Company NameHarelaw Holdings Limited
Company StatusActive
Company Number10132410
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)
Previous NameSTOR 116 Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Jonathan Poley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
PA15 2UZ
Scotland
Director NameMr Alessandro Boninsegna
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed27 October 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address717 Fifth Avenue
Suite 12a
New York
10001
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Jon Luke Antoniou
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 17 Slingsby Place
London
WC2E 9AB
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 17 Slingsby Place
London
WC2E 9AB

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

21 December 2020Delivered on: 7 January 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
17 December 2020Delivered on: 7 January 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 7 January 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
6 December 2017Delivered on: 13 December 2017
Persons entitled: Forsa Energy Gas Acquisitions Limited

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Blackmead Infrastructure Limited

Classification: A registered charge
Outstanding

Filing History

4 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
13 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 March 2023Appointment of Mr Stephen Mark Hutt as a director on 14 March 2023 (2 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
10 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
28 August 2021Accounts for a small company made up to 31 December 2020 (19 pages)
4 June 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
4 March 2021Notification of Forsa Energy Gas Acquisitions Holdco 4 Limited as a person with significant control on 21 December 2020 (2 pages)
4 March 2021Cessation of Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 21 December 2020 (1 page)
7 January 2021Registration of charge 101324100003, created on 21 December 2020 (26 pages)
7 January 2021Registration of charge 101324100005, created on 21 December 2020 (54 pages)
7 January 2021Registration of charge 101324100004, created on 17 December 2020 (26 pages)
9 November 2020Appointment of Mr Alessandro Boninsegna as a director on 27 October 2020 (2 pages)
28 October 2020Change of details for Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 19 March 2018 (2 pages)
13 October 2020Registered office address changed from 1st Floor 17 Slingsby Place London WC2E 9AB England to Masters House 107 Hammersmith Road London W14 0QH on 13 October 2020 (1 page)
13 October 2020Change of details for Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 12 October 2020 (2 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
18 August 2020Director's details changed for Mr Alan George Baker on 18 August 2020 (2 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 August 2019Termination of appointment of Timothy James Senior as a director on 16 August 2019 (1 page)
14 August 2019Appointment of Mr Alan George Baker as a director on 8 August 2019 (2 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (20 pages)
10 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
5 April 2019Change of details for Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 19 March 2018 (2 pages)
6 June 2018Change of accounting reference date (3 pages)
3 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
28 March 2018Cessation of Jon Luke Antoniou as a person with significant control on 19 March 2018 (1 page)
28 March 2018Notification of Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 19 March 2018 (1 page)
24 March 2018Satisfaction of charge 101324100002 in full (4 pages)
21 March 2018Registered office address changed from 95 High Street Street Somerset BA16 0EZ England to 1st Floor 17 Slingsby Place London WC2E 9AB on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Jonathan Poley as a director on 19 March 2018 (2 pages)
21 March 2018Termination of appointment of Jon Luke Antoniou as a director on 19 March 2018 (1 page)
21 March 2018Appointment of Dr Timothy James Senior as a director on 19 March 2018 (2 pages)
18 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
18 January 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
4 January 2018Satisfaction of charge 101324100001 in full (4 pages)
18 December 2017Memorandum and Articles of Association (20 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2017Registration of charge 101324100002, created on 6 December 2017 (37 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 October 2016Registration of charge 101324100001, created on 14 October 2016 (59 pages)
20 October 2016Registration of charge 101324100001, created on 14 October 2016 (59 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)