Company NameHartree Metallia (UK) Limited
Company StatusActive
Company Number12798627
CategoryPrivate Limited Company
Incorporation Date7 August 2020(3 years, 8 months ago)

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
Appointed07 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
2nd Floor Cardinal Place, West Building
London
SW1E 5JL
Director NameMr Stephen Michael Hendel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Victoria Street
2nd Floor Cardinal Place, West Building
London
SW1E 5JL
Director NameMr Stephen Michael Semlitz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Victoria Street
2nd Floor Cardinal Place, West Building
London
SW1E 5JL
Secretary NameBreams Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2020(same day as company formation)
Correspondence Address71 Queen Victoria Street
Floor 8
London
EC4V 4AY

Location

Registered Address100 Victoria Street
2nd Floor Cardinal Place, West Building
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

1 December 2022Delivered on: 6 December 2022
Persons entitled: Brown Brothers Harriman & Co.

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 19 April 2022
Persons entitled: Brown Brothers Harriman & Co.

Classification: A registered charge
Outstanding
18 February 2022Delivered on: 23 February 2022
Persons entitled: Brown Brothers Harriman & Co

Classification: A registered charge
Outstanding
3 December 2021Delivered on: 14 December 2021
Persons entitled: Brown Brothers Harriman & Co. as Collateral Agent

Classification: A registered charge
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Brown Brothers Harriman & Co. as Collateral Agent.

Classification: A registered charge
Outstanding

Filing History

15 December 2023Resolutions
  • RES13 ‐ Approval and ratification of documents/ relief of direcotr and release from any and all calims it may have against them arising by reason of any default, breach of duty or breach of trust in so resolving or executing the documents/ approval of actions 20/11/2023
(8 pages)
27 November 2023Registration of charge 127986270007, created on 22 November 2023 (56 pages)
18 October 2023Full accounts made up to 31 December 2022 (21 pages)
7 September 2023Registration of charge 127986270006, created on 1 September 2023 (55 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
25 July 2023Director's details changed for Mr Jonathan Hugh O'neill on 7 August 2020 (2 pages)
6 December 2022Registration of charge 127986270005, created on 1 December 2022 (58 pages)
10 October 2022Full accounts made up to 31 December 2021 (21 pages)
10 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
19 April 2022Registration of charge 127986270004, created on 31 March 2022 (32 pages)
23 February 2022Registration of charge 127986270003, created on 18 February 2022 (56 pages)
28 January 2022Director's details changed for Stephen Michael Semlitz on 7 August 2020 (2 pages)
26 January 2022Director's details changed for Stephen Michael Hendel on 7 August 2020 (2 pages)
14 December 2021Registration of charge 127986270002, created on 3 December 2021 (57 pages)
13 December 2021Registration of charge 127986270001, created on 3 December 2021 (96 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
2 August 2021Termination of appointment of Breams Secretaries Limited as a secretary on 30 June 2021 (1 page)
29 October 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
7 August 2020Incorporation
Statement of capital on 2020-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)