UKBizDB.co.uk

HYDRASUN GROUP ACQUISITIONS LTD

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

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.

Company Information

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:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 28120 - Manufacture of fluid power equipment
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:48 Grosvenor Street, London, W1K 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Kings Cross Road, Aberdeen, United Kingdom, AB15 6BE

Secretary01 April 2013Active
15, Kings Cross Road, Aberdeen, AB15 6BE

Director22 March 2013Active
Astoria, 48 Culter House Road, Milltimber, Aberdeen, Scotland, AB13 0EP

Director22 March 2013Active
48, Grosvenor Street, London, United Kingdom, W1K 3HW

Director21 January 2013Active
48, Grosvenor Street, London, W1K 3HW

Director25 November 2016Active
48, Grosvenor Street, London, United Kingdom, W1K 3HW

Director06 March 2013Active
48, Grosvenor Street, London, United Kingdom, W1K 3HW

Director21 January 2013Active
48, Grosvenor Street, London, W1K 3HW

Director27 April 2020Active
47, Broomfield Road, Portlethen, Aberdeen, AB12 4SU

Director22 March 2013Active
48, Grosvenor Street, London, England, W1K 3HW

Director26 November 2014Active
Investcorp House, PO BOX 5340, Manama, Bahrain,

Director01 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved liquidation.

Download
2023-06-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-04Address

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

Download
2022-05-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-09Address

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

Download
2022-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-09Resolution

Resolution.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-06Change of name

Certificate change of name company.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Capital

Capital statement capital company with date currency figure.

Download
2022-02-14Capital

Legacy.

Download
2022-02-14Insolvency

Legacy.

Download
2022-02-14Resolution

Resolution.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Incorporation

Memorandum articles.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-10Address

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

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.