February 2015 (2 pages)
28 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-28
  • GBP 6
(14 pages)
28 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-28
  • GBP 6
(14 pages)