Company NameHeat Holdco Limited
Company StatusActive
Company Number12886694
CategoryPrivate Limited Company
Incorporation Date17 September 2020(3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Thomas Butler
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Duncan Stanford Cooper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameJames Macleod
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Darren John Spencer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Harry Thyne Reid
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Alexander Charles Winter Sheffield
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Michael Melia
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Stuart William Winship
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Ben Robinson
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

4 November 2020Delivered on: 12 November 2020
Persons entitled: Chiltern Capital Nominees (Heat) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

12 February 2021Registered office address changed from Canning Road Industrial Estate Canning Road Southport Merseyside PR9 7SN United Kingdom to 11 Staple Inn London WC1V 7QH on 12 February 2021 (1 page)
27 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 November 2020Memorandum and Articles of Association (41 pages)
26 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 960
(3 pages)
26 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 835
(3 pages)
25 November 2020Particulars of variation of rights attached to shares (2 pages)
25 November 2020Change of share class name or designation (2 pages)
23 November 2020Sub-division of shares on 4 November 2020 (4 pages)
12 November 2020Registration of charge 128866940001, created on 4 November 2020 (41 pages)
11 November 2020Current accounting period shortened from 30 September 2021 to 30 April 2021 (1 page)
11 November 2020Appointment of James Macleod as a director on 4 November 2020 (2 pages)
11 November 2020Appointment of Mr Michael Melia as a director on 4 November 2020 (2 pages)
11 November 2020Appointment of Duncan Cooper as a director on 4 November 2020 (2 pages)
11 November 2020Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to Canning Road Industrial Estate Canning Road Southport Merseyside PR9 7SN on 11 November 2020 (1 page)
17 September 2020Incorporation
Statement of capital on 2020-09-17
  • GBP .01
(39 pages)