Company NameHartree Peaking 2 (Holdings) Limited
Company StatusActive
Company Number10335196
CategoryPrivate Limited Company
Incorporation Date18 August 2016(7 years, 8 months ago)
Previous NameSt Helen's Power Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Hugh O'Neill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(same day as company formation)
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
Appointed18 August 2016(same day as company formation)
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
Appointed18 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Secretary NameBreams Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2016(same day as company formation)
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

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

1 June 2023Delivered on: 2 June 2023
Persons entitled: Lombard North Central Public Limited Company

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

4 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (26 pages)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
14 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 June 2023Registration of charge 103351960001, created on 1 June 2023 (32 pages)
16 May 2023Director's details changed for Mr Jonathan Hugh O'neill on 18 August 2016 (2 pages)
15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
9 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (24 pages)
17 August 2022Director's details changed for Mr. Paul Martin Garske on 14 August 2022 (2 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 January 2022Director's details changed for Mr Stephen Michael Semlitz on 18 August 2016 (2 pages)
24 January 2022Director's details changed for Mr. Paul Martin Garske on 18 August 2016 (2 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (23 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 September 2021Second filing of Confirmation Statement dated 1 May 2018 (3 pages)
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)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
(3 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
11 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
2 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages)
11 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 May 2018Cessation of Hartree Partners Power & Gas Company (Uk) Limited as a person with significant control on 1 May 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/09/21
(4 pages)
1 May 2018Notification of Hartree Partners Power Holdings (Uk) Limited as a person with significant control on 1 May 2018 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 June 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
19 June 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
14 September 2016Registered 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 2016Registered 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)
26 August 2016Director's details changed for Mr Jonathan Hugh O'neill on 25 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Jonathan Hugh O'neill on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Jonathan Hugh Oæneill on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Jonathan Hugh Oæneill on 25 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Jonathan Hugh O'neill on 23 August 2016 (2 pages)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 23 August 2016 (1 page)
24 August 2016Director's details changed for Mr Jonathan Hugh O'neill on 23 August 2016 (2 pages)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 23 August 2016 (1 page)
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 100

Statement of capital on 2021-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)