Background WavePink WaveYellow Wave

HARTREE PARTNERS CAPITAL MANAGEMENT (UK) LIMITED (10579902)

HARTREE PARTNERS CAPITAL MANAGEMENT (UK) LIMITED (10579902) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HARTREE PARTNERS CAPITAL MANAGEMENT (UK) LIMITED has been registered for 9 years. Current directors include GARSKE, Paul Martin, LEVY, Scott Alan.

Company Number
10579902
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
Level 8 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GARSKE, Paul Martin, LEVY, Scott Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTREE PARTNERS CAPITAL MANAGEMENT (UK) LIMITED

HARTREE PARTNERS CAPITAL MANAGEMENT (UK) LIMITED is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HARTREE PARTNERS CAPITAL MANAGEMENT (UK) LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10579902

LTD Company

Age

9 Years

Incorporated 24 January 2017

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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: 24 January 2017To: 9 January 2026
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Mar 20
Director Left
Jan 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 24 Jan 2017

LEVY, Scott Alan

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born August 1972
Director
Appointed 30 Jun 2017

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 25 Jan 2017
Resigned 30 Jun 2021

O'NEILL, Jonathan Hugh

Resigned
100 Victoria Street, LondonSW1E 5JL
Born March 1957
Director
Appointed 24 Jan 2017
Resigned 10 Jan 2025

SEMLITZ, Stephen Michael

Resigned
100 Victoria Street, LondonSW1E 5JL
Born February 1953
Director
Appointed 24 Jan 2017
Resigned 30 Jun 2017

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 24 Jan 2017
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 February 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
28 January 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
1 September 2021
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 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
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2019
AAAnnual Accounts
Legacy
11 June 2019
PARENT_ACCPARENT_ACC
Legacy
11 June 2019
AGREEMENT2AGREEMENT2
Legacy
11 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2018
AAAnnual Accounts
Legacy
22 October 2018
AGREEMENT2AGREEMENT2
Legacy
22 October 2018
GUARANTEE2GUARANTEE2
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2017
NEWINCIncorporation