Advanced company searchLink opens in new window

HYDROGEN EQUITY PARTNERS UK LIMITED

Company number 13070981

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)
26 Mar 2024 CH01 Director's details changed for Mr Luke Spencer-Wilson on 23 February 2024
26 Mar 2024 CH01 Director's details changed for Mr Joseph Cyril Edward Bamford on 23 February 2024
18 Mar 2024 PSC04 Change of details for Joseph Cyril Edward Bamford as a person with significant control on 23 February 2024
11 Mar 2024 AD01 Registered office address changed from North Bailey House New Inn Hall Street Oxford OX1 2RP England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 11 March 2024
23 Feb 2024 AD01 Registered office address changed from Union House 12-16 st. Michaels Street Oxford OX1 2DU England to North Bailey House New Inn Hall Street Oxford OX1 2RP on 23 February 2024
20 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 AP01 Appointment of Mr James Munce as a director on 20 July 2023
31 Jul 2023 AP01 Appointment of Mr James Hamer Burns as a director on 20 July 2023
31 Jul 2023 CH01 Director's details changed for Luke Spencer-Wilson on 31 July 2023
31 Jul 2023 AP01 Appointment of Luke Spencer-Wilson as a director on 20 July 2023
31 Jul 2023 TM01 Termination of appointment of Anthony Paul Bamford as a director on 20 July 2023
26 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 May 2023 PSC04 Change of details for Joseph Cyril Edward Bamford as a person with significant control on 14 April 2023
02 May 2023 TM01 Termination of appointment of James Richard Hughes as a director on 14 April 2023
28 Apr 2023 TM01 Termination of appointment of Maximilian Alexander Gottschalk as a director on 14 April 2023
17 Jan 2023 AD01 Registered office address changed from 21 Knightsbridge London SW1X 7LY England to Union House 12-16 st. Michaels Street Oxford OX1 2DU on 17 January 2023
20 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 7 December 2021 with updates
02 Mar 2021 AP01 Appointment of Lord Anthony Paul Bamford as a director on 21 January 2021
02 Mar 2021 AP01 Appointment of Joseph Cyril Edwards Bamford as a director on 21 January 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association