Company NameAchorvic Hydro Limited
DirectorsDaniel Gunter Von Preyss and Manish Sarwal
Company StatusActive
Company Number11139244
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Daniel Gunter Von Preyss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,German
StatusCurrent
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Director NameMr Manish Sarwal
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleDeputy Head Of Finance
Country of ResidenceEngland
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Secretary NameLangham Hall UK Services Llp (Corporation)
StatusCurrent
Appointed01 January 2019(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Roger Van Poortvliet
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ

Location

Registered Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

21 April 2020Delivered on: 29 April 2020
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Outstanding

Filing History

15 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
27 December 2023Statement of capital following an allotment of shares on 19 December 2023
  • GBP 4,000
(4 pages)
12 September 2023Registration of charge 111392440002, created on 1 September 2023 (16 pages)
2 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 February 2023Appointment of Mr Manish Sarwal as a director on 13 February 2023 (2 pages)
24 February 2023Termination of appointment of Roger Van Poortvliet as a director on 13 February 2023 (1 page)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
20 September 2022Director's details changed for Mr Daniel Gunter Von Preyss on 1 December 2021 (2 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
9 December 2021Statement of capital following an allotment of shares on 18 November 2021
  • GBP 3,000
(3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 April 2020Registration of charge 111392440001, created on 21 April 2020 (14 pages)
11 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 2,000
(3 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 February 2019Appointment of Langham Hall Uk Services Llp as a secretary on 1 January 2019 (2 pages)
21 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
6 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1,000
(8 pages)
6 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 September 2018Change of details for Inei Iii Gp (Uk) Llp as a person with significant control on 25 September 2018 (3 pages)
8 August 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)