HYDROGEN EQUITY PARTNERS UK LIMITED
Overview
| Company Name | HYDROGEN EQUITY PARTNERS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13070981 |
| 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 HYDROGEN EQUITY PARTNERS UK LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HYDROGEN EQUITY PARTNERS UK LIMITED located?
| Registered Office Address | North Bailey House 12 New Inn Hall Street OX1 2RP Oxford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HYDROGEN EQUITY PARTNERS UK 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 HYDROGEN EQUITY PARTNERS UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for HYDROGEN EQUITY PARTNERS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Harry Bowcott as a director on Feb 23, 2026 | 1 pages | TM01 | ||
Secretary's details changed for Trustmoore Uk Officer Ltd on Nov 03, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 07, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr James Munce on May 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr Harry Bowcott as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Hamer Burns as a director on Aug 12, 2025 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Termination of appointment of Luke Spencer-Wilson as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||
Appointment of Trustmoore Uk Officer Ltd as a secretary on Feb 26, 2025 | 2 pages | AP04 | ||
Director's details changed for Mr James Hamer Burns on Jan 28, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Alexander Mark Winter on Sep 30, 2024 | 2 pages | CH01 | ||
Change of details for Joseph Cyril Edward Bamford as a person with significant control on Sep 30, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr James Munce on Sep 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Cyril Edward Bamford on Sep 30, 2024 | 2 pages | CH01 | ||
Change of details for Lord Anthony Paul Bamford as a person with significant control on Sep 30, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Luke Spencer-Wilson on Feb 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Cyril Edward Bamford on Feb 23, 2024 | 2 pages | CH01 | ||
Change of details for Joseph Cyril Edward Bamford as a person with significant control on Feb 23, 2024 | 2 pages | PSC04 | ||
Registered office address changed from North Bailey House New Inn Hall Street Oxford OX1 2RP England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on Mar 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from Union House 12-16 st. Michaels Street Oxford OX1 2DU England to North Bailey House New Inn Hall Street Oxford OX1 2RP on Feb 23, 2024 | 1 pages | AD01 | ||
Who are the officers of HYDROGEN EQUITY PARTNERS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRUSTMOORE UK OFFICER LTD | Secretary | 120 Pall Mall 4th Floor SW1Y 5EA London C/O Trustmoore (Uk) Ltd United Kingdom |
| 265214990001 | ||||||||||
| BAMFORD, Joseph Cyril Edward | Director | 12 New Inn Hall Street OX1 2RP Oxford North Bailey House United Kingdom | England | British | 113106310011 | |||||||||
| MUNCE, James | Director | 12 New Inn Hall Street OX1 2RP Oxford North Bailey House United Kingdom | England | British | 269833840001 | |||||||||
| WINTER, Robert Alexander Mark | Director | New Inn Hall Street OX1 2RP Oxford North Bailey House United Kingdom | United Kingdom | British | 113041080001 | |||||||||
| BAMFORD, Anthony Paul, Lord | Director | C/O J.C. Bamford Excavators Ltd Lakeside Works Denstone Road Rocester Staffordshire United Kingdom | England | British | 149583220001 | |||||||||
| BOWCOTT, Harry | Director | 12 New Inn Hall Street OX1 2RP Oxford North Bailey House United Kingdom | England | British | 291663410001 | |||||||||
| BURNS, James Hamer | Director | 12 New Inn Hall Street OX1 2RP Oxford North Bailey House United Kingdom | United Kingdom | British | 311885740006 | |||||||||
| GOTTSCHALK, Maximilian Alexander | Director | 21 Knightsbridge SW1X 7LY London C/O Vedra Partners Limited United Kingdom | United Kingdom | German | 229466140001 | |||||||||
| HUGHES, James Richard | Director | 21 Knightsbridge SW1X 7LY London C/O Vedra Partners Limited United Kingdom | England | British | 231046150001 | |||||||||
| RONIGER, Timothy Stephen | Director | Knightsbridge SW1X 7LY London 21 England | Switzerland | Swiss | 160290800001 | |||||||||
| SPENCER-WILSON, Luke | Director | 12 New Inn Hall Street OX1 2RP Oxford North Bailey House United Kingdom | England | British | 200221760001 |
Who are the persons with significant control of HYDROGEN EQUITY PARTNERS UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Joseph Cyril Edward Bamford | Feb 02, 2021 | 12 New Inn Hall Street OX1 2RP Oxford North Bailey House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Lord Anthony Paul Bamford | Feb 01, 2021 | New Inn Hall Street OX1 2RP Oxford North Bailey House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Joachim Walter Gottschalk | Dec 08, 2020 | Knightsbridge SW1X 7LY London 21 England | Yes |
Nationality: German Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr Max Gottschalk | Dec 08, 2020 | Knightsbridge SW1X 7LY London 21 England | Yes |
Nationality: German Country of Residence: England | |||
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