UKBizDB.co.uk

H2GO POWER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H2go Power Ltd. The company was founded 9 years ago and was given the registration number 09139481. The firm's registered office is in LONDON. You can find them at Imperial White City Incubator Translation & I-hub, 84 Wood Lane, White City,, London, London,city Of. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:H2GO POWER LTD
Company Number:09139481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Imperial White City Incubator Translation & I-hub, 84 Wood Lane, White City,, London, London,city Of, United Kingdom, W12 0BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial White City Incubator Translation & I-Hub, 84 Wood Lane, White City,, London, United Kingdom, W12 0BZ

Director21 July 2014Active
Imperial White City Incubator Translation & I-Hub, 84 Wood Lane, White City,, London, United Kingdom, W12 0BZ

Director21 July 2014Active
Imperial White City Incubator Translation & I-Hub, 84 Wood Lane, White City,, London, United Kingdom, W12 0BZ

Director21 July 2014Active
Attn: Dr. Enass Abo-Hamed,, 407 Ebb Court, 1 Albert Basin Way, London, England, E16 2QN

Director21 July 2014Active
248, Hills Road, Cambridge, Cambridge, United Kingdom, CB2 8QE

Director21 July 2014Active

People with Significant Control

Dr Enass Abo Hamed
Notified on:08 April 2016
Status:Active
Date of birth:December 1985
Nationality:Israeli
Country of residence:United Kingdom
Address:Imperial White City Incubator Translation & I-Hub, 84 Wood Lane, White City,, London, United Kingdom, W12 0BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Luke Sperrin
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Attn: Dr. Enass Abo-Hamed,, 407 Ebb Court, London, England, E16 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Resolution

Resolution.

Download
2021-07-07Capital

Capital alter shares subdivision.

Download
2021-07-07Incorporation

Memorandum articles.

Download
2021-06-25Capital

Capital allotment shares.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-01-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-11-17Address

Change registered office address company with date old address new address.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.