LONDON HYDRAULIC POWER COMPANY (THE)
Overview
| Company Name | LONDON HYDRAULIC POWER COMPANY (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Unregistered company |
| Company Number | ZC000055 |
| Jurisdiction | England/Wales |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
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 To | May 28, 2024 |
What are the latest filings for LONDON HYDRAULIC POWER COMPANY (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 14 pages | AA | ||
legacy | 248 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Owen David Bryant as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alexander Henricus Lentink as a director on Feb 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Root as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Amy Mcconell as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Cessation of Vodaphone Enterprise U.K. as a person with significant control on Feb 13, 2025 | 3 pages | PSC07 | ||
Notification of Cable & Wireless Uk Holdings Limited as a person with significant control on Feb 13, 2025 | 4 pages | PSC02 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 14 pages | AA | ||
legacy | 271 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 28, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Neil Andrew Wright as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Senem Yayici as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Vodafone Corporate Secretaries Limited as a secretary on Nov 01, 2023 | 3 pages | AP04 | ||
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on Nov 01, 2023 | 2 pages | TM02 | ||
Appointment of Sukhbir Gill as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 15 pages | AA | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of LONDON HYDRAULIC POWER COMPANY (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| BRYANT, Owen David | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 335056330001 | |||||||||
| GILL, Sukhbir Kaur | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 316007170001 | |||||||||
| ROOT, Nicholas | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 337052990001 | |||||||||
| YAYICI, Senem | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | Turkish | 322239430001 | |||||||||
| ATHERSYCH, Christopher John | Secretary | Follye Ghyll The Beechings Rotherfield TN6 3JQ Crowborough East Sussex | British | 78115670003 | ||||||||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||||||
| BORAMAN, Susan | Secretary | 45 Ryves Avenue Monteagle Park Yateley GU17 7FB Camberley Surrey | British | 34410210002 | ||||||||||
| CLAYDON, Kenneth Keith | Secretary | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||||||
| DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||||||
| DROLET, Robert | Secretary | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | 48244660002 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| LYELL, Stephen Edward | Secretary | 39 Egham Road Plaistow E13 8PD London | British | 61928420001 | ||||||||||
| MOORE, Paul Anthony | Secretary | Hammersmith Road W14 8UD London Liberty House 76 | British | 152987820001 | ||||||||||
| SULLIVAN, Fionnuala Elizabeth Maev | Secretary | 2 Fitzwilliam Road SW4 0DN London | British | 12335620001 | ||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| ARMOUR, Ian Roy | Director | The Acers Auclum Lane RG7 3DA Reading Berkshire | England | English | 60657370001 | |||||||||
| BEVERIDGE, Robert James | Director | 81 Kidmore Road Caversham RG4 7NQ Reading | United Kingdom | British | 62452090001 | |||||||||
| CHISHOLM, John Archibald | Director | 83 Blacketts Wood Drive WD3 5PS Chorleywood Hertfordshire | Scottish | 3841630001 | ||||||||||
| CLARKE, Gregory Allison | Director | Pinehurst Friary Road SL5 9HD Ascot Berkshire | British | 143319900001 | ||||||||||
| COOPER, Nicholas Ian | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | 122128470002 | |||||||||
| CREW, Gregory Leonard | Director | 35 Duchess Of Bedford House Duchess Of Bedfords Walk W8 7QW London | Australian | 33030840002 | ||||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| DROLET, Robert | Director | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | 48244660002 | ||||||||||
| EGAN, Matthew | Director | The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 232755050001 | |||||||||
| FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | 70579740002 | ||||||||||
| GARARD, Andrew Sheldon | Director | Waldegrave House 293 Waldegrave Road TW1 4SU Twickenham Middlesex | British | 69630190003 | ||||||||||
| GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | 78528840005 | |||||||||
| HOGGARTH, Royston | Director | The Barley House Hawks Meadow Snowford Hall Farm CV33 9ES Hunningham Warwickshire | England | British | 67927330001 | |||||||||
| HOWELL DAVIES, Peter David | Director | Wood End Beech Lane HP9 2SZ Jordans Village Buckinghamshire | British | 74317800002 | ||||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | 108268030003 | |||||||||
| KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | 163334420001 |
Who are the persons with significant control of LONDON HYDRAULIC POWER COMPANY (THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cable & Wireless Uk Holdings Limited | Feb 13, 2025 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vodaphone Enterprise U.K. | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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