HYDRO GROUP LIMITED
Overview
| Company Name | HYDRO GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC132331 |
| Jurisdiction | Scotland |
| 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 HYDRO GROUP LIMITED?
- Manufacture of other electronic and electric wires and cables (27320) / Manufacturing
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is HYDRO GROUP LIMITED located?
| Registered Office Address | Hydro House Claymore Avenue Aberdeen Energy Park , Bridge Of Don AB23 8GW Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYDRO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDRO GROUP PLC | Sep 17, 2002 | Sep 17, 2002 |
| HYDRO GROUP LIMITED | Jun 19, 2002 | Jun 19, 2002 |
| SELIT LIMITED | Jun 10, 1991 | Jun 10, 1991 |
What are the latest accounts for HYDRO GROUP 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 HYDRO GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for HYDRO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Craig Anthony Lampo as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cathy Yang as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Twaalfhoven as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Gordon as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lance Edward D'amico as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elaine Mary Blair as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Director's details changed for Mark Twaalfhoven on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Cathy Yang on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Cathy Yang as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2023 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michele Melliand Pamboukis as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Henry Albert as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nildeep Mukundray Patel as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge SC1323310005, created on Dec 09, 2022 | 16 pages | MR01 | ||||||||||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeffrey Todd Crane as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of HYDRO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| D'AMICO, Lance Edward | Director | 358 Hall Avenue 06492 Wallingford Amphenol Corporation Ct United States | United States | American | 342577230001 | |||||||||
| LAMPO, Craig Anthony | Director | 358 Hall Avenue 06492 Wallingford Amphenol Corporation Ct United States | United States | American | 262810820001 | |||||||||
| BLAIR, Elaine Mary | Secretary | Claymore Avenue Aberdeen Energy Park , Bridge Of Don AB23 8GW Aberdeen Hydro House Scotland | 234070220001 | |||||||||||
| BUXTON, Irene | Secretary | 8 Finella View AB30 1FN Laurencekirk Kincardineshire | British | 113258230001 | ||||||||||
| COOPER, Simon Astley | Secretary | The Grey Horse Great Edstone YO62 6PD York | British | 6172510002 | ||||||||||
| MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||||||
| WHYTE, Douglas James | Secretary | Cul-Ard-Dhu-House Garvock AB3 1HP Laurencekirk Kincardineshire | British | 1076010001 | ||||||||||
| ALBERT, Patrick Henry | Director | Valley View Rd. 44056 Macedonia 9600 Ohio United States | United States | American | 282651910001 | |||||||||
| BLAIR, Elaine Mary | Director | Claymore Avenue Bridge Of Don AB23 8GW Aberdeen Hydro House Scotland | Scotland | British | 113065390003 | |||||||||
| BUXTON, Irene | Director | 8 Finella View AB30 1FN Laurencekirk Kincardineshire | Scotland | British | 113258230001 | |||||||||
| CRANE, Jeffrey Todd | Director | Valley View Rd. 44056 Macedonia 9600 Ohio United States | United States | American | 280151400001 | |||||||||
| GORDON, Marc | Director | Aberdeen Energy Park Bridge Of Don AB23 8GW Aberdeen Hydro House, Claymore Avenue Scotland Scotland | Scotland | British | 287348110001 | |||||||||
| MACLAREN, Colin James | Director | Investment House 6 Union Row Dyce AB2 0DQ Aberdeen Aberdeenshire | British | 71842800001 | ||||||||||
| MARCH, Victor Wilson | Director | Valley View Rd. 44056 Macedonia 9600 Ohio United States | United States | American | 280151870001 | |||||||||
| PAMBOUKIS, Michele Melliand | Director | Valley View Rd 44056 Macedonia 9600 Ohio United States | United States | American | 287348120001 | |||||||||
| PATEL, Nildeep Mukundray | Director | Valley View Rd. 44056 Macedonia 9600 Ohio United States | United States | British | 280151630001 | |||||||||
| TUCKER, James Stuart | Director | 9 Parkfield Stillington YO6 1JR York North Yorkshire | British | 6172540001 | ||||||||||
| TWAALFHOVEN, Mark | Director | Canyon Falls Blvd Suite 140 44087 Twinsburg 8921 Ohio United States | United States | American | 297507200001 | |||||||||
| WHYTE, Douglas James | Director | Claymore Avenue Aberdeen Energy Park , Bridge Of Don AB23 8GW Aberdeen Hydro House Scotland | Singapore | British | 1076010002 | |||||||||
| WILKIE, Graham | Director | Claymore Avenue Aberdeen Energy Park , Bridge Of Don AB23 8GW Aberdeen Hydro House Scotland | United Kingdom | British | 171766300001 | |||||||||
| YANG, Cathy | Director | Canyon Falls Blvd Suite 140 44087 Twinsburg 8921 Ohio United States | United States | American | 316524330001 |
Who are the persons with significant control of HYDRO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tpc Ukco Limited | Feb 17, 2021 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas James Whyte | Apr 06, 2016 | Claymore Avenue Aberdeen Energy Park , Bridge Of Don AB23 8GW Aberdeen Hydro House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Singapore | |||||||||||||
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