This company is commonly known as Hudson Energy Holdings Uk Limited. The company was founded 13 years ago and was given the registration number 07646259. The firm's registered office is in MILTON KEYNES. You can find them at 201 Silbury Boulevard, , Milton Keynes, . This company's SIC code is 35110 - Production of electricity.
Name | : | HUDSON ENERGY HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 07646259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2011 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cenetary Chapel, Chapel Road, Thurgarton, Norwich, England, NR11 7NP | Director | 15 August 2023 | Active |
201, Silbury Boulevard, Milton Keynes, England, MK9 1LZ | Secretary | 16 March 2020 | Active |
201, Silbury Boulevard, Milton Keynes, England, MK9 1LZ | Secretary | 15 March 2019 | Active |
201, Silbury Boulevard, Milton Keynes, England, MK9 1LZ | Director | 15 March 2019 | Active |
17, Hanover Square, London, United Kingdom, W1S 1HU | Director | 24 May 2011 | Active |
3/F, Elder House, 586-592 Elder Gate, Milton Keynes, United Kingdom, MK9 1LR | Director | 30 April 2019 | Active |
5251 Westheimer Road, Ste. 1000, Houston, United States, 77056 | Director | 25 June 2015 | Active |
3/F, Elder House, 586-592 Elder Gate, Milton Keynes, United Kingdom, MK9 1LR | Director | 01 April 2018 | Active |
5251 Westheimer Road, Suite 1000, Houston, United States, | Director | 01 April 2014 | Active |
3/F, Elder House, 586-592 Elder Gate, Milton Keynes, United Kingdom, MK9 1LR | Director | 15 March 2019 | Active |
4th, Floor, 17 Hanover Square, London, United Kingdom, W1S 1HU | Director | 06 September 2012 | Active |
17, Hanover Square, London, United Kingdom, W1S 1HU | Director | 24 May 2011 | Active |
4th Floor, 17 Hanover Square, London, England, W1S 1HU | Director | 25 June 2015 | Active |
14487893 Canada Inc. (Canadian Residual Co,) | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Td South Tower, 79 Wellington Street West, Suite #2010, Toronto, Canada, M5K 1G8 |
Nature of control | : |
|
Just Energy Group Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | First Canadian Palace, 100 King Street West, Toronto, Canada, M5X 1E1 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Resolution | Resolution. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination secretary company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Officers | Appoint person secretary company with name date. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.