Advanced company searchLink opens in new window

HUNTERSTON GRID COMPLEX LIMITED

Company number 13589305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
14 Aug 2024 TM01 Termination of appointment of John Matthew Prime as a director on 31 July 2024
05 Jul 2024 MR01 Registration of charge 135893050001, created on 2 July 2024
05 Jul 2024 MR01 Registration of charge 135893050002, created on 2 July 2024
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 31,058,584
15 May 2024 TM01 Termination of appointment of Irene Di Martino as a director on 20 April 2024
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 24,974,688
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 21,240,315
04 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
28 Jul 2023 CH01 Director's details changed for Mr John Matthew Prime on 4 April 2023
28 Jul 2023 CH01 Director's details changed for Mr David James Rogers on 4 April 2023
28 Jul 2023 CH01 Director's details changed for Dr Irene Di Martino on 4 April 2023
11 Jul 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 15,658,312
05 May 2023 PSC01 Notification of David Anthony Conway as a person with significant control on 21 April 2023
05 May 2023 PSC02 Notification of The Carlyle Group Inc. as a person with significant control on 21 April 2023
05 May 2023 PSC01 Notification of David James Rogers as a person with significant control on 21 April 2023
05 May 2023 PSC01 Notification of Thomas Michael Rogers as a person with significant control on 21 April 2023
05 May 2023 PSC07 Cessation of Hunterston Holdco (Cayman) as a person with significant control on 21 April 2023
04 Apr 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL on 4 April 2023
05 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
27 Aug 2021 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
27 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-27
  • GBP 1