London
SW1E 5JL
Director Name | Mr Paul Martin Garske |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(same day as company formation) |
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 | 18 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2016(same day as company formation) |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Website | hess.com |
---|
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Lombard North Central Public Limited Company Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
2 June 2023 | Registration of charge 100135100001, created on 1 June 2023 (32 pages) |
---|---|
15 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
15 May 2023 | Director's details changed for Mr Jonathan Hugh O'neill on 18 February 2016 (2 pages) |
29 December 2022 | Statement of capital following an allotment of shares on 29 December 2022
|
16 December 2022 | Group of companies' accounts made up to 31 December 2021 (24 pages) |
17 August 2022 | Director's details changed for Mr. Paul Martin Garske on 14 August 2022 (2 pages) |
9 May 2022 | Second filing of Confirmation Statement dated 14 May 2021 (3 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 January 2022 | Director's details changed for Mr Stephen Michael Semlitz on 18 February 2016 (2 pages) |
24 January 2022 | Director's details changed for Mr. Paul Martin Garske on 18 February 2016 (2 pages) |
12 January 2022 | Group of companies' accounts made up to 31 December 2020 (23 pages) |
22 September 2021 | Second filing of Confirmation Statement dated 1 May 2020 (3 pages) |
1 September 2021 | Second filing for the termination of Breams Secretaries Limited as a secretary (5 pages) |
22 July 2021 | Termination of appointment of Breams Secretaries Limited as a secretary on 22 July 2021
|
14 May 2021 | Confirmation statement made on 1 May 2021 with updates
|
9 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates
|
27 March 2020 | Cessation of Hartree Partners Power & Gas Company (Uk) Limited as a person with significant control on 16 March 2020 (1 page) |
27 March 2020 | Notification of a person with significant control statement (2 pages) |
14 February 2020 | Resolutions
|
29 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
29 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 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 31/12/19 (1 page) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
22 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
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 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
1 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages) |
1 February 2018 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
31 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages) |
18 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages) |
19 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
19 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
14 September 2016 | Director's details changed for Mr Stephen Michael Semlitz on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from 33 Grosvenor Place London SW1X 7HY United Kingdom 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 United Kingdom to 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 14 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mr Paul Garske on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Jonathan Hugh O'neill on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Paul Garske on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Michael Semlitz on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Jonathan Hugh O'neill on 14 September 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Jonathan Oæneill on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Jonathan Oæneill on 25 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) |
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|