Hgpe Steel Limited

General information

Name:

Hgpe Steel Ltd

Office Address:

6th Floor Capital Tower 91 Waterloo Road SE1 8RT London

Number: 08863455

Incorporation date: 2014-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in London under the ID 08863455. It was set up in 2014. The office of the firm is situated at 6th Floor Capital Tower 91 Waterloo Road. The zip code for this address is SE1 8RT. This firm's SIC and NACE codes are 70100, that means Activities of head offices. The company's most recent filed accounts documents describe the period up to 2022/12/31 and the latest confirmation statement was filed on 2023/01/27.

That firm owes its achievements and unending progress to exactly three directors, specifically Lara T., Natalie M. and Steven N., who have been overseeing the company since 2023/10/24. At least one secretary in this firm is a limited company: Arnold Hill & Co Llp.

The companies with significant control over this firm are: Rooftop Solar 2 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 125 London Wall, EC2Y 5AS and was registered as a PSC under the reg no 15065503.

Financial data based on annual reports

Company staff

Lara T.

Role: Director

Appointed: 24 October 2023

Latest update: 15 April 2024

Natalie M.

Role: Director

Appointed: 24 October 2023

Latest update: 15 April 2024

Steven N.

Role: Director

Appointed: 24 October 2023

Latest update: 15 April 2024

Role: Corporate Secretary

Appointed: 12 February 2018

Address: Northumberland Avenue, London, WC2N 5AP, United Kingdom

Latest update: 15 April 2024

People with significant control

Rooftop Solar 2 Limited
Address: 6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15065503
Notified on 24 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hermes Gpe Infrastructure Fund Lp
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl009606
Notified on 6 April 2016
Ceased on 24 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control Tue, 24th Oct 2023 (PSC02)
filed on: 1st, November 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Closest Companies - by postcode