HAYABUSA LIMITED
Overview
| Company Name | HAYABUSA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08749182 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HAYABUSA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAYABUSA LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for HAYABUSA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 56 pages | AA | ||
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Christopher Neil Sharwood as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Change of details for Hayabusa Holdings Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||
Change of details for Equitix Hayabus 3 Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mr. Thomas Fabritius as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Francois Julien Hiernard as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 56 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 56 pages | AA | ||
Appointment of Suresh Pullat Bhaskar as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Montague Hughes as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 56 pages | AA | ||
Appointment of Francois Julien Hiernard as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Jeremy Montague Hughes as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jeremiah Joseph Moloney as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Edmund George Andrew as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Tze Hoong Siow as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Who are the officers of HAYABUSA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREW, Edmund George | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4ND London Equitix United Kingdom | United Kingdom | British | 292089250001 | |||||
| BHASKAR, Suresh Pullat | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | United Arab Emirates | Indian | 305565900001 | |||||
| FABRITIUS, Thomas, Mr. | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | France | French | 333547200001 | |||||
| SHARWOOD, Christopher Neil, Mr. | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | United Kingdom | Irish | 339510200001 | |||||
| BERGER, Hillary Sue | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom United Kingdom | 182398450001 | |||||||
| GREGORY, Sarah Jane | Secretary | 25 Canada Square E14 5LQ London Level 20 | 204539990001 | |||||||
| SIMPSON, Roger Derek | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom United Kingdom | 182398460002 | |||||||
| D'ALONZO, Fabio | Director | Charterhouse Square EC1M 6EH London Welken House 10-11 | United Kingdom | Italian | 151189940001 | |||||
| EVANS, Paul William | Director | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom | United Kingdom | British | 159589790001 | |||||
| FOREMAN, Carl | Director | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom United Kingdom | United Kingdom | British | 76452560001 | |||||
| HIERNARD, Francois Julien | Director | Place Samuel De Champlain La Defence Cedex Paris 92 930 1 France | France | French | 296463240001 | |||||
| HUGHES, Jeremy Montague | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 296462580001 | |||||
| JONES, Sion Laurence | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | English | 137554960001 | |||||
| KRAEMER, Roger Siegfried Alexander | Director | Badener Str Eschersheimer Landstr 50-54 60322 Frankfurt Am Main Equitix Germany Gmbh Germany | Germany | German | 265192920001 | |||||
| MAINO, Matteo | Director | 85 Queen Victoria Street EC4V 4DP London Senator House United Kingdom | United Kingdom | Italian | 192128680001 | |||||
| MOLONEY, Jeremiah Joseph | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 250942820001 | |||||
| PINNELL, Simon David | Director | Senator House 85 Queen Victoria Street EC4V 4DP London International Power Ltd. United Kingdom United Kingdom | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | 25 Canada Square E14 5LQ London Level 20 | England | British | 268612910001 | |||||
| SIOW, Tze Hoong | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 273009840001 | |||||
| THOMAS, Christopher Stuart | Director | 25 Canada Square E14 5LQ London Level 20 | United Kingdom | British | 265352190002 | |||||
| VERMEER, Daniel Marinus Maria | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | Dutch | 237314730001 |
Who are the persons with significant control of HAYABUSA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hayabusa Holdings Limited | Apr 06, 2016 | Floor 4 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Hayabusa 3 Limited | Apr 06, 2016 | 10-11 Charterhouse Square EC1M 6EH London Welken House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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