Hm Energy Uk Limited LONDON


Hm Energy Uk started in year 2015 as Private Limited Company with registration number 09591470. The Hm Energy Uk company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Scott House The Concourse. Postal code: SE1 7LY.

The company has one director. Charles C., appointed on 12 February 2019. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - William A., Fiona C. and others listed below. There were no ex secretaries.

Hm Energy Uk Limited Address / Contact

Office Address Scott House The Concourse
Office Address2 Waterloo Station
Town London
Post code SE1 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09591470
Date of Incorporation Thu, 14th May 2015
Industry Production of electricity
Industry Trade of electricity
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Charles C.

Position: Director

Appointed: 12 February 2019

William A.

Position: Director

Appointed: 19 August 2016

Resigned: 02 December 2021

Fiona C.

Position: Director

Appointed: 14 May 2015

Resigned: 11 April 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Hamilton March (Holdings) Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hamilton March (Uk) Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hamilton March (Holdings) Limited

9 St. Thomas Street, London, SE1 9RY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11817396
Notified on 12 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hamilton March (Uk) Ltd

9 St. Thomas Street, London, SE1 9RY, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09562425
Notified on 9 January 2018
Ceased on 12 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100100     
Balance Sheet
Cash Bank On Hand    20032624 714
Current Assets   10 000100 000668 876878 251
Debtors    99 800668 550853 537
Net Assets Liabilities 100100100100365 394438 730
Other Debtors    99 800653 829120 172
Property Plant Equipment     492492
Total Inventories   10 000   
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Additions Other Than Through Business Combinations Property Plant Equipment     492 
Amounts Owed By Group Undertakings Participating Interests     516 378684 365
Amounts Owed To Group Undertakings Participating Interests     112 400247 337
Average Number Employees During Period 222222
Bank Borrowings    50 00039 06432 871
Bank Overdrafts     10 00010 000
Creditors   10 00049 900239 909407 142
Finance Lease Liabilities Present Value Total     25 000 
Investments Fixed Assets 100100100   
Investments In Group Undertakings 100100100100  
Net Current Assets Liabilities    50 100403 966471 109
Other Creditors   10 00049 900126 701 
Property Plant Equipment Gross Cost     492492
Taxation Social Security Payable     101 048118 910
Total Assets Less Current Liabilities   10050 100429 458471 601
Trade Creditors Trade Payables     2 16030 895
Trade Debtors Trade Receivables     13 00049 000
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address Letraset Building Wotton Road Ashford TN23 6LN. Change occurred on Thursday 7th March 2024. Company's previous address: Scott House the Concourse Waterloo Station London SE1 7LY England.
filed on: 7th, March 2024
Free Download (1 page)

Company search