Hursit Spv 1 Limited LONDON


Hursit Spv 1 started in year 2012 as Private Limited Company with registration number 08316666. The Hursit Spv 1 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC1N 2HT.

The company has 2 directors, namely Harry M., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 17 April 2019 and Harry M. has been with the company for the least time - from 15 January 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hursit Spv 1 Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08316666
Date of Incorporation Mon, 3rd Dec 2012
Industry Production of electricity
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Harry M.

Position: Director

Appointed: 15 January 2021

Thomas R.

Position: Director

Appointed: 17 April 2019

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Laura H.

Position: Director

Appointed: 15 January 2021

Resigned: 29 August 2023

Christopher G.

Position: Director

Appointed: 06 August 2018

Resigned: 15 January 2021

Filippo M.

Position: Director

Appointed: 06 August 2018

Resigned: 21 December 2018

Sarah G.

Position: Director

Appointed: 06 August 2018

Resigned: 20 November 2019

Kamalika B.

Position: Secretary

Appointed: 25 October 2017

Resigned: 19 February 2018

Sharna L.

Position: Secretary

Appointed: 22 June 2017

Resigned: 15 November 2018

Thomas R.

Position: Director

Appointed: 20 June 2016

Resigned: 06 August 2018

Paul L.

Position: Director

Appointed: 20 June 2016

Resigned: 15 January 2021

Samuel G.

Position: Director

Appointed: 20 June 2016

Resigned: 06 August 2018

Sharna L.

Position: Secretary

Appointed: 16 May 2016

Resigned: 11 October 2016

Matthew S.

Position: Director

Appointed: 21 July 2015

Resigned: 20 June 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 19 June 2015

Resigned: 20 June 2016

Karen W.

Position: Secretary

Appointed: 01 May 2015

Resigned: 16 May 2016

Charles H.

Position: Director

Appointed: 03 April 2014

Resigned: 19 June 2015

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 01 May 2015

Mark T.

Position: Director

Appointed: 03 December 2012

Resigned: 21 July 2015

Tracey S.

Position: Secretary

Appointed: 03 December 2012

Resigned: 07 August 2013

Paul L.

Position: Director

Appointed: 03 December 2012

Resigned: 19 June 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Viners Energy Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elios Energy Ds3 Holdings 3 Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hursit Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Viners Energy Limited

6th Floor 33 Holborn, London, England, EC1N 2HT, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09653539
Notified on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elios Energy Ds3 Holdings 3 Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10353382
Notified on 7 October 2016
Ceased on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hursit Limited

6th Floor 33 Holborn, 6th Floor 33, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 7702544
Notified on 6 April 2016
Ceased on 7 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: 2023-08-29
filed on: 7th, September 2023
Free Download (1 page)

Company search

Advertisements