This company is commonly known as Hydrasun Group Acquisitions Ltd. The company was founded 11 years ago and was given the registration number 08369256. The firm's registered office is in LONDON. You can find them at 48 Grosvenor Street, , London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | HYDRASUN GROUP ACQUISITIONS LTD |
---|---|---|
Company Number | : | 08369256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2013 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Grosvenor Street, London, W1K 3HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Kings Cross Road, Aberdeen, United Kingdom, AB15 6BE | Secretary | 01 April 2013 | Active |
15, Kings Cross Road, Aberdeen, AB15 6BE | Director | 22 March 2013 | Active |
Astoria, 48 Culter House Road, Milltimber, Aberdeen, Scotland, AB13 0EP | Director | 22 March 2013 | Active |
48, Grosvenor Street, London, United Kingdom, W1K 3HW | Director | 21 January 2013 | Active |
48, Grosvenor Street, London, W1K 3HW | Director | 25 November 2016 | Active |
48, Grosvenor Street, London, United Kingdom, W1K 3HW | Director | 06 March 2013 | Active |
48, Grosvenor Street, London, United Kingdom, W1K 3HW | Director | 21 January 2013 | Active |
48, Grosvenor Street, London, W1K 3HW | Director | 27 April 2020 | Active |
47, Broomfield Road, Portlethen, Aberdeen, AB12 4SU | Director | 22 March 2013 | Active |
48, Grosvenor Street, London, England, W1K 3HW | Director | 26 November 2014 | Active |
Investcorp House, PO BOX 5340, Manama, Bahrain, | Director | 01 June 2014 | Active |
Hgen2 Limited | ||
Notified on | : | 09 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU |
Nature of control | : |
|
Hydrasun Group Investments Ltd | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48, Grosvenor Street, London, England, W1K 3HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-09 | Resolution | Resolution. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-04-06 | Change of name | Certificate change of name company. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-14 | Capital | Legacy. | Download |
2022-02-14 | Insolvency | Legacy. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Incorporation | Memorandum articles. | Download |
2021-08-23 | Resolution | Resolution. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.