Background WavePink WaveYellow Wave

HARTREE PARTNERS POWER HOLDINGS (UK) LIMITED (10013510)

HARTREE PARTNERS POWER HOLDINGS (UK) LIMITED (10013510) is an active UK company. incorporated on 18 February 2016. 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 HOLDINGS (UK) LIMITED has been registered for 10 years. Current directors include GARSKE, Paul Martin, MASON, Stephen John, SEMLITZ, Stephen Michael.

Company Number
10013510
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 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
GARSKE, Paul Martin, MASON, Stephen John, 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 HOLDINGS (UK) LIMITED

HARTREE PARTNERS POWER HOLDINGS (UK) LIMITED is an active company incorporated on 18 February 2016 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 HOLDINGS (UK) LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

10013510

LTD Company

Age

10 Years

Incorporated 18 February 2016

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 27 August 2025 (7 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
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, United Kingdom
From: 18 February 2016To: 14 September 2016
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Mar 20
Funding Round
Dec 22
Loan Secured
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 18 Feb 2016

MASON, Stephen John

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born September 1964
Director
Appointed 08 Jul 2024

SEMLITZ, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1953
Director
Appointed 18 Feb 2016

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 18 Feb 2016
Resigned 30 Jun 2021

O'NEILL, Jonathan Hugh

Resigned
100 Victoria Street, LondonSW1E 5JL
Born March 1957
Director
Appointed 18 Feb 2016
Resigned 08 Jul 2024

Persons with significant control

1

0 Active
1 Ceased
Victoria Street, LondonSW1E 5JL

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 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

59

Legacy
10 February 2026
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
9 May 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2021
RP04CS01RP04CS01
Second Filing Of Secretary Termination With Name
1 September 2021
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2019
AAAnnual Accounts
Legacy
29 May 2019
GUARANTEE2GUARANTEE2
Legacy
29 May 2019
PARENT_ACCPARENT_ACC
Legacy
29 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2018
AAAnnual Accounts
Legacy
22 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2018
AAAnnual Accounts
Legacy
1 February 2018
PARENT_ACCPARENT_ACC
Legacy
31 January 2018
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
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
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
Incorporation Company
18 February 2016
NEWINCIncorporation