Hemiko Limited CARLISLE


Hemiko started in year 2012 as Private Limited Company with registration number 08331646. The Hemiko company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Carlisle at Castletown Office. Postal code: CA6 4BN. Since Mon, 31st Jul 2023 Hemiko Limited is no longer carrying the name Pinnacle Power.

The firm has 7 directors, namely Tom G., Helen M. and Ishu S. and others. Of them, David J., Toby M. have been with the company the longest, being appointed on 13 February 2014 and Tom G. has been with the company for the least time - from 13 December 2023. As of 14 May 2024, there were 8 ex directors - Christopher W., Christopher H. and others listed below. There were no ex secretaries.

Hemiko Limited Address / Contact

Office Address Castletown Office
Office Address2 Rockcliffe
Town Carlisle
Post code CA6 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08331646
Date of Incorporation Fri, 14th Dec 2012
Industry Environmental consulting activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Tom G.

Position: Director

Appointed: 13 December 2023

Helen M.

Position: Director

Appointed: 31 March 2023

Ishu S.

Position: Director

Appointed: 31 March 2023

Ritesh R.

Position: Director

Appointed: 31 March 2023

James B.

Position: Director

Appointed: 04 June 2019

David J.

Position: Director

Appointed: 13 February 2014

Toby M.

Position: Director

Appointed: 13 February 2014

Christopher W.

Position: Director

Appointed: 01 May 2019

Resigned: 31 March 2023

Christopher H.

Position: Director

Appointed: 30 September 2018

Resigned: 31 March 2023

Nicholas W.

Position: Director

Appointed: 27 March 2018

Resigned: 31 March 2023

Neil E.

Position: Director

Appointed: 05 April 2016

Resigned: 27 March 2018

Owen I.

Position: Director

Appointed: 13 February 2014

Resigned: 31 March 2023

Hugh S.

Position: Director

Appointed: 13 February 2014

Resigned: 30 September 2018

Michael P.

Position: Director

Appointed: 14 December 2012

Resigned: 31 December 2015

Peregrine L.

Position: Director

Appointed: 14 December 2012

Resigned: 31 March 2023

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Cypress District Energy Limited from Bromley, England. This PSC is categorised 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 Pinnacle Group Limited that put London as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cypress District Energy Limited

Old Town Hall Anumerate Office 2.05 30 Tweedy Road, Bromley, BR1 3FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14671447
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pinnacle Group Limited

8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04240859
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Pinnacle Power July 31, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (36 pages)

Company search