Background WavePink WaveYellow Wave

HARTREE GLOBAL SERVICES HOLDINGS LIMITED (10982746)

HARTREE GLOBAL SERVICES HOLDINGS LIMITED (10982746) is an active UK company. incorporated on 26 September 2017. 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 GLOBAL SERVICES HOLDINGS LIMITED has been registered for 8 years. Current directors include GARSKE, Paul Martin, SEMLITZ, Stephen Michael.

Company Number
10982746
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 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, SEMLITZ, Stephen Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTREE GLOBAL SERVICES HOLDINGS LIMITED

HARTREE GLOBAL SERVICES HOLDINGS LIMITED is an active company incorporated on 26 September 2017 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 GLOBAL SERVICES HOLDINGS LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10982746

LTD Company

Age

8 Years

Incorporated 26 September 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

Previous Company Names

HARTREE PARTNERS LNG 1 LIMITED
From: 31 August 2022To: 8 January 2026
SEASCALE POWER LIMITED
From: 26 September 2017To: 31 August 2022
Contact
Address

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

Previous Addresses

2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL
From: 26 September 2017To: 9 January 2026
Timeline

3 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jan 25
Owner Exit
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 26 Sept 2017

SEMLITZ, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1953
Director
Appointed 26 Sept 2017

BREAMS SECRETARIES LIMITED

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 26 Sept 2017
Resigned 30 Jun 2021

O'NEILL, Jonathan Hugh

Resigned
100 Victoria Street, LondonSW1E 5JL
Born March 1957
Director
Appointed 26 Sept 2017
Resigned 10 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2026
100 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 26 Sept 2017
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 January 2026
CERTNMCertificate of Incorporation on Change of Name
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
16 September 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 Dormant
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
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 Dormant
7 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2017
NEWINCIncorporation