UKBizDB.co.uk

HUDSON ENERGY HOLDINGS UK LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cenetary Chapel, Chapel Road, Thurgarton, Norwich, England, NR11 7NP

Director15 August 2023Active
201, Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Secretary16 March 2020Active
201, Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Secretary15 March 2019Active
201, Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director15 March 2019Active
17, Hanover Square, London, United Kingdom, W1S 1HU

Director24 May 2011Active
3/F, Elder House, 586-592 Elder Gate, Milton Keynes, United Kingdom, MK9 1LR

Director30 April 2019Active
5251 Westheimer Road, Ste. 1000, Houston, United States, 77056

Director25 June 2015Active
3/F, Elder House, 586-592 Elder Gate, Milton Keynes, United Kingdom, MK9 1LR

Director01 April 2018Active
5251 Westheimer Road, Suite 1000, Houston, United States,

Director01 April 2014Active
3/F, Elder House, 586-592 Elder Gate, Milton Keynes, United Kingdom, MK9 1LR

Director15 March 2019Active
4th, Floor, 17 Hanover Square, London, United Kingdom, W1S 1HU

Director06 September 2012Active
17, Hanover Square, London, United Kingdom, W1S 1HU

Director24 May 2011Active
4th Floor, 17 Hanover Square, London, England, W1S 1HU

Director25 June 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-10-16Address

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

Download
2023-10-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Resolution

Resolution.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2020-03-17Officers

Appoint person secretary company with name date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-11Address

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

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.