Background WavePink WaveYellow Wave

HARTREE PARTNERS CONSULTING (UK) LIMITED (11143145)

HARTREE PARTNERS CONSULTING (UK) LIMITED (11143145) is an active UK company. incorporated on 10 January 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711) and 3 other business activities. HARTREE PARTNERS CONSULTING (UK) LIMITED has been registered for 8 years. Current directors include GARSKE, Paul Martin, KITCHENER, Ellis Guy, SEMLITZ, Stephen Michael.

Company Number
11143145
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
Level 8 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
GARSKE, Paul Martin, KITCHENER, Ellis Guy, SEMLITZ, Stephen Michael
SIC Codes
46711, 46719, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTREE PARTNERS CONSULTING (UK) LIMITED

HARTREE PARTNERS CONSULTING (UK) LIMITED is an active company incorporated on 10 January 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711) and 3 other business activities. HARTREE PARTNERS CONSULTING (UK) LIMITED was registered 8 years ago.(SIC: 46711, 46719, 70229, 74909)

Status

active

Active since 8 years ago

Company No

11143145

LTD Company

Age

8 Years

Incorporated 10 January 2018

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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 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: 10 January 2018To: 9 January 2026
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Apr 18
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 02 Sept 2024

KITCHENER, Ellis Guy

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

SEMLITZ, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1953
Director
Appointed 10 Jan 2018

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 08 May 2018
Resigned 30 Jun 2021

O'NEILL, Jonathan Hugh

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1957
Director
Appointed 10 Jan 2018
Resigned 02 Sept 2024

VOELKER, Heiko

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1962
Director
Appointed 10 Jan 2018
Resigned 04 Jul 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 29 Dec 2022

Hartree Partners, Lp

Ceased
Orange Street, New Castle 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

46

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
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 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 Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 May 2018
AP04Appointment of Corporate Secretary
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
Change Account Reference Date Company Current Shortened
1 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2018
NEWINCIncorporation