London
WC2R 0AP
Director Name | Robert Meurig Wyn Vaughan-Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Wellington House 125-130 Strand London WC2R 0AP |
Director Name | Mr Matthew Richard Hubbard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Wellington House 125-130 Strand London WC2R 0AP |
Director Name | Mr Sebastian Laurence Grenville Watson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7th Floor Wellington House 125-130 Strand London WC2R 0AP |
Director Name | Mr Richard Edward Rees |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Wellington House 125-130 Strand London WC2R 0AP |
Director Name | Mr Simon William Harvey Edwards |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanley Street Chester Cheshire CH1 2LR Wales |
Registered Address | 7th Floor Wellington House 125-130 Strand London WC2R 0AP |
---|---|
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 |
1000 at £1 | North Wales Hydro Power Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
19 October 2015 | Delivered on: 22 October 2015 Persons entitled: Robert Meurig Wyn Vaughan-Jones John Ellis Rees Vaughan-Jones Classification: A registered charge Outstanding |
---|
6 June 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
---|---|
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
24 November 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
22 December 2020 | Registered office address changed from 1 Stanley Street Chester Cheshire CH1 2LR to 7th Floor Wellington House 125-130 Strand London WC2R 0AP on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Richard Edward Rees as a director on 17 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 17 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Matthew Richard Hubbard as a director on 17 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Simon William Harvey Edwards as a director on 17 December 2020 (1 page) |
17 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
15 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
9 March 2016 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Appointment of Robert Meurig Wyn Vaughan-Jones as a director on 19 October 2015 (3 pages) |
16 November 2015 | Appointment of Robert Meurig Wyn Vaughan-Jones as a director on 19 October 2015 (3 pages) |
16 November 2015 | Appointment of John Ellis Rees Vaughan-Jones as a director on 19 October 2015 (3 pages) |
16 November 2015 | Appointment of John Ellis Rees Vaughan-Jones as a director on 19 October 2015 (3 pages) |
4 November 2015 | Change of share class name or designation (3 pages) |
4 November 2015 | Change of share class name or designation (3 pages) |
22 October 2015 | Registration of charge 093080820001, created on 19 October 2015 (40 pages) |
22 October 2015 | Registration of charge 093080820001, created on 19 October 2015 (40 pages) |
6 May 2015 | Appointment of Simon William Harvey Edwards as a director on 24 April 2015 (3 pages) |
6 May 2015 | Registered office address changed from Unit 1 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Unit 1 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Simon William Harvey Edwards as a director on 24 April 2015 (3 pages) |
6 May 2015 | Registered office address changed from Unit 1 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|