UKBizDB.co.uk

HYDRA PRIVATE EQUITY UK LIMITED

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

This company is commonly known as Hydra Private Equity Uk Limited. The company was founded 8 years ago and was given the registration number 09635411. The firm's registered office is in HALESOWEN. You can find them at Cedar Court, 221 Hagley Road, Halesowen, West Midlands. This company's SIC code is 70221 - Financial management.

Company Information

Name:HYDRA PRIVATE EQUITY UK LIMITED
Company Number:09635411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Court 211 Hagley Road, 221 Hagley Road, Hayley Green, Halesowen, United Kingdom, B63 1ED

Director15 February 2016Active
Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED

Director11 June 2015Active
221, Hagley Road, Hayley Green, Halesowen, United Kingdom, B63 1ED

Director11 June 2015Active

People with Significant Control

Mr Nicolas Ghislain Martens
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:Belgian
Country of residence:United Kingdom
Address:Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eduardus Franciscus De Nijs
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:Dutch
Country of residence:United Kingdom
Address:Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Jules De Haes
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:Belgian
Country of residence:United Kingdom
Address:Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED
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
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-08-22Address

Default companies house registered office address applied.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-03-02Capital

Capital allotment shares.

Download
2016-02-25Accounts

Change account reference date company current shortened.

Download
2015-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.