DHG HYDRO LIMITED - LONDON
Company Profile | Company Filings |
Overview
DHG HYDRO LIMITED is a Private Limited Company from LONDON and has the status: Active.
DHG HYDRO LIMITED was incorporated 24 years ago on 27/08/1999 and has the registered number: 03832634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DHG HYDRO LIMITED was incorporated 24 years ago on 27/08/1999 and has the registered number: 03832634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DHG HYDRO LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 ST JAMES'S GARDENS
LONDON
W11 4RB
This Company Originates in : United Kingdom
Previous trading names include:
DULAS HYDRO GENERATION LIMITED (until 23/05/2013)
DULAS HYDRO GENERATION LIMITED (until 23/05/2013)
IWRCH HYDRO LIMITED (until 24/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ROBERT MCKELLAR | Apr 1962 | British | Director | 2003-06-04 | CURRENT |
MR NICHOLAS SIMON CURTIS | Jan 1966 | British | Director | 2003-06-04 | CURRENT |
MR JAMES ROBERT MCKELLAR | Apr 1962 | British | Secretary | 2003-06-04 | CURRENT |
OVALSEC LIMITED | Corporate Nominee Secretary | 2001-06-01 UNTIL 2003-06-04 | RESIGNED | ||
MR GERARD JOSEPH SWARBRICK | Nov 1956 | British | Director | 1999-08-27 UNTIL 2002-11-01 | RESIGNED |
MR CHRISTOPHER JOHN MITCHELL | Oct 1957 | British | Director | 1999-08-27 UNTIL 1999-08-27 | RESIGNED |
SHANE MICHAEL GANNON | Dec 1959 | Australian | Director | 2003-01-01 UNTIL 2003-06-04 | RESIGNED |
STEPHEN LEONARD BART | Jul 1960 | Canadian | Director | 2002-11-01 UNTIL 2003-06-04 | RESIGNED |
MR CHRISTOPHER JOHN MITCHELL | Oct 1957 | British | Secretary | 1999-08-27 UNTIL 2000-03-23 | RESIGNED |
DANIEL NIKOLAS SMITH | British | Secretary | 1999-08-27 UNTIL 1999-08-27 | RESIGNED | |
MR JEFFREY PAUL KENNA | Jun 1953 | British | Secretary | 2000-05-17 UNTIL 2001-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Robert Mckellar | 2016-04-06 | 4/1962 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DHG HYDRO LIMITED | 2024-04-23 | 31-12-2023 | £281,691 Cash £11,716,574 equity |
DHG HYDRO LIMITED | 2023-06-10 | 31-12-2022 | £108,596 Cash £13,238,811 equity |
DHG HYDRO LIMITED | 2022-04-06 | 31-12-2021 | £60,346 Cash £13,642,723 equity |
DHG HYDRO LIMITED | 2021-04-27 | 31-12-2020 | £12,583,979 equity |
DHG HYDRO LIMITED | 2020-05-19 | 31-12-2019 | £193,669 Cash £12,291,643 equity |
DHG Hydro Limited - Period Ending 2018-12-31 | 2019-04-12 | 31-12-2018 | £11,818,295 equity |
DHG Hydro Limited - Period Ending 2017-12-31 | 2018-07-14 | 31-12-2017 | £442,720 Cash £11,298,829 equity |
DHG Hydro Limited - Period Ending 2016-12-31 | 2017-07-08 | 31-12-2016 | £499,719 Cash £12,986,598 equity |
DHG Hydro Limited - Period Ending 2015-12-31 | 2016-07-06 | 31-12-2015 | £766,358 Cash £12,798,110 equity |
DHG Hydro Limited - Period Ending 2014-12-31 | 2015-06-17 | 31-12-2014 | £472,325 Cash £11,826,395 equity |