HMA HOLDCO LIMITED
Overview
| Company Name | HMA HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11286266 |
| 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 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 Address | No |
What were the previous names of HMA HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANKS RENEWABLES (HMA HOLDINGS) LIMITED | Jun 15, 2018 | Jun 15, 2018 |
| TIMEC 1642 LIMITED | Apr 03, 2018 | Apr 03, 2018 |
What are the latest accounts for HMA HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HMA HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2026 |
| Overdue | No |
What are the latest filings for HMA HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Confirmation statement made on Apr 07, 2026 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 112862660001 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Ms Marina Ursula Bauer on Jan 20, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Lynette Katherine Hamilton Purves on Jan 20, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Napier Williams on Jan 20, 2026 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Andrew Norman Robertson as a secretary on Jan 20, 2026 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Simon David Fisher as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Dunkley as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||
Cessation of Onpath Energy Limited as a person with significant control on Jan 20, 2026 | 1 pages | PSC07 | ||||||||||
Notification of Erg Uk Holding Ltd as a person with significant control on Jan 20, 2026 | 2 pages | PSC02 | ||||||||||
Appointment of Ms Lynette Katherine Hamilton Purves as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Napier Williams as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Marina Ursula Bauer as a director on Jan 20, 2026 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Ashley John Wright as a secretary on May 31, 2025 | 2 pages | TM02 | ||||||||||
Confirmation statement made on Apr 07, 2025 with updates | 4 pages | CS01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Notification of Onpath Energy Limited as a person with significant control on Aug 23, 2024 | 4 pages | PSC02 | ||||||||||
Cessation of Brookfield Corporation as a person with significant control on Aug 23, 2024 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed banks renewables (hma holdings) LIMITED\certificate issued on 22/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of HMA HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER, Marina Ursula | Director | 2 Castle Terrace EH1 2DP Edinburgh 4th Floor United Kingdom | Scotland | German | 345215820001 | |||||||||
| PURVES, Lynette Katherine Hamilton | Director | 2 Castle Terrace EH1 2DP Edinburgh 4th Floor United Kingdom | United Kingdom | Scottish | 268954940002 | |||||||||
| WILLIAMS, Charles Napier | Director | 2 Castle Terrace EH1 2DP Edinburgh 4th Floor United Kingdom | United Kingdom | British | 36829870002 | |||||||||
| MARTIN, David Joseph | Secretary | St Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham United Kingdom | 248100610001 | |||||||||||
| ROBERTSON, Andrew Norman | Secretary | Rainton Bridge Business Park DH4 5RA Houghton-Le-Spring Chase House County Durham England | 341216230001 | |||||||||||
| WRIGHT, Ashley John | Secretary | Rainton Bridge Business Park DH4 5RA Houghton-Le-Spring Chase House County Durham England | 324183340001 | |||||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| BANKS, Harry James | Director | St Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham United Kingdom | United Kingdom | British | 247834500001 | |||||||||
| DAVISON, Andrew John | Director | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne Muckle Llp Tyne & Wear United Kingdom | United Kingdom | British | 3159270006 | |||||||||
| DUNKLEY, Richard John | Director | Rainton Bridge Business Park DH4 5RA Houghton-Le-Spring Chase House County Durham England | England | British | 141131710026 | |||||||||
| FISHER, Andrew Simon David | Director | Rainton Bridge Business Park DH4 5RA Houghton-Le-Spring Chase House County Durham England | United Kingdom | British | 199050080001 |
Who are the persons with significant control of HMA HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Erg Uk Holding Ltd | Jan 20, 2026 | 2 Castle Terrace EH1 2DP Edinburgh Erg 4th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Onpath Energy Limited | Aug 23, 2024 | 4 Mandarin Road DH4 5RA Houghton-Le-Spring Chase House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brookfield Corporation | Dec 14, 2023 | Bay Street, Suite 300, Brookfield Place Toronto 181 Ontario Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Harry James Banks | 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
| |||||||||||||
| Muckle Director Limited | Apr 03, 2018 | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
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