Background WavePink WaveYellow Wave

HARTREE MI UK LIMITED (15612318)

HARTREE MI UK LIMITED (15612318) is an active UK company. incorporated on 3 April 2024. 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 MI UK LIMITED has been registered for 2 years. Current directors include GRIFFIN, Russell David, HENDEL, Stephen Michael, MARAIS, Willem Hendrik and 1 others.

Company Number
15612318
Status
active
Type
ltd
Incorporated
3 April 2024
Age
2 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
GRIFFIN, Russell David, HENDEL, Stephen Michael, MARAIS, Willem Hendrik, SEMLITZ, Stephen Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTREE MI UK LIMITED

HARTREE MI UK LIMITED is an active company incorporated on 3 April 2024 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 MI UK LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15612318

LTD Company

Age

2 Years

Incorporated 3 April 2024

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to N/A
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 December 2025
Period: 3 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 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: 3 April 2024To: 9 January 2026
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GRIFFIN, Russell David

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born May 1967
Director
Appointed 11 Sept 2024

HENDEL, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1951
Director
Appointed 02 Jul 2024

MARAIS, Willem Hendrik

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born July 1977
Director
Appointed 11 Sept 2024

SEMLITZ, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1953
Director
Appointed 24 Nov 2025

LAROUCHE, Pascal

Resigned
Cardinal Place, LondonSW1E 5JL
Born April 1976
Director
Appointed 03 Apr 2024
Resigned 11 Sept 2024

O'NEILL, Jonathan Hugh

Resigned
Cardinal Place, LondonSW1E 5JL
Born March 1957
Director
Appointed 03 Apr 2024
Resigned 28 Jun 2024

STANTON, David Peter

Resigned
Cardinal Place, LondonSW1E 5JL
Born October 1965
Director
Appointed 03 Apr 2024
Resigned 11 Nov 2025

Persons with significant control

2

123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Sept 2024
123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Memorandum Articles
27 September 2024
MAMA
Memorandum Articles
27 September 2024
MAMA
Resolution
27 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Incorporation Company
3 April 2024
NEWINCIncorporation