HYDROGEN CAPITAL GROWTH (GP) LIMITED

HYDROGEN CAPITAL GROWTH (GP) LIMITED

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

    Company NameHYDROGEN CAPITAL GROWTH (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13407844
    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 HYDROGEN CAPITAL GROWTH (GP) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is HYDROGEN CAPITAL GROWTH (GP) LIMITED located?

    Registered Office Address
    4th Floor, 140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDROGEN CAPITAL GROWTH (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDROGENONE CAPITAL GROWTH (GP) LIMITEDMay 19, 2021May 19, 2021

    What are the latest accounts for HYDROGEN CAPITAL GROWTH (GP) 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 HYDROGEN CAPITAL GROWTH (GP) LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for HYDROGEN CAPITAL GROWTH (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed hydrogenone capital growth (gp) LIMITED\certificate issued on 11/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2025

    RES15

    Confirmation statement made on May 16, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Appointment of Mr Erik Fantoft Magnesen as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of David James Bucknall as a director on Mar 21, 2025

    1 pagesTM01

    Secretary's details changed for Apex Listed Companies Services (Uk) Limited on Nov 18, 2024

    1 pagesCH04

    Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 29, 2024

    1 pagesAD01

    Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 29, 2024

    1 pagesAD01

    Secretary's details changed for Apex Listed Companies Services (Uk) Limited on Nov 18, 2024

    1 pagesCH04

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on Nov 28, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated May 18, 2024

    3 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Director's details changed for Mr David James Bucknall on Jun 28, 2023

    2 pagesCH01

    Confirmation statement made on May 18, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 12, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 11/06/24

    Confirmation statement made on May 18, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Secretary's details changed for Sanne Fund Services (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr David James Bucknall as a director on May 20, 2022

    2 pagesAP01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Roger Bell as a director on May 04, 2022

    1 pagesTM01

    Termination of appointment of Caroline Elizabeth Cook as a director on Apr 07, 2022

    1 pagesTM01

    Appointment of Sanne Fund Services (Uk) Limited as a secretary on May 19, 2021

    2 pagesAP04

    Appointment of Ms Abigail Emma Rotheroe as a director on Feb 08, 2022

    2 pagesAP01

    Registered office address changed from 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on Dec 09, 2021

    1 pagesAD01

    Who are the officers of HYDROGEN CAPITAL GROWTH (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Identification TypeUK Limited Company
    Registration Number09879916
    206308610031
    HOGAN, Simon Gerard
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    United KingdomBritish283541960001
    MAGNESEN, Erik Fantoft
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    NorwayNorwegian333965800001
    ROTHEROE, Abigail Emma
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    EnglandBritish137874880001
    SCHIPSTRA, Afkenel Cornelia Saskia
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    NetherlandsDutch284904780001
    BELL, Roger
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritish128889820003
    BUCKNALL, David James
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    MonacoBritish289002200004
    COOK, Caroline Elizabeth
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    ScotlandBritish117471210001
    HULF, Richard John
    186 Sloane Street
    SW1X 9QR London
    Edgo House
    United Kingdom
    Director
    186 Sloane Street
    SW1X 9QR London
    Edgo House
    United Kingdom
    United KingdomBritish129889610003
    TRAYNOR, John Joseph, Dt
    186 Sloane Street
    SW1X 9QR London
    Edgo House
    United Kingdom
    Director
    186 Sloane Street
    SW1X 9QR London
    Edgo House
    United Kingdom
    ScotlandBritish228595880001

    Who are the persons with significant control of HYDROGEN CAPITAL GROWTH (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    Jul 04, 2021
    Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13340859
    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.
    186 Sloane Street
    SW1X 9QR London
    Edgo House
    United Kingdom
    May 19, 2021
    186 Sloane Street
    SW1X 9QR London
    Edgo House
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc434235
    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