Background WavePink WaveYellow Wave

HARTREE PARTNERS UK EMPLOYEE LIMITED (12453021)

HARTREE PARTNERS UK EMPLOYEE LIMITED (12453021) is an active UK company. incorporated on 10 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARTREE PARTNERS UK EMPLOYEE LIMITED has been registered for 6 years. Current directors include HENDEL, Stephen Michael, MERISON, Jonathan Guy, SEMLITZ, Stephen Michael.

Company Number
12453021
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
Level 8 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HENDEL, Stephen Michael, MERISON, Jonathan Guy, SEMLITZ, Stephen Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTREE PARTNERS UK EMPLOYEE LIMITED

HARTREE PARTNERS UK EMPLOYEE LIMITED is an active company incorporated on 10 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARTREE PARTNERS UK EMPLOYEE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12453021

LTD Company

Age

6 Years

Incorporated 10 February 2020

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

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

Previous Addresses

2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom
From: 10 February 2020To: 9 January 2026
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HENDEL, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1951
Director
Appointed 10 Feb 2020

MERISON, Jonathan Guy

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born January 1960
Director
Appointed 10 Feb 2020

SEMLITZ, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1953
Director
Appointed 10 Feb 2020

BREAMS SECRETARIES LIMITED

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 28 Feb 2020
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 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
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 April 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 April 2020
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
27 March 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
27 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
11 February 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2020
PSC09Update to PSC Statements
Incorporation Company
10 February 2020
NEWINCIncorporation