Background WavePink WaveYellow Wave

HIGHVIEW POWER LIMITED (12166228)

HIGHVIEW POWER LIMITED (12166228) is an active UK company. incorporated on 20 August 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHVIEW POWER LIMITED has been registered for 6 years. Current directors include MUIR, Craig Hugh.

Company Number
12166228
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
First Floor Hobhouse Court, London, SW1Y 4HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MUIR, Craig Hugh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHVIEW POWER LIMITED

HIGHVIEW POWER LIMITED is an active company incorporated on 20 August 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGHVIEW POWER LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12166228

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

First Floor Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

Pennine Place 2a Charing Cross Road Pennine Place London WC2H 0HF England
From: 9 January 2023To: 24 February 2025
Suite a 6 Honduras Street London EC1Y 0th England
From: 20 August 2019To: 9 January 2023
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MUIR, Craig Hugh

Active
Hobhouse Court, LondonSW1Y 4HH
Born December 1964
Director
Appointed 28 Mar 2022

FRENCH, Sarah Anne

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 28 Sept 2023
Resigned 11 Oct 2024

REDDING, Sandra

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 03 Jan 2023
Resigned 28 Sept 2023

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 20 Aug 2019
Resigned 03 Jan 2023

CAVADA CAMINO, Javier

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born November 1975
Director
Appointed 20 Aug 2019
Resigned 08 Apr 2022

FRENCH, Sarah Anne

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born May 1986
Director
Appointed 28 Sept 2023
Resigned 11 Oct 2024

PEARCE, Rupert Edward

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born March 1964
Director
Appointed 28 Mar 2022
Resigned 31 Mar 2023

SHAH, Rakesh

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born July 1984
Director
Appointed 20 Aug 2019
Resigned 09 Dec 2019

SOMERSET, David Mark

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born June 1956
Director
Appointed 16 Dec 2019
Resigned 08 Apr 2022

Persons with significant control

1

6 Honduras Street, LondonEC1Y 0TH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Incorporation Company
20 August 2019
NEWINCIncorporation