Advanced company searchLink opens in new window

HGEN2 ENERGY VENTURES LIMITED

Company number SC700934

Filter by category

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)
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
26 Jan 2024 AP01 Appointment of Mr Craig Sangster as a director on 25 January 2024
26 Jan 2024 AP01 Appointment of Mr Neil Thompson as a director on 25 January 2024
15 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
05 Jan 2024 TM01 Termination of appointment of Thomas Peter Horlick Burke as a director on 31 December 2023
16 Nov 2023 PSC02 Notification of D2Zero Limited as a person with significant control on 2 November 2023
16 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 16 November 2023
22 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
30 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
22 Dec 2022 AD01 Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland to Gateway Business Park Moss Road Nigg Aberdeen AB12 3GQ on 22 December 2022
29 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loans from the company to the directors beign approved and that the allotment of new shares as if article 26.3 of the articles of association did not apply 21/09/2022
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 33,054,584
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 33,029,485
21 Sep 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
28 Apr 2022 AP01 Appointment of Mr Thomas Peter Horlick Burke as a director on 26 April 2022
28 Apr 2022 TM01 Termination of appointment of Hugh Alan Frederick Sheppard as a director on 26 April 2022
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 24,331,001
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Loan to dir 12/10/2021
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 23,131,001
23 Jul 2021 MR01 Registration of charge SC7009340002, created on 7 July 2021
21 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
19 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2021 AP01 Appointment of Mr Robert Sommerville Drummond as a director on 9 July 2021