General information

Name:

Hamble Power Ltd

Office Address:

6th Floor St Magnus House 3 Lower Thames Street EC3R 6HD London

Number: 09342479

Incorporation date: 2014-12-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in London with reg. no. 09342479. This company was established in the year 2014. The main office of the company is situated at 6th Floor St Magnus House 3 Lower Thames Street. The zip code is EC3R 6HD. The firm's declared SIC number is 64202, that means Activities of production holding companies. The business most recent accounts were submitted for the period up to Friday 30th September 2022 and the most current confirmation statement was submitted on Monday 5th December 2022.

Mehal S. is the firm's solitary managing director, who was formally appointed in 2020. The business had been directed by Sean M. till December 2019. In addition another director, namely Tom W. resigned on 2020-10-16. Another limited company has been appointed as one of the directors of this company: Thames Street Services Limited.

Financial data based on annual reports

Company staff

Mehal S.

Role: Director

Appointed: 16 October 2020

Latest update: 14 January 2024

Role: Corporate Director

Appointed: 21 January 2020

Address: St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Latest update: 14 January 2024

People with significant control

The companies that control this firm include: Magnus Assets One Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St Magnus House, 3 Lower Thames Street, EC3R 6HD and was registered as a PSC under the registration number 11214178.

Magnus Assets One Limited
Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11214178
Notified on 15 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Share Nominees Limited
Address: Oxford House Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 02476691
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 2014-12-05
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-11-28 (CS01)
filed on: 28th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
9
Company Age

Closest Companies - by postcode