DHG HYDRO LIMITED
Overview
| Company Name | DHG HYDRO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03832634 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DHG HYDRO LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is DHG HYDRO LIMITED located?
| Registered Office Address | 7 St James's Gardens W11 4RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DHG HYDRO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DULAS HYDRO GENERATION LIMITED | Apr 24, 2006 | Apr 24, 2006 |
| IWRCH HYDRO LIMITED | Aug 27, 1999 | Aug 27, 1999 |
What are the latest accounts for DHG HYDRO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for DHG HYDRO LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for DHG HYDRO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Satisfaction of charge 038326340014 in full | 1 pages | MR04 | ||
Satisfaction of charge 038326340015 in full | 1 pages | MR04 | ||
Satisfaction of charge 038326340016 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2020 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Aug 27, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Aug 27, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Aug 27, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Confirmation statement made on Aug 27, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 9 pages | AA | ||
Who are the officers of DHG HYDRO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELLAR, James Robert | Secretary | St James's Gardens W11 4RB London 7 | British | 66732120001 | ||||||
| CURTIS, Nicholas Simon | Director | 2 Saint Barnabas Villas Stockwell SW8 2EH London | United Kingdom | British | 75334550001 | |||||
| MCKELLAR, James Robert | Director | St James's Gardens W11 4RB London 7 | England | British | 66732120002 | |||||
| KENNA, Jeffrey Paul, Dr | Secretary | Overmoor Farm Neston SN13 9TZ Corsham Wiltshire | British | 2042580002 | ||||||
| MITCHELL, Christopher John | Secretary | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | 19750010001 | ||||||
| SMITH, Daniel Nikolas | Secretary | The Coachhouse 89 Newbridge Hill BA1 3QA Bath Avon | British | 65755080001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BART, Stephen Leonard | Director | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada | Canadian | 85735170001 | ||||||
| GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | 86673690001 | ||||||
| MITCHELL, Christopher John | Director | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | United Kingdom | British | 19750010001 | |||||
| SWARBRICK, Gerard Joseph | Director | 39 Upper Cranbrook Road Westbury Park BS6 7UR Bristol | England | British | 27850210001 |
Who are the persons with significant control of DHG HYDRO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Robert Mckellar | Apr 06, 2016 | W11 4RB London 7 St James's Gardens United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0