Advanced company searchLink opens in new window

HYDROGENONE CAPITAL GROWTH PLC

Company number 13340859

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 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
10 Aug 2023 CH01 Director's details changed for Mr David James Bucknall on 28 June 2023
07 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases maximum shall be 19,310,117 minimum price may be paid for an ordinary shares is 1P 23/05/2023
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
22 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
18 Jan 2023 CH04 Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023
24 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2022 AA Interim accounts made up to 30 June 2022
30 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 May 2022 AP01 Appointment of Mr David James Bucknall as a director on 20 May 2022
16 May 2022 TM01 Termination of appointment of Roger Bell as a director on 4 May 2022
20 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 1,288,199.99
08 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
08 Apr 2022 TM01 Termination of appointment of Caroline Elizabeth Cook as a director on 7 April 2022
01 Mar 2022 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021
16 Feb 2022 AP01 Appointment of Ms Abigail Emma Rotheroe as a director on 8 February 2022
09 Dec 2021 AD01 Registered office address changed from 125 London Wall London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 9 December 2021
08 Dec 2021 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 125 London Wall London Wall London EC2Y 5AS on 8 December 2021
05 Oct 2021 AP01 Appointment of Mr Roger Bell as a director on 1 October 2021
12 Aug 2021 SH02 Statement of capital on 30 July 2021
  • GBP 1,073,500.00
10 Aug 2021 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
06 Aug 2021 AD02 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 1,123,500
24 Jun 2021 TM01 Termination of appointment of Giles Philip Maxwell Morland as a director on 15 June 2021