Active
Company Information for PETERSHAM MIDCO LIMITED
6TH FLOOR, 338, EUSTON ROAD, LONDON, NW1 3BG,
|
Company Registration Number
10656249
Private Limited Company
Active |
Company Name | |
---|---|
PETERSHAM MIDCO LIMITED | |
Legal Registered Office | |
6TH FLOOR, 338 EUSTON ROAD LONDON NW1 3BG | |
Company Number | 10656249 | |
---|---|---|
Company ID Number | 10656249 | |
Date formed | 2017-03-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 04/04/2018 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-07 02:42:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL PETER CAMBRIDGE |
||
RICHARD JAMES THOMPSON |
||
CHARLES SIMON WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN BLACK |
Director | ||
PETER TOM HILL-NORTON |
Director | ||
MICHAEL JOSHUA KAPLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
JUTE HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2015-04-24 | Active | |
SECOND GENERATION SHEPHAM LIMITED | Director | 2018-04-19 | CURRENT | 2015-06-20 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Active | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
WHARFEDALE SPV (HOLDINGS) LIMITED | Director | 2018-03-23 | CURRENT | 2002-02-06 | Active | |
WHARFEDALE SPV LIMITED | Director | 2018-03-23 | CURRENT | 2002-02-13 | Active | |
JUTE LEEDS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
MERCIA POWER RESPONSE (SANDY LANE) LIMITED | Director | 2018-03-14 | CURRENT | 2016-07-08 | Active | |
MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED | Director | 2018-02-05 | CURRENT | 2016-07-14 | Active | |
CAMPUS PROJECTS (DRUMGLASS) LIMITED | Director | 2018-01-08 | CURRENT | 1998-10-15 | Active | |
DRUMGLASS INVESTMENTS LIMITED | Director | 2018-01-08 | CURRENT | 1998-06-25 | Active | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
FRODSHAM WIND FARM HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2014-06-09 | Active | |
JUTE HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2015-04-24 | Active | |
SECOND GENERATION SHEPHAM LIMITED | Director | 2018-04-19 | CURRENT | 2015-06-20 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Active | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
WESTFIELD SM LIMITED | Director | 2018-02-01 | CURRENT | 2014-11-11 | Active | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
FRODSHAM WIND FARM HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2014-06-09 | Active | |
JUTE HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2015-04-24 | Active | |
SECOND GENERATION SHEPHAM LIMITED | Director | 2018-04-19 | CURRENT | 2015-06-20 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
FRODSHAM WIND FARM LIMITED | Director | 2018-04-19 | CURRENT | 2009-11-13 | Active | |
FRODSHAM WIND FARM FINANCE LIMITED | Director | 2018-04-19 | CURRENT | 2015-07-08 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Active | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
JUTE LEEDS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
FW NP HOLDCO LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 07/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution Declare dividend in specie 07/03/2024</ul> | ||
Solvency Statement dated 07/03/24 | ||
Statement by Directors | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES | ||
21/09/23 STATEMENT OF CAPITAL GBP 64296297 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106562490002 | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/22 TO 30/09/21 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF PETERSHAM ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Elm Wind Holdings Limited as a person with significant control on 2021-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD DANIELS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Graham Ernest Shaw on 2019-12-03 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM First Floor, St James House 13 Kensington Square London W8 5HD United Kingdom | |
CH02 | Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106562490001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106562490002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON | |
AP02 | Appointment of Pinecroft Corporate Services Limited as director on 2018-09-17 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON | |
AP01 | DIRECTOR APPOINTED MR CHARLES SIMON WRIGHT | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 5009253 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Joshua Kaplan on 2018-03-01 | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 5009253 | |
SH01 | 24/04/17 STATEMENT OF CAPITAL GBP 5009253 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106562490001 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETERSHAM MIDCO LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PETERSHAM MIDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |