LONDON HYDRAULIC POWER COMPANY (THE)

LONDON HYDRAULIC POWER COMPANY (THE)

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

    Company NameLONDON HYDRAULIC POWER COMPANY (THE)
    Company StatusActive
    Legal FormUnregistered company
    Company Number ZC000055
    JurisdictionEngland/Wales

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON HYDRAULIC POWER COMPANY (THE)?

    • Other telecommunications activities (61900) / Information and communication

    Where is LONDON HYDRAULIC POWER COMPANY (THE) located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON HYDRAULIC POWER COMPANY (THE)?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for LONDON HYDRAULIC POWER COMPANY (THE)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2024

    What are the latest filings for LONDON HYDRAULIC POWER COMPANY (THE)?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    14 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Owen David Bryant as a director on Jun 19, 2025

    2 pagesAP01

    Termination of appointment of Alexander Henricus Lentink as a director on Feb 13, 2025

    1 pagesTM01

    Appointment of Mr Nicholas Root as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Amy Mcconell as a director on Jun 19, 2025

    1 pagesTM01

    Cessation of Vodaphone Enterprise U.K. as a person with significant control on Feb 13, 2025

    3 pagesPSC07

    Notification of Cable & Wireless Uk Holdings Limited as a person with significant control on Feb 13, 2025

    4 pagesPSC02

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    271 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 28, 2024 with updates

    5 pagesCS01

    Termination of appointment of Neil Andrew Wright as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mrs Senem Yayici as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Nov 01, 2023

    3 pagesAP04

    Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on Nov 01, 2023

    2 pagesTM02

    Appointment of Sukhbir Gill as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on Nov 01, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    15 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of LONDON HYDRAULIC POWER COMPANY (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    BRYANT, Owen David
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish335056330001
    GILL, Sukhbir Kaur
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish316007170001
    ROOT, Nicholas
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish337052990001
    YAYICI, Senem
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomTurkish322239430001
    ATHERSYCH, Christopher John
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    Secretary
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    British78115670003
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    BORAMAN, Susan
    45 Ryves Avenue
    Monteagle Park Yateley
    GU17 7FB Camberley
    Surrey
    Secretary
    45 Ryves Avenue
    Monteagle Park Yateley
    GU17 7FB Camberley
    Surrey
    British34410210002
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Secretary
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    LYELL, Stephen Edward
    39 Egham Road
    Plaistow
    E13 8PD London
    Secretary
    39 Egham Road
    Plaistow
    E13 8PD London
    British61928420001
    MOORE, Paul Anthony
    Hammersmith Road
    W14 8UD London
    Liberty House 76
    Secretary
    Hammersmith Road
    W14 8UD London
    Liberty House 76
    British152987820001
    SULLIVAN, Fionnuala Elizabeth Maev
    2 Fitzwilliam Road
    SW4 0DN London
    Secretary
    2 Fitzwilliam Road
    SW4 0DN London
    British12335620001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2303594
    232519770001
    ARMOUR, Ian Roy
    The Acers Auclum Lane
    RG7 3DA Reading
    Berkshire
    Director
    The Acers Auclum Lane
    RG7 3DA Reading
    Berkshire
    EnglandEnglish60657370001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    CHISHOLM, John Archibald
    83 Blacketts Wood Drive
    WD3 5PS Chorleywood
    Hertfordshire
    Director
    83 Blacketts Wood Drive
    WD3 5PS Chorleywood
    Hertfordshire
    Scottish3841630001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122128470002
    CREW, Gregory Leonard
    35 Duchess Of Bedford House
    Duchess Of Bedfords Walk
    W8 7QW London
    Director
    35 Duchess Of Bedford House
    Duchess Of Bedfords Walk
    W8 7QW London
    Australian33030840002
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    EGAN, Matthew
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish232755050001
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    GARARD, Andrew Sheldon
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    Director
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    British69630190003
    GIBSON, Ian Jeffrey
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    Director
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    EnglandBritish78528840005
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritish67927330001
    HOWELL DAVIES, Peter David
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    Director
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    British74317800002
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritish108268030003
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglish163334420001

    Who are the persons with significant control of LONDON HYDRAULIC POWER COMPANY (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cable & Wireless Uk Holdings Limited
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Feb 13, 2025
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006 (United Kingdom)
    Place RegisteredCompanies House Uk
    Registration Number03840888
    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.
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01541957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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