ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hartree Partners Power & Gas Company (UK) Limited

Hartree Partners Power & Gas Company (UK) Limited is an active company incorporated on 19 October 2001 with the registered office located in London, Greater London. Hartree Partners Power & Gas Company (UK) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04308186
Private limited company
Age
24 years
Incorporated 19 October 2001
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 May 2025 (8 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Level 8 123 Buckingham Palace Road
London
SW1W 9SH
England
Address changed on 9 Jan 2026 (6 days ago)
Previous address was Level 8 123 Buckingham Palace Road 100 Victoria Street London SW1W 9SH England
Telephone
020 72017134
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in Switzerland • Born in May 1988
Director • British • Lives in England • Born in Aug 1975
Director • American • Lives in United States • Born in Oct 1951
Director • American • Lives in United States • Born in Feb 1953
Director • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hartree Partners (UK) Limited
Paul Martin Garske, Stephen Michael Hendel, and 2 more are mutual people.
Active
Hartree Partners Consulting (UK) Limited
Paul Martin Garske, Ellis Guy Kitchener, and 1 more are mutual people.
Active
Hartree International Holdings Limited
Stephen Michael Hendel, Ellis Guy Kitchener, and 1 more are mutual people.
Active
Hartree Partners Supply (UK) Limited
Paul Martin Garske and Stephen Michael Semlitz are mutual people.
Active
Kingsmoor Power Limited
Paul Martin Garske and Stephen Michael Semlitz are mutual people.
Active
Hartree Solutions (UK) Limited
Paul Martin Garske and Stephen Michael Semlitz are mutual people.
Active
Hartree Partners Power Holdings (UK) Limited
Paul Martin Garske and Stephen Michael Semlitz are mutual people.
Active
Hartree Peaking (Holdings) Limited
Paul Martin Garske and Stephen Michael Semlitz are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.68M
Increased by £5.14M (+956%)
Turnover
£101.5M
Decreased by £302.98M (-75%)
Employees
16
Increased by 16 (%)
Total Assets
£2.01B
Increased by £299.89M (+18%)
Total Liabilities
-£1.67B
Increased by £281.27M (+20%)
Net Assets
£337.1M
Increased by £18.62M (+6%)
Debt Ratio (%)
83%
Increased by 1.85% (+2%)
Latest Activity
Registered Address Changed
6 Days Ago on 9 Jan 2026
Registered Address Changed
6 Days Ago on 9 Jan 2026
Mr Ellis Guy Kitchener Details Changed
6 Days Ago on 9 Jan 2026
New Charge Registered
1 Month Ago on 20 Nov 2025
Mr Thomas Roger Ghislain Lefebvre Appointed
3 Months Ago on 13 Oct 2025
New Charge Registered
5 Months Ago on 13 Aug 2025
New Charge Registered
5 Months Ago on 13 Aug 2025
Mr Ellis Guy Kitchener Appointed
6 Months Ago on 10 Jul 2025
Heiko Voelker Resigned
6 Months Ago on 4 Jul 2025
Group Accounts Submitted
7 Months Ago on 19 Jun 2025
Get Credit Report
Discover Hartree Partners Power & Gas Company (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Level 8 123 Buckingham Palace Road 100 Victoria Street London SW1W 9SH England to Level 8 123 Buckingham Palace Road London SW1W 9SH on 9 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL England to Level 8 123 Buckingham Palace Road 100 Victoria Street London SW1W 9SH on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Ellis Guy Kitchener on 9 January 2026
Submitted on 9 Jan 2026
Registration of charge 043081860017, created on 20 November 2025
Submitted on 27 Nov 2025
Appointment of Mr Thomas Roger Ghislain Lefebvre as a director on 13 October 2025
Submitted on 13 Oct 2025
Resolutions
Submitted on 27 Aug 2025
Registration of charge 043081860015, created on 13 August 2025
Submitted on 15 Aug 2025
Registration of charge 043081860016, created on 13 August 2025
Submitted on 15 Aug 2025
Statement of capital following an allotment of shares on 1 July 2025
Submitted on 18 Jul 2025
Appointment of Mr Ellis Guy Kitchener as a director on 10 July 2025
Submitted on 10 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year