Background WavePink WaveYellow Wave

HURSIT SPV 1 LIMITED (08316666)

HURSIT SPV 1 LIMITED (08316666) is an active UK company. incorporated on 3 December 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HURSIT SPV 1 LIMITED has been registered for 13 years. Current directors include MANISTY, Harry Peter, ROSSER, Thomas James.

Company Number
08316666
Status
active
Type
ltd
Incorporated
3 December 2012
Age
13 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MANISTY, Harry Peter, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURSIT SPV 1 LIMITED

HURSIT SPV 1 LIMITED is an active company incorporated on 3 December 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HURSIT SPV 1 LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08316666

LTD Company

Age

13 Years

Incorporated 3 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 11 October 2016To: 22 June 2017
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 11 October 2016
4Th Floor 20 Old Bailey London England EC4M 7AN
From: 3 December 2012To: 15 December 2014
Timeline

33 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Sept 13
Loan Secured
Sept 13
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Capital Reduction
May 17
Share Buyback
May 17
Owner Exit
Jul 17
Owner Exit
Oct 17
Loan Cleared
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 23
4
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

MANISTY, Harry Peter

Active
33 Holborn, LondonEC1N 2HT
Born February 1982
Director
Appointed 15 Jan 2021

ROSSER, Thomas James

Active
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 17 Apr 2019

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Aug 2013
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 22 Jun 2017
Resigned 15 Nov 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 11 Oct 2016

SPEVACK, Tracey Jane

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 03 Dec 2012
Resigned 07 Aug 2013

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

GAYDON, Christopher Peter

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1978
Director
Appointed 06 Aug 2018
Resigned 15 Jan 2021

GOSS, Samuel James

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1977
Director
Appointed 20 Jun 2016
Resigned 06 Aug 2018

GRANT, Sarah Mary

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1973
Director
Appointed 06 Aug 2018
Resigned 20 Nov 2019

HALSTEAD, Laura Gemma

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1982
Director
Appointed 15 Jan 2021
Resigned 29 Aug 2023

HILL, Charles

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1980
Director
Appointed 03 Apr 2014
Resigned 19 Jun 2015

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 15 Jan 2021

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 03 Dec 2012
Resigned 19 Jun 2015

MALVEZZI CAMPEGGI, Filippo

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1984
Director
Appointed 06 Aug 2018
Resigned 21 Dec 2018

ROSSER, Thomas James

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 20 Jun 2016
Resigned 06 Aug 2018

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 21 Jul 2015
Resigned 20 Jun 2016

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 03 Dec 2012
Resigned 21 Jul 2015

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 19 Jun 2015
Resigned 20 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Ceased 23 Oct 2017
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2023
AAAnnual Accounts
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2022
AAAnnual Accounts
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Legacy
11 March 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 June 2017
AA01Change of Accounting Reference Date
Capital Cancellation Shares
22 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Resolution
3 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 June 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Resolution
10 September 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Incorporation Company
3 December 2012
NEWINCIncorporation