Ironhide Generation Limited

General information

Name:

Ironhide Generation Ltd

Office Address:

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

Number: 09869674

Incorporation date: 2015-11-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ironhide Generation came into being in 2015 as a company enlisted under no 09869674, located at EC3R 6HD London at 6th Floor St Magnus House. The firm has been in business for 9 years and its current status is active. The firm's classified under the NACE and SIC code 35110 meaning Production of electricity. Its latest accounts cover the period up to Thursday 31st March 2022 and the latest annual confirmation statement was filed on Friday 11th November 2022.

As for the company, the full range of director's assignments have so far been fulfilled by Mehal S. who was formally appointed in 2019. Since November 2022 Vimal J., had been functioning as a director for this specific company up to the moment of the resignation nearly one year ago. What is more a different director, including Colin C. gave up the position in June 2021. One of the directors of this company is another limited company: Thames Street Services Limited.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 21 June 2021

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

Latest update: 5 March 2024

Mehal S.

Role: Director

Appointed: 01 February 2019

Latest update: 5 March 2024

People with significant control

The companies with significant control over this firm are as follows: Bagnall Energy 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 reg no 08349679.

Bagnall Energy 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 08349679
Notified on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin H.
Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control:
substantial control or influence
Downing Llp
Address: 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL, England
Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England
Place registered Registrar Of England And Wales
Registration number Oc341575
Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Downing One Vct Plc
Address: 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control:
substantial control or influence
Downing Two Vct Plc (K Share)
Address: 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control:
substantial control or influence
Downing Three Vct Plc (H Share)
Address: 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control:
substantial control or influence
Downing Three Vct Plc (J Share)
Address: 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 2015-11-12
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2024/01/31 (TM01)
filed on: 1st, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
8
Company Age

Similar companies nearby

Closest companies