HITACHI ENERGY UK LIMITED

HITACHI ENERGY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHITACHI ENERGY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02985756
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HITACHI ENERGY UK LIMITED?

    • Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
    • Electrical installation (43210) / Construction
    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other information technology service activities (62090) / Information and communication

    Where is HITACHI ENERGY UK LIMITED located?

    Registered Office Address
    Alpha Tower
    Suffolk Street Queensway
    B1 1TT Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HITACHI ENERGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABB POWER GRIDS UK LIMITEDJun 03, 2019Jun 03, 2019
    ABB ENTERPRISE SOFTWARE UK LIMITEDApr 20, 2015Apr 20, 2015
    VENTYX (UK) LIMITEDApr 02, 2007Apr 02, 2007
    INDUS INTERNATIONAL LTD.Sep 17, 1997Sep 17, 1997
    TSW INTERNATIONAL LIMITEDJan 04, 1995Jan 04, 1995
    TSW (UK) LIMITEDOct 27, 1994Oct 27, 1994

    What are the latest accounts for HITACHI ENERGY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HITACHI ENERGY UK LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for HITACHI ENERGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Louise Roberts as a director on Jul 24, 2025

    1 pagesTM01

    Termination of appointment of Claire Louise Roberts as a secretary on Jul 24, 2025

    1 pagesTM02

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alwyn Benjamin Poulter as a director on Mar 13, 2025

    1 pagesTM01

    Termination of appointment of Christopher Stephen Drake as a director on Mar 13, 2025

    1 pagesTM01

    Appointment of Mr Jan Niklas Persson as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Ms Mahboubeh Maxine Ghavi as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Mr Alwyn Benjamin Poulter as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Christopher Stephen Drake as a director on Oct 01, 2024

    2 pagesAP01

    Registered office address changed from Oulton Road Oulton Road Stone ST15 0RS England to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on Sep 15, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Termination of appointment of Ian Grant Funnell as a director on Jul 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Myatt as a director on Jul 13, 2022

    1 pagesTM01

    Appointment of Mrs Claire Louise Roberts as a director on Jul 13, 2022

    2 pagesAP01

    Appointment of Mrs Laura Angeline Oegine Fleming as a director on Jul 13, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: voluntary contribution of gbp 4,291,000 to the company/conduct of each director in relation of the capital contribution be ratified/ company business 20/06/2022
    RES13

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Registered office address changed from Abb Power Grids Uk Limited Oulton Road Stone Staffordshire United Kingdom to Oulton Road Oulton Road Stone ST15 0RS on Nov 01, 2021

    1 pagesAD01

    Certificate of change of name

    Company name changed abb power grids uk LIMITED\certificate issued on 01/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2021

    RES15

    Who are the officers of HITACHI ENERGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Laura Angeline Oegine
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    ScotlandDutch298042750001
    GHAVI, Mahboubeh Maxine
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    SwitzerlandSwiss331909680001
    HASNIP, Matthew John
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    EnglandBritish196290950001
    PERSSON, Jan Niklas
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    SwedenSwedish331909690001
    BENN, David
    c/o Abb Limited
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Cheshire
    Uk
    Secretary
    c/o Abb Limited
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Cheshire
    Uk
    British156370290001
    BOLIN, Richard Bret
    10271 Shellbridge Way
    FOREIGN Richmond
    British Colombia
    Canada
    Secretary
    10271 Shellbridge Way
    FOREIGN Richmond
    British Colombia
    Canada
    American119450990001
    BROWNE, Nicholas Egerton
    Haydon Dell
    Merry Hill Road
    WD2 1DY Bushey
    Hertfordshire
    Secretary
    Haydon Dell
    Merry Hill Road
    WD2 1DY Bushey
    Hertfordshire
    British29402560001
    COLBY, Kenneth
    7355 Dunraven Place
    Atlanta
    30328 Georgia
    Usa
    Secretary
    7355 Dunraven Place
    Atlanta
    30328 Georgia
    Usa
    American70988640001
    HUFFAKER, Craig Jackson
    479 Walsh Road
    CA94027 Atherton
    California
    Usa
    Secretary
    479 Walsh Road
    CA94027 Atherton
    California
    Usa
    American40877880001
    LANGRIDGE, Robert Edward
    11 Hundred Acres
    PO17 6JB Wickham
    Hampshire
    Secretary
    11 Hundred Acres
    PO17 6JB Wickham
    Hampshire
    British93793510001
    LEESE, Michael George
    45 Congleton Road
    CW11 1HP Sandbach
    Cheshire
    Secretary
    45 Congleton Road
    CW11 1HP Sandbach
    Cheshire
    British77222870001
    MAC LEAN, Victoria Ann
    Oulton Road
    Stone
    Abb Power Grids Uk Limited
    Staffordshire
    United Kingdom
    Secretary
    Oulton Road
    Stone
    Abb Power Grids Uk Limited
    Staffordshire
    United Kingdom
    186776980001
    NAISHLOSS, Allison
    3 Highfields
    Sunningdale
    SL5 0BA Ascot
    Berkshire
    Secretary
    3 Highfields
    Sunningdale
    SL5 0BA Ascot
    Berkshire
    British95330720001
    PITT, David William
    67 Rogers Lane
    Stoke Poges
    SL2 4LG Slough
    Buckinghamshire
    Secretary
    67 Rogers Lane
    Stoke Poges
    SL2 4LG Slough
    Buckinghamshire
    British41131610001
    ROBERTS, Claire Louise
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    Secretary
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    268652470001
    SPRINGALL, Keith John
    6 Mizen Close
    KT11 2RJ Cobham
    Surrey
    Secretary
    6 Mizen Close
    KT11 2RJ Cobham
    Surrey
    British67065490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKANJI, Abimbola Olakekan Olukayode
    c/o Abb Limited
    Daresbury Park,
    Daresbury
    WA4 4BT Warrington
    Abb Limited
    Cheshire
    Director
    c/o Abb Limited
    Daresbury Park,
    Daresbury
    WA4 4BT Warrington
    Abb Limited
    Cheshire
    SwitzerlandSwiss205377060001
    ANDERSSON, Lena Maria
    c/o Abb Limited
    Daresbury Park,
    Daresbury
    WA4 4BT Warrington
    Abb Limited
    Cheshire
    Director
    c/o Abb Limited
    Daresbury Park,
    Daresbury
    WA4 4BT Warrington
    Abb Limited
    Cheshire
    EnglandFinnish193565700001
    BABKA, Jefferey Allen
    3135 Cypress Pond Pass
    Gwinnette
    Duluth Ga 30097
    Usa
    Director
    3135 Cypress Pond Pass
    Gwinnette
    Duluth Ga 30097
    Usa
    Usa93909720001
    BARTELS, John
    4757 Riverview Road
    30327 Fulton
    Atlanta
    Georgia
    Director
    4757 Riverview Road
    30327 Fulton
    Atlanta
    Georgia
    American46132560001
    BENNETT, Andrew Peter
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    EnglandBritish65542120002
    BOLIN, Richard Bret
    10271 Shellbridge Way
    FOREIGN Richmond
    British Colombia
    Canada
    Director
    10271 Shellbridge Way
    FOREIGN Richmond
    British Colombia
    Canada
    American119450990001
    BRUNK, Olof David
    c/o Abb Limited
    Daresbury Park,
    Daresbury
    WA4 4BT Warrington
    Abb Limited
    Cheshire
    Director
    c/o Abb Limited
    Daresbury Park,
    Daresbury
    WA4 4BT Warrington
    Abb Limited
    Cheshire
    SwedenSwedish250758890001
    BURKETT, Vincent Lee
    315 Long Glen Drive
    FOREIGN Atlanta
    Georgia 30327
    Usa
    Director
    315 Long Glen Drive
    FOREIGN Atlanta
    Georgia 30327
    Usa
    United StatesAmerican127757820001
    CARPENTER, Stephen Rayner
    Britannia Wharf
    Monument Road
    GU21 5LW Woking
    Surrey
    Director
    Britannia Wharf
    Monument Road
    GU21 5LW Woking
    Surrey
    United States Of America ColoradoAmerican161945970001
    COMER, Mark
    35 Murrell Close
    PE19 1LN St Neots
    Cambridgeshire
    Director
    35 Murrell Close
    PE19 1LN St Neots
    Cambridgeshire
    EnglandBritish154851420001
    DRAKE, Christopher Stephen
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    EnglandBritish327746060001
    DUKAT, Gregory John
    2070 Stonehedge Road
    FOREIGN Roswell
    Georgia 30075
    United States
    Director
    2070 Stonehedge Road
    FOREIGN Roswell
    Georgia 30075
    United States
    American97459570001
    FITZGIBBONS, James William
    Britannia Wharf
    Monument Road
    GU21 5LW Woking
    Surrey
    Director
    Britannia Wharf
    Monument Road
    GU21 5LW Woking
    Surrey
    United State Of America GeorgiaAmerican161946290001
    FUNNELL, Ian Grant
    Oulton Road
    ST15 0RS Stone
    Oulton Road
    England
    Director
    Oulton Road
    ST15 0RS Stone
    Oulton Road
    England
    United KingdomBritish195421140002
    GREGORY, Trevor John
    c/o Abb Limited
    Daresbury Park,
    Daresbury
    WA4 4BT Warrington
    Abb Limited
    Cheshire
    England
    Director
    c/o Abb Limited
    Daresbury Park,
    Daresbury
    WA4 4BT Warrington
    Abb Limited
    Cheshire
    England
    EnglandBritish62944480001
    HENN, Patrick Michael
    835 Overhill Court
    FOREIGN Atlanta
    Georgia 30328
    United States
    Director
    835 Overhill Court
    FOREIGN Atlanta
    Georgia 30328
    United States
    United StatesAmerican237442850001
    HIGHLAND, J Michael
    1030 Treyburn Run
    30004 Alpharetta
    Georgia
    Usa
    Director
    1030 Treyburn Run
    30004 Alpharetta
    Georgia
    Usa
    American75432700001
    HUFFAKER, Craig Jackson
    479 Walsh Road
    CA94027 Atherton
    California
    Usa
    Director
    479 Walsh Road
    CA94027 Atherton
    California
    Usa
    American40877880001

    Who are the persons with significant control of HITACHI ENERGY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hitachi, Ltd.
    Marunouchi 1-Chome
    Chiyoda-Ku
    Tokyo
    6-6
    100 8280
    Japan
    Jul 21, 2020
    Marunouchi 1-Chome
    Chiyoda-Ku
    Tokyo
    6-6
    100 8280
    Japan
    No
    Legal FormPublic Limited Company
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredJapan Register Of Companies
    Registration Number0100-01-008844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Abb Ltd
    Affolternstrasse
    Zurich
    44
    8050
    Switzerland
    Jul 17, 2020
    Affolternstrasse
    Zurich
    44
    8050
    Switzerland
    Yes
    Legal FormJoint Stock Company
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredCommercial Register Of Canton Zurich
    Registration NumberChe-101.049.653
    Search in Swiss Registry (Zefix)Abb Ltd
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Abb Limited
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    3100
    England
    Apr 06, 2016
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    3100
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish
    Place RegisteredThe Registrar Of Companies Uk
    Registration Number03780764
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0