HAYABUSA LIMITED

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

    Company NameHAYABUSA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08749182
    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 HAYABUSA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HAYABUSA LIMITED located?

    Registered Office Address
    Broadgate Tower Floor 4
    20 Primrose Street,
    EC2A 2EW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAYABUSA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAYABUSA LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for HAYABUSA LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    56 pagesAA

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr. Christopher Neil Sharwood as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 15, 2025

    1 pagesTM01

    Change of details for Hayabusa Holdings Limited as a person with significant control on Aug 08, 2025

    2 pagesPSC05

    Change of details for Equitix Hayabus 3 Limited as a person with significant control on Aug 08, 2025

    2 pagesPSC05

    Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 08, 2025

    1 pagesAD01

    Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025

    1 pagesAD01

    Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025

    1 pagesAD01

    Appointment of Mr. Thomas Fabritius as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Francois Julien Hiernard as a director on Mar 11, 2025

    1 pagesTM01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    56 pagesAA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    56 pagesAA

    Appointment of Suresh Pullat Bhaskar as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Jeremy Montague Hughes as a director on Feb 13, 2023

    1 pagesTM01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    56 pagesAA

    Appointment of Francois Julien Hiernard as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Jeremy Montague Hughes as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Jeremiah Joseph Moloney as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Edmund George Andrew as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Tze Hoong Siow as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of HAYABUSA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREW, Edmund George
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4ND London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4ND London
    Equitix
    United Kingdom
    United KingdomBritish292089250001
    BHASKAR, Suresh Pullat
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    United Arab EmiratesIndian305565900001
    FABRITIUS, Thomas, Mr.
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    FranceFrench333547200001
    SHARWOOD, Christopher Neil, Mr.
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    United KingdomIrish339510200001
    BERGER, Hillary Sue
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    United Kingdom
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    United Kingdom
    182398450001
    GREGORY, Sarah Jane
    25 Canada Square
    E14 5LQ London
    Level 20
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    204539990001
    SIMPSON, Roger Derek
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    United Kingdom
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    United Kingdom
    182398460002
    D'ALONZO, Fabio
    Charterhouse Square
    EC1M 6EH London
    Welken House 10-11
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House 10-11
    United KingdomItalian151189940001
    EVANS, Paul William
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    United KingdomBritish159589790001
    FOREMAN, Carl
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    United Kingdom
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    United Kingdom
    United KingdomBritish76452560001
    HIERNARD, Francois Julien
    Place Samuel De Champlain
    La Defence Cedex
    Paris 92 930
    1
    France
    Director
    Place Samuel De Champlain
    La Defence Cedex
    Paris 92 930
    1
    France
    FranceFrench296463240001
    HUGHES, Jeremy Montague
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritish296462580001
    JONES, Sion Laurence
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomEnglish137554960001
    KRAEMER, Roger Siegfried Alexander
    Badener Str
    Eschersheimer Landstr 50-54
    60322 Frankfurt Am Main
    Equitix Germany Gmbh
    Germany
    Director
    Badener Str
    Eschersheimer Landstr 50-54
    60322 Frankfurt Am Main
    Equitix Germany Gmbh
    Germany
    GermanyGerman265192920001
    MAINO, Matteo
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    United KingdomItalian192128680001
    MOLONEY, Jeremiah Joseph
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritish250942820001
    PINNELL, Simon David
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    United Kingdom
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    International Power Ltd.
    United Kingdom
    United Kingdom
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    EnglandBritish268612910001
    SIOW, Tze Hoong
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritish273009840001
    THOMAS, Christopher Stuart
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United KingdomBritish265352190002
    VERMEER, Daniel Marinus Maria
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomDutch237314730001

    Who are the persons with significant control of HAYABUSA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Apr 06, 2016
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08748908
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Apr 06, 2016
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    No
    Legal FormPrivare Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08953432
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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