This company is commonly known as Hydrogen Group Plc. The company was founded 18 years ago and was given the registration number 05563206. The firm's registered office is in LONDON. You can find them at 30-40 Eastcheap, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HYDROGEN GROUP PLC |
---|---|---|
Company Number | : | 05563206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30-40 Eastcheap, London, EC3M 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Secretary | 04 April 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 20 October 2020 | Active |
1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 02 June 2017 | Active |
1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 20 October 2005 | Active |
30-40, Eastcheap, London, EC3M 1HD | Secretary | 21 May 2015 | Active |
16a Bisham Village, Marlow, SL7 1RR | Secretary | 03 January 2006 | Active |
30-40, Eastcheap, London, United Kingdom, EC3M 1HD | Secretary | 08 March 2013 | Active |
30-40, Eastcheap, London, United Kingdom, EC3M 1HD | Secretary | 21 August 2008 | Active |
27 Kew Gardens Road, Richmond, TW9 3HD | Secretary | 24 March 2006 | Active |
18 Atwood Avenue, Kew, Richmond, TW9 4HG | Secretary | 20 October 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 14 September 2005 | Active |
30-40, Eastcheap, London, EC3M 1HD | Director | 21 May 2015 | Active |
30-40, Eastcheap, London, United Kingdom, EC3M 1HD | Director | 07 September 2012 | Active |
30-40, Eastcheap, London, United Kingdom, EC3M 1HD | Director | 07 September 2012 | Active |
Town House, High Street, Haslemere, GU27 2JY | Director | 27 October 2005 | Active |
3 St Albans Gardens, Teddington, TW11 8AE | Director | 27 October 2005 | Active |
6, Laurence Pountney Hill, London, United Kingdom, EC4R 0BL | Director | 07 October 2010 | Active |
16a Bisham Village, Marlow, SL7 1RR | Director | 03 January 2006 | Active |
30-40, Eastcheap, London, United Kingdom, EC3M 1HD | Director | 02 March 2010 | Active |
30-40, Eastcheap, London, EC3M 1HD | Director | 22 March 2016 | Active |
6, Laurence Pountney Hill, London, United Kingdom, EC4R 0BL | Director | 01 July 2006 | Active |
Oakridge, Coombe Park, Kingston Upon Thames, KT2 7JD | Director | 27 October 2005 | Active |
11b Ashness Road, London, SW11 6RY | Director | 27 October 2005 | Active |
30-40, Eastcheap, London, United Kingdom, EC3M 1HD | Director | 15 December 2005 | Active |
30-40, Eastcheap, London, United Kingdom, EC3M 1HD | Director | 07 September 2012 | Active |
30-40, Eastcheap, London, United Kingdom, EC3M 1HD | Director | 20 October 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 14 September 2005 | Active |
Mr Ian Richard Temple | ||
Notified on | : | 15 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Poultry, London, United Kingdom, EC2R 8EJ |
Nature of control | : |
|
Mpm Connect Limited | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Grenville House, Broxbourne, United Kingdom, EN10 7DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Capital | Capital cancellation shares. | Download |
2023-10-17 | Capital | Capital return purchase own shares. | Download |
2023-10-17 | Capital | Capital return purchase own shares. | Download |
2023-09-11 | Accounts | Accounts with accounts type group. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-04 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type group. | Download |
2022-06-30 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-06-29 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-06-15 | Capital | Capital cancellation shares. | Download |
2022-04-13 | Capital | Capital cancellation shares. | Download |
2022-04-04 | Resolution | Resolution. | Download |
2022-04-04 | Change of name | Reregistration public to private company. | Download |
2022-04-04 | Change of name | Certificate change of name re registration public limited company to private. | Download |
2022-04-04 | Incorporation | Re registration memorandum articles. | Download |
2022-04-04 | Change of name | Certificate change of name company. | Download |
2022-04-04 | Change of name | Change of name notice. | Download |
2022-03-29 | Capital | Capital return purchase own shares. | Download |
2022-03-08 | Capital | Capital return purchase own shares. | Download |
2022-02-16 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.