Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMEC GHR ACQUISITIONS TOPCO LIMITED
Company Information for

SIMEC GHR ACQUISITIONS TOPCO LIMITED

C/O MARBLE POWER LTD, 1ST FLOOR, 3 MORE LONDON PLACE, LONDON, SE1 2RE,
Company Registration Number
09454126
Private Limited Company
Active

Company Overview

About Simec Ghr Acquisitions Topco Ltd
SIMEC GHR ACQUISITIONS TOPCO LIMITED was founded on 2015-02-23 and has its registered office in London. The organisation's status is listed as "Active". Simec Ghr Acquisitions Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIMEC GHR ACQUISITIONS TOPCO LIMITED
 
Legal Registered Office
C/O MARBLE POWER LTD, 1ST FLOOR
3 MORE LONDON PLACE
LONDON
SE1 2RE
 
Previous Names
RAINDANCE ACQUISITIONS TOPCO LIMITED20/04/2018
DE FACTO 2168 LIMITED27/03/2015
Filing Information
Company Number 09454126
Company ID Number 09454126
Date formed 2015-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2019
Account next due 31/08/2021
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 03:04:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMEC GHR ACQUISITIONS TOPCO LIMITED

Current Directors
Officer Role Date Appointed
RAJEEV GANDHI
Director 2018-03-29
PARDUMAN KUMAR GUPTA
Director 2018-03-29
JAY HAMBRO
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCE MATTHEW CLUNIE
Director 2015-03-27 2018-03-29
LEE STEPHEN MELLOR
Director 2015-03-27 2018-03-29
DAVID OWENS
Director 2015-04-20 2018-03-29
DUNCAN WHYTE
Director 2015-04-20 2018-03-29
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2015-02-23 2015-03-27
IHOR SHERSHUNOVYCH
Director 2015-02-23 2015-03-27
TRAVERS SMITH LIMITED
Director 2015-02-23 2015-03-27
TRAVERS SMITH SECRETARIES LIMITED
Director 2015-02-23 2015-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJEEV GANDHI SIMEC TRANSPORT LIMITED Director 2018-08-17 CURRENT 1948-11-15 Active
RAJEEV GANDHI KELTNEYBURN HYDRO LTD Director 2018-07-16 CURRENT 2002-09-27 Active
RAJEEV GANDHI MULLARDOCH HYDRO LTD Director 2018-07-16 CURRENT 2014-12-10 Active
RAJEEV GANDHI LOCHABER HYDRO LTD Director 2018-07-16 CURRENT 2015-07-14 Active
RAJEEV GANDHI TIDAL LAGOON PLC Director 2018-06-11 CURRENT 2014-12-17 Active - Proposal to Strike off
RAJEEV GANDHI SIMEC FUELS HOLDINGS UK LIMITED Director 2018-04-10 CURRENT 2016-03-14 Active - Proposal to Strike off
RAJEEV GANDHI GHH ACQUISITIONS LTD Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI GHH ACQUISITIONS MIDCO LTD Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI GREEN HIGHLAND RENEWABLES LTD Director 2018-03-29 CURRENT 2007-02-01 Active
RAJEEV GANDHI SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD Director 2017-11-30 CURRENT 2017-11-30 Active
RAJEEV GANDHI SIMEC (AUSTRALIA) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
RAJEEV GANDHI SIMEC HOLDINGS (MINING) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
RAJEEV GANDHI SIMEC HOLDINGS (PORTS) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
PARDUMAN KUMAR GUPTA GREEN HIGHLAND RENEWABLES LTD Director 2018-03-29 CURRENT 2007-02-01 Active
PARDUMAN KUMAR GUPTA SIMEC LOCHABER HYDROPOWER 2 LIMITED Director 2016-12-16 CURRENT 1963-02-14 Active
JAY HAMBRO KELTNEYBURN HYDRO LTD Director 2018-07-16 CURRENT 2002-09-27 Active
JAY HAMBRO MULLARDOCH HYDRO LTD Director 2018-07-16 CURRENT 2014-12-10 Active
JAY HAMBRO LOCHABER HYDRO LTD Director 2018-07-16 CURRENT 2015-07-14 Active
JAY HAMBRO GHH ACQUISITIONS LTD Director 2018-03-29 CURRENT 2015-02-23 Active
JAY HAMBRO GHH ACQUISITIONS MIDCO LTD Director 2018-03-29 CURRENT 2015-02-23 Active
JAY HAMBRO GREEN HIGHLAND RENEWABLES LTD Director 2018-03-29 CURRENT 2007-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Change of details for Simec Highland Hydro Renewables Holdings Ltd as a person with significant control on 2023-11-20
2024-03-01CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-09Director's details changed for Mr. Sanjeev Gupta on 2023-10-01
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
2023-03-07CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR PARDUMAN KUMAR GUPTA
2023-03-07APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI
2023-03-06DIRECTOR APPOINTED MR. SANJEEV GUPTA
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JAY HAMBRO
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAY HAMBRO
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-11-24PSC05Change of details for Simec Highland Hydro Renewables Holdings Ltd as a person with significant control on 2020-11-02
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM 7 Hertford Street London W1J 7RH England
2020-10-25AA01Current accounting period extended from 30/09/20 TO 30/11/20
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-12SH20Statement by Directors
2020-06-12SH19Statement of capital on 2020-06-12 GBP 710.90339
2020-06-12CAP-SSSolvency Statement dated 29/05/20
2020-06-12RES13Resolutions passed:
  • Cancel share prem a/c 29/05/2020
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-12SH02Sub-division of shares on 2019-02-21
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-02-28RES13Resolutions passed:
  • Shareholder consent/sub division 21/02/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-02-26SH08Change of share class name or designation
2019-02-26SH10Particulars of variation of rights attached to shares
2018-09-27AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-20RES15CHANGE OF COMPANY NAME 20/04/18
2018-04-20CERTNMCOMPANY NAME CHANGED RAINDANCE ACQUISITIONS TOPCO LIMITED CERTIFICATE ISSUED ON 20/04/18
2018-04-19PSC07CESSATION OF ANCALA RENEWABLES LLP AS A PSC
2018-04-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHYTE
2018-04-19AA01PREVSHO FROM 30/09/2018 TO 31/03/2018
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SPENCE CLUNIE
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS
2018-04-19AP01DIRECTOR APPOINTED MR RAJEEV GANDHI
2018-04-19AP01DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA
2018-04-19AP01DIRECTOR APPOINTED MR JAY HAMBRO
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL ENGLAND
2018-04-19PSC07CESSATION OF ANCALA RENEWABLES LLP AS A PSC
2018-04-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHYTE
2018-04-19AA01PREVSHO FROM 30/09/2018 TO 31/03/2018
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SPENCE CLUNIE
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS
2018-04-19AP01DIRECTOR APPOINTED MR RAJEEV GANDHI
2018-04-19AP01DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA
2018-04-19AP01DIRECTOR APPOINTED MR JAY HAMBRO
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL ENGLAND
2018-04-13RES13Resolutions passed:
  • Variation of articles 29/03/2018
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 703.99779
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 704
2016-02-24AR0123/02/16 FULL LIST
2016-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-04RES01ADOPT ARTICLES 01/09/2015
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND
2015-05-21SH0120/04/15 STATEMENT OF CAPITAL GBP 603.94422
2015-05-06AP01DIRECTOR APPOINTED DAVID OWENS
2015-05-06AP01DIRECTOR APPOINTED DUNCAN WHYTE
2015-04-29SH02SUB-DIVISION 20/04/15
2015-04-29RES13SUB DIV 20/04/2015
2015-04-29RES01ADOPT ARTICLES 20/04/2015
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2015-03-27AP01DIRECTOR APPOINTED LEE STEPHEN MELLOR
2015-03-27AP01DIRECTOR APPOINTED SPENCE MATTHEW CLUNIE
2015-03-27AA01CURRSHO FROM 28/02/2016 TO 30/09/2015
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2015-03-27RES15CHANGE OF NAME 27/03/2015
2015-03-27CERTNMCOMPANY NAME CHANGED DE FACTO 2168 LIMITED CERTIFICATE ISSUED ON 27/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMEC GHR ACQUISITIONS TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMEC GHR ACQUISITIONS TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMEC GHR ACQUISITIONS TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of SIMEC GHR ACQUISITIONS TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMEC GHR ACQUISITIONS TOPCO LIMITED
Trademarks
We have not found any records of SIMEC GHR ACQUISITIONS TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMEC GHR ACQUISITIONS TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SIMEC GHR ACQUISITIONS TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMEC GHR ACQUISITIONS TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMEC GHR ACQUISITIONS TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMEC GHR ACQUISITIONS TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.