HMA HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHMA HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11286266
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HMA HOLDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HMA HOLDCO LIMITED located?

    Registered Office Address
    C/O Tmf Group 13th Floor
    One Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HMA HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKS RENEWABLES (HMA HOLDINGS) LIMITEDJun 15, 2018Jun 15, 2018
    TIMEC 1642 LIMITEDApr 03, 2018Apr 03, 2018

    What are the latest accounts for HMA HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HMA HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2027
    Next Confirmation Statement DueApr 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2026
    OverdueNo

    What are the latest filings for HMA HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Confirmation statement made on Apr 07, 2026 with updates

    4 pagesCS01

    Satisfaction of charge 112862660001 in full

    4 pagesMR04

    Director's details changed for Ms Marina Ursula Bauer on Jan 20, 2026

    2 pagesCH01

    Director's details changed for Ms Lynette Katherine Hamilton Purves on Jan 20, 2026

    2 pagesCH01

    Director's details changed for Mr Charles Napier Williams on Jan 20, 2026

    2 pagesCH01

    Registered office address changed from Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on Feb 23, 2026

    1 pagesAD01

    Termination of appointment of Andrew Norman Robertson as a secretary on Jan 20, 2026

    1 pagesTM02

    Termination of appointment of Andrew Simon David Fisher as a director on Jan 20, 2026

    1 pagesTM01

    Termination of appointment of Richard John Dunkley as a director on Jan 20, 2026

    1 pagesTM01

    Cessation of Onpath Energy Limited as a person with significant control on Jan 20, 2026

    1 pagesPSC07

    Notification of Erg Uk Holding Ltd as a person with significant control on Jan 20, 2026

    2 pagesPSC02

    Appointment of Ms Lynette Katherine Hamilton Purves as a director on Jan 20, 2026

    2 pagesAP01

    Appointment of Mr Charles Napier Williams as a director on Jan 20, 2026

    2 pagesAP01

    Appointment of Marina Ursula Bauer as a director on Jan 20, 2026

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 30, 2026Replaced A replacement AP01 was registered on 30/04/2026 as the original contained an error

    Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Termination of appointment of Ashley John Wright as a secretary on May 31, 2025

    2 pagesTM02

    Confirmation statement made on Apr 07, 2025 with updates

    4 pagesCS01

    legacy

    pagesANNOTATION

    Notification of Onpath Energy Limited as a person with significant control on Aug 23, 2024

    4 pagesPSC02

    Cessation of Brookfield Corporation as a person with significant control on Aug 23, 2024

    1 pagesPSC07

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed banks renewables (hma holdings) LIMITED\certificate issued on 22/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2024

    RES15

    Registered office address changed from Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL United Kingdom to Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA on Jun 18, 2024

    1 pagesAD01

    Who are the officers of HMA HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER, Marina Ursula
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    Director
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    ScotlandGerman345215820001
    PURVES, Lynette Katherine Hamilton
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    Director
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    United KingdomScottish268954940002
    WILLIAMS, Charles Napier
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    Director
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish36829870002
    MARTIN, David Joseph
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    United Kingdom
    Secretary
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    United Kingdom
    248100610001
    ROBERTSON, Andrew Norman
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    Secretary
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    341216230001
    WRIGHT, Ashley John
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    Secretary
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    324183340001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    BANKS, Harry James
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    United Kingdom
    Director
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    United Kingdom
    United KingdomBritish247834500001
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish3159270006
    DUNKLEY, Richard John
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    Director
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    EnglandBritish141131710026
    FISHER, Andrew Simon David
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    Director
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    United KingdomBritish199050080001

    Who are the persons with significant control of HMA HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Castle Terrace
    EH1 2DP Edinburgh
    Erg 4th Floor
    Scotland
    Jan 20, 2026
    2 Castle Terrace
    EH1 2DP Edinburgh
    Erg 4th Floor
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc615835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    Aug 23, 2024
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02387216
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brookfield Corporation
    Bay Street, Suite 300,
    Brookfield Place
    Toronto
    181
    Ontario
    Canada
    Dec 14, 2023
    Bay Street, Suite 300,
    Brookfield Place
    Toronto
    181
    Ontario
    Canada
    Yes
    Legal FormFor Profit Corporation
    Country RegisteredCanada
    Legal AuthorityOntario
    Place RegisteredMinistry Of Government Services
    Registration Number1644037
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Harry James Banks
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    United Kingdom
    Jun 27, 2018
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Apr 03, 2018
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5276020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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