Background WavePink WaveYellow Wave

HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED (04308186)

HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED (04308186) is an active UK company. incorporated on 19 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED has been registered for 24 years. Current directors include CHEVALLIER, Lea Marie Anne Bernadette, GARSKE, Paul Martin, HENDEL, Stephen Michael and 3 others.

Company Number
04308186
Status
active
Type
ltd
Incorporated
19 October 2001
Age
24 years
Address
Level 8 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHEVALLIER, Lea Marie Anne Bernadette, GARSKE, Paul Martin, HENDEL, Stephen Michael, KITCHENER, Ellis Guy, LEFEBVRE, Thomas Roger Ghislain, SEMLITZ, Stephen Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED

HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED is an active company incorporated on 19 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04308186

LTD Company

Age

24 Years

Incorporated 19 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HESS ENERGY POWER & GAS COMPANY (UK) LIMITED
From: 19 October 2001To: 13 February 2015
Contact
Address

Level 8 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

, 2nd Floor, Cardinal Place 100 Victoria Street, London, SW1E 5JL, England
From: 14 September 2016To: 9 January 2026
, 33 Grosvenor Place, London, SW1X 7HY
From: 19 October 2001To: 14 September 2016
Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Loan Secured
Dec 13
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Aug 16
Owner Exit
Apr 18
Loan Secured
Apr 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
May 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Sept 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Oct 25
Loan Secured
Nov 25
Director Joined
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CHEVALLIER, Lea Marie Anne Bernadette

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born May 1987
Director
Appointed 11 Mar 2026

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 05 Nov 2001

HENDEL, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1951
Director
Appointed 05 Nov 2001

KITCHENER, Ellis Guy

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born August 1975
Director
Appointed 10 Jul 2025

LEFEBVRE, Thomas Roger Ghislain

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born May 1988
Director
Appointed 13 Oct 2025

SEMLITZ, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1953
Director
Appointed 05 Nov 2001

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 05 Nov 2001
Resigned 30 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 2001
Resigned 05 Nov 2001

GALLAGHER, David Anthony

Resigned
19 Tryon Street, LondonSW3 3LG
Born August 1970
Director
Appointed 12 Dec 2001
Resigned 28 Nov 2003

O'NEILL, Jonathan Hugh

Resigned
100 Victoria Street, LondonSW1E 5JL
Born March 1957
Director
Appointed 05 Nov 2001
Resigned 15 Oct 2024

VOELKER, Heiko

Resigned
100 Victoria Street, LondonSW1E 5JL
Born December 1962
Director
Appointed 05 Nov 2001
Resigned 04 Jul 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Oct 2001
Resigned 05 Nov 2001

Persons with significant control

1

0 Active
1 Ceased

Hartree Partners, Lp

Ceased
1209 Orange Street, City Of Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Legacy
10 February 2026
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Resolution
27 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Resolution
8 May 2025
RESOLUTIONSResolutions
Resolution
25 October 2024
RESOLUTIONSResolutions
Resolution
25 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Resolution
20 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Memorandum Articles
24 December 2023
MAMA
Resolution
24 December 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Resolution
28 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Resolution
7 November 2022
RESOLUTIONSResolutions
Resolution
7 November 2022
RESOLUTIONSResolutions
Resolution
7 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Resolution
28 June 2022
RESOLUTIONSResolutions
Resolution
28 June 2022
RESOLUTIONSResolutions
Resolution
28 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
31 January 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Resolution
6 December 2021
RESOLUTIONSResolutions
Second Filing Of Secretary Termination With Name
14 September 2021
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
26 June 2021
AAAnnual Accounts
Resolution
22 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Resolution
4 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Resolution
8 June 2019
RESOLUTIONSResolutions
Resolution
8 June 2019
RESOLUTIONSResolutions
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Resolution
30 May 2019
RESOLUTIONSResolutions
Resolution
30 May 2019
RESOLUTIONSResolutions
Resolution
30 May 2019
RESOLUTIONSResolutions
Resolution
30 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
31 January 2018
AAMDAAMD
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
22 October 2014
MR05Certification of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
353353
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
88(2)R88(2)R
Memorandum Articles
2 January 2002
MEM/ARTSMEM/ARTS
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
2 January 2002
225Change of Accounting Reference Date
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
353353
Incorporation Company
19 October 2001
NEWINCIncorporation